About

Registered Number: 05295397
Date of Incorporation: 24/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Hessle Well House, Wall Rake, Heswall, Merseyside, CH60 8PG

 

Ski-monterosa Ltd was registered on 24 November 2004, it has a status of "Active". This business has 2 directors listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUCK HILLE, Richard Jon Scott 22 November 2005 - 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Isabel Mary 24 November 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 February 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 07 January 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 16 March 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 08 February 2017
CS01 - N/A 17 January 2017
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 03 January 2016
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 31 December 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 20 January 2011
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 15 January 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 27 December 2008
AA - Annual Accounts 13 June 2008
363s - Annual Return 22 May 2008
AA - Annual Accounts 06 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 2008
363s - Annual Return 13 December 2006
288c - Notice of change of directors or secretaries or in their particulars 17 October 2006
AA - Annual Accounts 26 September 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
363s - Annual Return 16 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
NEWINC - New incorporation documents 24 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.