Skydive Buzz Limited HONITON


Skydive Buzz started in year 1999 as Private Limited Company with registration number 03720463. The Skydive Buzz company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Honiton at Dunkeswell Airfield. Postal code: EX14 4LG. Since April 19, 2015 Skydive Buzz Limited is no longer carrying the name Skydive Uk.

The company has one director. Jason F., appointed on 25 February 2000. There are currently no secretaries appointed. At present there is one former director listed by the company - Philip S., who left the company on 25 February 2000. In addition, the company lists several former secretaries whose names might be found in the table below.

Skydive Buzz Limited Address / Contact

Office Address Dunkeswell Airfield
Office Address2 Dunkeswell
Town Honiton
Post code EX14 4LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03720463
Date of Incorporation Thu, 25th Feb 1999
Industry Other sports activities
End of financial Year 29th February
Company age 25 years old
Account next due date Thu, 30th Nov 2023 (158 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Jason F.

Position: Director

Appointed: 25 February 2000

Philip S.

Position: Secretary

Appointed: 01 October 2005

Resigned: 03 March 2009

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 1999

Resigned: 25 February 1999

Cauyll H.

Position: Secretary

Appointed: 25 February 1999

Resigned: 01 October 2005

Philip S.

Position: Director

Appointed: 25 February 1999

Resigned: 25 February 2000

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Jason F. This PSC and has 75,01-100% shares.

Jason F.

Notified on 30 June 2016
Nature of control: 75,01-100% shares

Company previous names

Skydive Uk April 19, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand29 28761 17624 00830 58123 12110 20593 71916 473
Current Assets188 264221 245276 948321 431433 953580 121702 888737 344
Debtors158 977160 069252 940290 850410 832569 916609 169720 871
Net Assets Liabilities-33 139-39 280-27 330-38 045-83 129-85 250-83 621-61 964
Other Debtors124 840141 830224 603270 897397 025559 302606 582717 744
Property Plant Equipment28 82921 88028 87420 26220 11319 57432 74736 641
Other
Accrued Liabilities Deferred Income6 7783 6004 5004 5004 32564 4894 8196 110
Accumulated Depreciation Impairment Property Plant Equipment40 30149 66141 71750 22157 85065 31278 64796 097
Additions Other Than Through Business Combinations Property Plant Equipment 2 41230 613 7 4806 92326 50821 637
Bank Borrowings Overdrafts9 3341 3341 33438 33328 33364 58349 01034 081
Corporation Tax Payable11 0771 195710     
Creditors25 41111 89920 69452 50628 33364 58349 01034 081
Finance Lease Liabilities Present Value Total16 07710 56520 69414 17314 173   
Fixed Assets28 83021 88128 87520 26320 11419 57532 74836 642
Increase From Depreciation Charge For Year Property Plant Equipment 9 36010 1698 5407 6297 46213 33517 743
Investments Fixed Assets11111111
Net Current Assets Liabilities-31 174-44 886-30 025-1 952-71 088-36 522-61 137-57 563
Other Creditors97 938202 480231 694294 085449 652525 487580 873626 874
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  18 11336   293
Other Disposals Property Plant Equipment  31 563108   293
Other Taxation Social Security Payable86 58833 18024 5933 68710 841 31 18771 060
Prepayments Accrued Income  1 8331 73313 1165 8371 597577
Property Plant Equipment Gross Cost69 12971 54170 59170 48377 96384 886111 394132 738
Provisions For Liabilities Balance Sheet Subtotal5 3844 3765 4863 8503 8223 7206 2226 962
Total Assets Less Current Liabilities-2 344-23 005-1 15018 311-50 974-16 947-28 389-20 921
Trade Creditors Trade Payables3 54512 16437 6224 59116 05012 9177 84618 120
Trade Debtors Trade Receivables34 13718 23926 50418 2206914 7779902 550

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 15th, November 2023
Free Download (10 pages)

Company search