Camel Ski School Ltd WADEBRIDGE


Founded in 2001, Camel Ski School, classified under reg no. 04194357 is an active company. Currently registered at Little Cockmoyle PL27 6LQ, Wadebridge the company has been in the business for 23 years. Its financial year was closed on February 28 and its latest financial statement was filed on 28th February 2022.

The firm has one director. Charlie T., appointed on 5 July 2001. There are currently no secretaries appointed. At the moment there is 1 former director listed by the firm - Simon T., who left the firm on 11 October 2017. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Camel Ski School Ltd Address / Contact

Office Address Little Cockmoyle
Office Address2 Rock
Town Wadebridge
Post code PL27 6LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04194357
Date of Incorporation Wed, 4th Apr 2001
Industry Operation of sports facilities
End of financial Year 28th February
Company age 23 years old
Account next due date Thu, 30th Nov 2023 (166 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Charlie T.

Position: Director

Appointed: 05 July 2001

Simon T.

Position: Secretary

Appointed: 04 July 2001

Resigned: 11 October 2017

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 April 2001

Resigned: 04 April 2001

First Directors Limited

Position: Corporate Nominee Director

Appointed: 04 April 2001

Resigned: 04 April 2001

Simon T.

Position: Director

Appointed: 04 April 2001

Resigned: 11 October 2017

Laura D.

Position: Secretary

Appointed: 04 April 2001

Resigned: 04 July 2001

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we researched, there is Charles T. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Charles T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Charles T., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Charles T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Charles T.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charles T.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth17 30222 40628 862       
Balance Sheet
Current Assets25 33911 89513 1434 0096 22639 78234 93592 057125 96360 233
Net Assets Liabilities  41 03736 70255 90198 945123 998168 172280 425255 609
Cash Bank In Hand494949       
Debtors25 29011 84613 094       
Intangible Fixed Assets17 91615 37712 838       
Net Assets Liabilities Including Pension Asset Liability17 30222 406        
Tangible Fixed Assets19 71548 92260 873       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve17 30022 40428 860       
Shareholder Funds17 30222 40628 862       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -4 533-3 350-2 060-2 9853 2243 482
Average Number Employees During Period    669999
Creditors  4 8352 04411 4269 53112 83346 82333 21323 282
Financial Commitments Other Than Capital Commitments        4 244 
Fixed Assets37 63164 29973 71177 644110 352103 529130 753152 426209 045228 261
Net Current Assets Liabilities5 300-2 434-27 839-38 898-43 0258 2978 13865 554107 81754 112
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 7843 2003 0443 1343 0442 3463 8103 810
Total Assets Less Current Liabilities42 93161 86545 87238 74671 860111 826138 891217 980316 862282 373
Creditors Due After One Year21 68629 6744 835       
Creditors Due Within One Year20 03914 32940 982       
Intangible Fixed Assets Aggregate Amortisation Impairment32 86235 40137 940       
Intangible Fixed Assets Amortisation Charged In Period 2 5392 539       
Intangible Fixed Assets Cost Or Valuation50 77850 77850 778       
Number Shares Allotted  2       
Par Value Share  1       
Provisions For Liabilities Charges3 9439 78512 175       
Tangible Fixed Assets Additions 38 574        
Tangible Fixed Assets Cost Or Valuation80 615101 704        
Tangible Fixed Assets Depreciation60 90052 782        
Tangible Fixed Assets Depreciation Charged In Period 5 436        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 13 554        
Tangible Fixed Assets Disposals 17 485        
Share Capital Allotted Called Up Paid 22       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 28th February 2023
filed on: 29th, November 2023
Free Download (5 pages)

Company search

Advertisements