Company NameSki Technique Limited
DirectorsGlen Radford and Jarrod Christopher James Atkinson
Company StatusActive
Company Number06644134
CategoryPrivate Limited Company
Incorporation Date11 July 2008(15 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Glen Radford
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Western Road
Silver End
Witham
Essex
CM8 3SE
Director NameMr Jarrod Christopher James Atkinson
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chapel House Cottages
Poulton Chester
Cheshire
CH4 9EE
Wales
Secretary NameMr Jarrod Atkinson
NationalityBritish
StatusCurrent
Appointed11 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Chapel House Cottages
Poulton Chester
Cheshire
CH4 9EE
Wales

Contact

Websiteski-technique.co.uk
Telephone020 36376783
Telephone regionLondon

Location

Registered AddressNannerch Hall Village Road
Nannerch
Mold
CH7 5RD
Wales
ConstituencyDelyn
ParishNannerch
WardCilcain

Shareholders

51 at £1Mr Jarrod Atkinson
51.00%
Ordinary
49 at £1Mr Glen Radford
49.00%
Ordinary

Financials

Year2014
Net Worth-£4,104
Cash£688
Current Liabilities£4,792

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return8 May 2023 (10 months, 3 weeks ago)
Next Return Due22 May 2024 (1 month, 3 weeks from now)

Filing History

20 June 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
4 July 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
27 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
5 July 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
17 June 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
27 April 2020Registered office address changed from 2 Chapel House Cottages Poulton Chester Cheshire CH4 9EE United Kingdom to Nannerch Hall Village Road Nannerch Mold CH7 5rd on 27 April 2020 (1 page)
3 August 2019Compulsory strike-off action has been discontinued (1 page)
2 August 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
18 June 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
29 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
8 May 2017Secretary's details changed for Mr Jarrod Atkinson on 6 May 2017 (1 page)
8 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
8 May 2017Secretary's details changed for Mr Jarrod Atkinson on 6 May 2017 (1 page)
8 May 2017Registered office address changed from 2 Chapel House Cottages the Green Poulton Chester Cheshire CH4 9EE to 2 Chapel House Cottages Poulton Chester Cheshire CH4 9EE on 8 May 2017 (1 page)
8 May 2017Secretary's details changed for Mr Jarrod Atkinson on 6 May 2017 (1 page)
8 May 2017Registered office address changed from 2 Chapel House Cottages the Green Poulton Chester Cheshire CH4 9EE to 2 Chapel House Cottages Poulton Chester Cheshire CH4 9EE on 8 May 2017 (1 page)
8 May 2017Secretary's details changed for Mr Jarrod Atkinson on 6 May 2017 (1 page)
6 May 2017Director's details changed for Mr Jarrod Christopher James Atkinson on 6 May 2017 (2 pages)
6 May 2017Director's details changed for Mr Jarrod Christopher James Atkinson on 6 May 2017 (2 pages)
30 November 2016Micro company accounts made up to 31 July 2016 (1 page)
30 November 2016Micro company accounts made up to 31 July 2016 (1 page)
16 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
29 April 2016Micro company accounts made up to 31 July 2015 (1 page)
29 April 2016Micro company accounts made up to 31 July 2015 (1 page)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
4 August 2015Director's details changed for Mr Glen Radford on 31 July 2015 (2 pages)
4 August 2015Director's details changed for Mr Jarrod Atkinson on 31 July 2015 (2 pages)
4 August 2015Director's details changed for Mr Glen Radford on 31 July 2015 (2 pages)
4 August 2015Director's details changed for Mr Jarrod Atkinson on 31 July 2015 (2 pages)
6 June 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
6 June 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
17 November 2014Registered office address changed from The Cottage Croxteth Park Liverpool Merseyside L12 0HA England to 2 Chapel House Cottages the Green Poulton Chester Cheshire CH4 9EE on 17 November 2014 (1 page)
17 November 2014Registered office address changed from The Cottage Croxteth Park Liverpool Merseyside L12 0HA England to 2 Chapel House Cottages the Green Poulton Chester Cheshire CH4 9EE on 17 November 2014 (1 page)
14 October 2014Annual return made up to 11 July 2014 no member list
Statement of capital on 2014-10-14
  • GBP 100
(13 pages)
14 October 2014Annual return made up to 11 July 2014 no member list
Statement of capital on 2014-10-14
  • GBP 100
(13 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 September 2013Annual return made up to 11 July 2013
Statement of capital on 2013-09-20
  • GBP 100
(13 pages)
20 September 2013Annual return made up to 11 July 2013
Statement of capital on 2013-09-20
  • GBP 100
(13 pages)
3 July 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 July 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
16 November 2012Director's details changed for Mr Jarrod Atkinson on 30 September 2012 (2 pages)
16 November 2012Director's details changed for Mr Jarrod Atkinson on 30 September 2012 (2 pages)
1 October 2012Annual return made up to 11 July 2012 with a full list of shareholders (13 pages)
1 October 2012Annual return made up to 11 July 2012 with a full list of shareholders (13 pages)
6 June 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
6 June 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
3 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (13 pages)
3 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (13 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
2 November 2010Annual return made up to 11 July 2010 with a full list of shareholders (13 pages)
2 November 2010Annual return made up to 11 July 2010 with a full list of shareholders (13 pages)
30 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
17 November 2009Annual return made up to 11 July 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 11 July 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 11 July 2009 with a full list of shareholders (13 pages)
2 November 2009Annual return made up to 11 July 2009 with a full list of shareholders (13 pages)
11 July 2008Incorporation (17 pages)
11 July 2008Incorporation (17 pages)