About

Registered Number: 04823873
Date of Incorporation: 07/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Moorfield Edge Slaidburn Road, Waddington, Clitheroe, Lancashire, BB7 3JJ,

 

Founded in 2003, Ski Magic Ltd are based in Lancashire, it has a status of "Active". There are 6 directors listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Clare Louise 30 September 2015 - 1
WHITE, John Hudson 30 September 2015 - 1
WHITE, John Hudson 30 September 2015 - 1
WILCOCKS, Gordon Hollis 07 July 2003 30 September 2015 1
WILCOCKS, Jane Vipond 07 July 2003 30 September 2015 1
Secretary Name Appointed Resigned Total Appointments
WHITE, John Hudson 30 September 2015 - 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 12 July 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 13 July 2017
CH01 - Change of particulars for director 07 April 2017
CH01 - Change of particulars for director 07 April 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 19 July 2016
AP03 - Appointment of secretary 30 September 2015
TM01 - Termination of appointment of director 30 September 2015
TM01 - Termination of appointment of director 30 September 2015
TM02 - Termination of appointment of secretary 30 September 2015
AP01 - Appointment of director 30 September 2015
AP01 - Appointment of director 30 September 2015
AP01 - Appointment of director 30 September 2015
AD01 - Change of registered office address 30 September 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 14 September 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 22 August 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 26 September 2007
363s - Annual Return 31 July 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 27 July 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 22 July 2005
AA - Annual Accounts 27 September 2004
225 - Change of Accounting Reference Date 23 September 2004
363s - Annual Return 26 July 2004
395 - Particulars of a mortgage or charge 06 September 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
NEWINC - New incorporation documents 07 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 03 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.