UKBizDB.co.uk

SNOW CONSULTING LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Snow Consulting Ltd.. The company was founded 33 years ago and was given the registration number 02571263. The firm's registered office is in STOCKPORT. You can find them at 211/213 Higher Hillgate, , Stockport, Cheshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SNOW CONSULTING LTD.
Company Number:02571263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 1991
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:211/213 Higher Hillgate, Stockport, Cheshire, United Kingdom, SK1 3RB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
211/213, Higher Hillgate, Stockport, United Kingdom, SK1 3RB

Secretary18 August 2014Active
211-213, Higher Hillgate, Stockport, United Kingdom, SK1 3RB

Director06 July 1999Active
7 Avras Street, Kefalari Kifissia, Athens, Greece,

Director11 April 1991Active
22 Radley Lodge, 25 Inner Park Road, London, SW19 6DG

Director06 July 1999Active
235 Southwark Bridge Road, London, SE1 6NP

Secretary16 January 1992Active
14a Westwick Gardens, London, W14 0BU

Secretary11 April 1991Active
17 Bennett Close, Welling, DA16 3HU

Secretary11 July 2000Active
105 Green Lane West, Rackheath, Norwich, NR13 6PH

Secretary01 October 2008Active
2 Inglewood Close, Hornchurch, RM12 6RY

Secretary26 July 2001Active
15, Charlesworth Park, Haywards Heath, England, RH16 3JG

Director01 September 2011Active
112 Old School Place, Croydon, CR0 4GB

Director01 January 2008Active
2 Bishops Rise, Torquay, TQ1 2PJ

Director11 April 1991Active
8 Rothwell Road, Gosforth, NE3 1TY

Director01 December 2003Active
17 Bennett Close, Welling, DA16 3HU

Director06 July 1999Active
2, Inglewood Close, Hornchurch, England, RM12 6RY

Director01 September 2011Active
2 Inglewood Close, Hornchurch, RM12 6RY

Director06 July 1999Active

People with Significant Control

Simon Christopher Smith
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:22, Radley Lodge, London, United Kingdom, SW19 6DG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Hani Hakim
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:Greek
Country of residence:Greece
Address:7, Avras Street, Athens, Greece,
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Officers

Change person secretary company with change date.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Officers

Change person secretary company with change date.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Accounts

Accounts with accounts type dormant.

Download
2019-01-28Officers

Change person secretary company with change date.

Download
2018-03-23Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-02-15Accounts

Change account reference date company previous shortened.

Download
2017-09-29Accounts

Accounts with accounts type dormant.

Download
2017-04-19Officers

Termination director company with name termination date.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Auditors

Auditors resignation company.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-07-27Officers

Change person director company with change date.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-02Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.