Ski Basics Limited BRISTOL


Ski Basics started in year 2000 as Private Limited Company with registration number 04026570. The Ski Basics company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Bristol at C/o Bishop Fleming Llp. Postal code: BS1 6FL.

The firm has 3 directors, namely Frederick J., Julia D. and Jason J.. Of them, Jason J. has been with the company the longest, being appointed on 4 July 2000 and Frederick J. has been with the company for the least time - from 4 April 2016. Currenlty, the firm lists one former director, whose name is Paul E. and who left the the firm on 21 March 2003. In addition, there is one former secretary - Annya P. who worked with the the firm until 4 July 2009.

Ski Basics Limited Address / Contact

Office Address C/o Bishop Fleming Llp
Office Address2 10 Temple Back
Town Bristol
Post code BS1 6FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04026570
Date of Incorporation Tue, 4th Jul 2000
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Frederick J.

Position: Director

Appointed: 04 April 2016

Julia D.

Position: Director

Appointed: 05 July 2003

Jason J.

Position: Director

Appointed: 04 July 2000

Annya P.

Position: Secretary

Appointed: 26 September 2002

Resigned: 04 July 2009

Paul E.

Position: Director

Appointed: 26 July 2000

Resigned: 21 March 2003

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 04 July 2000

Resigned: 04 July 2000

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 July 2000

Resigned: 04 July 2000

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Julia D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Jason J. This PSC owns 25-50% shares and has 25-50% voting rights.

Julia D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jason J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth167 666274 454     
Balance Sheet
Cash Bank In Hand408 627577 613     
Current Assets483 255677 893     
Debtors74 628100 28025 0441 41413 2411 3512 254
Cash Bank On Hand  612 534690 189627 689635 944494 894
Net Assets Liabilities  300 173413 822375 642394 755235 675
Other Debtors    11 475  
Property Plant Equipment  17 91012 1119 5426 76215 268
Tangible Fixed Assets14 38742 981     
Reserves/Capital
Called Up Share Capital4100     
Profit Loss Account Reserve167 662274 354     
Shareholder Funds167 666274 454     
Other
Creditors Due After One Year 16 576     
Creditors Due Within One Year326 508422 110     
Deferred Tax Liability3 4687 734     
Net Assets Liability Excluding Pension Asset Liability167 666274 454     
Net Current Assets Liabilities156 747255 783     
Number Shares Allotted250     
Accrued Liabilities Deferred Income  174 727126 778218 716145 371180 122
Accumulated Depreciation Impairment Property Plant Equipment  109 783108 202112 973116 073118 651
Amounts Owed To Directors  165 561124 89652 67444 67447 674
Average Number Employees During Period  1615545
Corporation Tax Payable  2 61528 119   
Creditors  352 277287 591272 444247 611276 741
Depreciation Rate Used For Property Plant Equipment     3333
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -7 700   
Disposals Property Plant Equipment   -7 700   
Finance Lease Liabilities Present Value Total  4 875    
Increase From Depreciation Charge For Year Property Plant Equipment   6 1194 7713 1002 578
Nominal Value Allotted Share Capital  5050505050
Number Shares Issued Fully Paid   50505050
Other Creditors  3 4126 666955 88412 117
Other Provisions Balance Sheet Subtotal  3 0382 3012 3861 691 
Other Taxation Payable  1 0871 1329591 0581 393
Par Value Share 1 1111
Prepayments Accrued Income  22 291    
Property Plant Equipment Gross Cost  127 693120 313122 515122 835133 919
Recoverable Value-added Tax  2 7531 4141 7661 351 
Total Additions Including From Business Combinations Property Plant Equipment   3202 20232011 084
Trade Creditors Trade Payables     50 62435 435
Useful Life Property Plant Equipment Years     55
Share Capital Allotted Called Up Paid250     
Tangible Fixed Assets Additions 53 807     
Tangible Fixed Assets Cost Or Valuation104 292112 977     
Tangible Fixed Assets Depreciation89 90569 996     
Tangible Fixed Assets Depreciation Charged In Period 24 806     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 44 715     
Tangible Fixed Assets Disposals 45 122     
Total Assets Less Current Liabilities171 134298 764     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 22nd, February 2024
Free Download (8 pages)

Company search