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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
211/213, Higher Hillgate, Stockport, United Kingdom, SK1 3RB | Secretary | 18 August 2014 | Active |
211-213, Higher Hillgate, Stockport, United Kingdom, SK1 3RB | Director | 06 July 1999 | Active |
7 Avras Street, Kefalari Kifissia, Athens, Greece, | Director | 11 April 1991 | Active |
22 Radley Lodge, 25 Inner Park Road, London, SW19 6DG | Director | 06 July 1999 | Active |
235 Southwark Bridge Road, London, SE1 6NP | Secretary | 16 January 1992 | Active |
14a Westwick Gardens, London, W14 0BU | Secretary | 11 April 1991 | Active |
17 Bennett Close, Welling, DA16 3HU | Secretary | 11 July 2000 | Active |
105 Green Lane West, Rackheath, Norwich, NR13 6PH | Secretary | 01 October 2008 | Active |
2 Inglewood Close, Hornchurch, RM12 6RY | Secretary | 26 July 2001 | Active |
15, Charlesworth Park, Haywards Heath, England, RH16 3JG | Director | 01 September 2011 | Active |
112 Old School Place, Croydon, CR0 4GB | Director | 01 January 2008 | Active |
2 Bishops Rise, Torquay, TQ1 2PJ | Director | 11 April 1991 | Active |
8 Rothwell Road, Gosforth, NE3 1TY | Director | 01 December 2003 | Active |
17 Bennett Close, Welling, DA16 3HU | Director | 06 July 1999 | Active |
2, Inglewood Close, Hornchurch, England, RM12 6RY | Director | 01 September 2011 | Active |
2 Inglewood Close, Hornchurch, RM12 6RY | Director | 06 July 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Officers | Change person secretary company with change date. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Officers | Change person secretary company with change date. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-28 | Officers | Change person secretary company with change date. | Download |
2018-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-15 | Accounts | Change account reference date company previous shortened. | Download |
2017-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-19 | Officers | Termination director company with name termination date. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-03 | Auditors | Auditors resignation company. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-27 | Officers | Change person director company with change date. | Download |
2016-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-02 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.