Ski Beat Limited BRIGHTON


Founded in 1990, Ski Beat, classified under reg no. 02510600 is an active company. Currently registered at 33 Bond Street BN1 1RD, Brighton the company has been in the business for thirty four years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31.

At the moment there are 2 directors in the the company, namely Tony C. and Anthony C.. In addition one secretary - Anthony C. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Nigel O. who worked with the the company until 7 September 2010.

Ski Beat Limited Address / Contact

Office Address 33 Bond Street
Office Address2 3rd Floor, 33 Bond Street
Town Brighton
Post code BN1 1RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02510600
Date of Incorporation Mon, 11th Jun 1990
Industry Tour operator activities
End of financial Year 31st October
Company age 34 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 29th Jul 2023 (2023-07-29)
Last confirmation statement dated Fri, 15th Jul 2022

Company staff

Anthony C.

Position: Secretary

Appointed: 14 June 2013

Tony C.

Position: Director

Appointed: 07 September 2010

Anthony C.

Position: Director

Appointed: 07 September 2010

Nigel O.

Position: Secretary

Resigned: 07 September 2010

Kevin N.

Position: Director

Appointed: 14 June 2013

Resigned: 13 February 2015

Darren T.

Position: Secretary

Appointed: 07 September 2010

Resigned: 14 June 2013

Darren T.

Position: Director

Appointed: 07 September 2010

Resigned: 14 June 2013

John G.

Position: Director

Appointed: 07 July 2010

Resigned: 18 October 2012

Fiona W.

Position: Director

Appointed: 06 July 1996

Resigned: 31 December 2016

Thomas W.

Position: Director

Appointed: 21 June 1993

Resigned: 31 December 2016

Jonathan B.

Position: Director

Appointed: 28 November 1992

Resigned: 25 April 1996

Nigel O.

Position: Director

Appointed: 28 November 1992

Resigned: 31 August 2011

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we established, there is Tony Collins Travel Agency Limited from Dublin 1, Ireland. This PSC is classified as "a company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Tony Collins Travel Agency Limited

5th Floor Jervis House 5th Floor Jervis House, Jervis Street, Dublin 1, Ireland

Legal authority Companies Office
Legal form Company
Country registered Ireland
Place registered Ireland
Registration number 91237
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-31
Balance Sheet
Cash Bank On Hand144 017796 818804 016
Current Assets1 144 1581 640 4262 284 852
Debtors1 000 141843 6081 480 836
Net Assets Liabilities-2 391 814-2 140 828-2 382 388
Property Plant Equipment4 21713 21313 696
Other
Accumulated Amortisation Impairment Intangible Assets154 800193 500232 200
Accumulated Depreciation Impairment Property Plant Equipment184 799186 319188 063
Average Number Employees During Period  52
Balances Amounts Owed To Related Parties 1 6671 667
Creditors2 270 7322 331 4753 161 444
Fixed Assets238 417208 713170 496
Increase From Amortisation Charge For Year Intangible Assets 38 70038 700
Increase From Depreciation Charge For Year Property Plant Equipment 1 5201 744
Intangible Assets232 200193 500154 800
Intangible Assets Gross Cost387 000387 000387 000
Investments Fixed Assets2 0002 0002 000
Net Current Assets Liabilities-1 126 574-691 049-876 592
Property Plant Equipment Gross Cost189 016199 532201 759
Total Additions Including From Business Combinations Property Plant Equipment 10 5162 227
Total Assets Less Current Liabilities-888 157-482 336-706 096

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to 2022-10-31
filed on: 27th, July 2023
Free Download (15 pages)

Company search

Advertisements