BRENTA SKI LIMITED

Register to unlock more data on OkredoRegister

BRENTA SKI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05370729

Incorporation date

21/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 3 91 Mayflower Street, Plymouth PL1 1SBCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2005)
dot icon29/07/2021
Voluntary strike-off action has been suspended
dot icon27/07/2021
First Gazette notice for voluntary strike-off
dot icon21/07/2021
Secretary's details changed for Lisa Cassidy on 2021-07-21
dot icon16/07/2021
Change of details for Mr Wayne Naylor as a person with significant control on 2021-07-14
dot icon14/07/2021
Application to strike the company off the register
dot icon14/07/2021
Director's details changed for Mr Wayne Naylor on 2021-07-14
dot icon29/06/2021
Change of details for Mr Wayne Naylor as a person with significant control on 2021-06-29
dot icon29/06/2021
Registered office address changed from 27 Anthorn Road Goose Green Wigan Lancashire WN3 6UF to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 2021-06-29
dot icon10/03/2021
Confirmation statement made on 2021-02-22 with updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon05/03/2020
Confirmation statement made on 2020-02-22 with updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon11/03/2019
Confirmation statement made on 2019-02-22 with updates
dot icon12/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon05/03/2018
Confirmation statement made on 2018-02-22 with updates
dot icon07/11/2017
Micro company accounts made up to 2017-02-28
dot icon10/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon10/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon19/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon21/03/2014
Certificate of change of name
dot icon21/03/2014
Change of name notice
dot icon07/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon08/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon01/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon20/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon21/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon22/02/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon22/02/2011
Secretary's details changed for Lisa Cassidy on 2011-02-22
dot icon22/02/2011
Director's details changed for Mr Wayne Naylor on 2011-02-22
dot icon22/02/2011
Registered office address changed from Suite 5 1St Floor Martland Mill Mart Lane Burscough Lancashire L40 0SD on 2011-02-22
dot icon09/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon22/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon22/03/2010
Director's details changed for Mr Wayne Naylor on 2010-03-22
dot icon10/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon23/06/2009
Compulsory strike-off action has been discontinued
dot icon23/06/2009
First Gazette notice for compulsory strike-off
dot icon22/06/2009
Return made up to 21/02/09; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon15/07/2008
Return made up to 21/02/08; full list of members
dot icon08/02/2008
Total exemption small company accounts made up to 2007-02-28
dot icon18/12/2007
Registered office changed on 18/12/07 from: 24 upper dicconson street wigan WN1 2AG
dot icon11/10/2007
Return made up to 21/02/07; no change of members
dot icon29/01/2007
Resolutions
dot icon22/01/2007
Certificate of change of name
dot icon19/01/2007
Memorandum and Articles of Association
dot icon10/07/2006
Total exemption small company accounts made up to 2006-02-28
dot icon25/04/2006
Return made up to 21/02/06; full list of members
dot icon22/11/2005
Certificate of change of name
dot icon08/08/2005
New secretary appointed
dot icon08/08/2005
Secretary resigned
dot icon21/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/02/2020
dot iconNext confirmation date
22/02/2022
dot iconLast change occurred
29/02/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/02/2020
dot iconNext account date
28/02/2021
dot iconNext due on
30/11/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Naylor, Wayne
Director
21/02/2005 - Present
6
Cassidy, Lisa
Secretary
28/07/2005 - Present
1
Shaher, Said
Secretary
21/02/2005 - 28/07/2005
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRENTA SKI LIMITED

BRENTA SKI LIMITED is an(a) Active company incorporated on 21/02/2005 with the registered office located at Suite 3 91 Mayflower Street, Plymouth PL1 1SB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRENTA SKI LIMITED?

toggle

BRENTA SKI LIMITED is currently Active. It was registered on 21/02/2005 .

Where is BRENTA SKI LIMITED located?

toggle

BRENTA SKI LIMITED is registered at Suite 3 91 Mayflower Street, Plymouth PL1 1SB.

What does BRENTA SKI LIMITED do?

toggle

BRENTA SKI LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BRENTA SKI LIMITED?

toggle

The latest filing was on 29/07/2021: Voluntary strike-off action has been suspended.