UKBizDB.co.uk

SNOW FACTOR LTD

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

This company is commonly known as Snow Factor Ltd. The company was founded 20 years ago and was given the registration number 05138159. The firm's registered office is in MANCHESTER. You can find them at Swan Building 20, Swan Street, Manchester, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:SNOW FACTOR LTD
Company Number:05138159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2004
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Swan Building 20, Swan Street, Manchester, England, M4 5JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9th Floor, 3 Hardman Street, Manchester, M3 3HF

Director07 September 2020Active
Apartment 108, 20 Palace Street, London, SW1E 5BA

Secretary27 May 2004Active
First Floor, Temple Back, 10 Temple Back, Bristol, England, BS1 6FL

Secretary11 June 2014Active
5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Corporate Secretary16 December 2011Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Secretary26 May 2004Active
1a Norfolk Road, London, NW8 6AX

Director27 May 2004Active
43 Hans Place, London, SW1X 0JZ

Director27 May 2004Active
1 The Old Library, 125 Battersea High Street, London, SW11 3HY

Director08 November 2004Active
61 Blandford Street, London, W1U 7HR

Director27 May 2004Active
First Floor, Temple Back, 10 Temple Back, Bristol, England, BS1 6FL

Director28 February 2017Active
First Floor, Temple Back, 10 Temple Back, Bristol, England, BS1 6FL

Director28 February 2017Active
65 Studdridge Street, London, SW6 3SL

Director27 May 2004Active
Minard Cottage, Tighphuirst, Glencoe, United Kingdom, PH49 4HN

Director16 December 2011Active
86c, Fairfield Road, Inverness, United Kingdom, IV3 5LH

Director06 November 2012Active
17, Riverdale Gardens, Twickenham, United Kingdom, TW1 2BZ

Director01 October 2008Active
East Gores Farm, Salmons Lane, Coggeshall, CO6 1RZ

Director27 May 2004Active
5th, Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Director31 July 2012Active
10, Cammo Place, Edinburgh, United Kingdom, EH4 8EN

Director16 December 2011Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Nominee Director26 May 2004Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Nominee Director26 May 2004Active

People with Significant Control

Gul Afshan Akram
Notified on:07 September 2020
Status:Active
Date of birth:August 1960
Nationality:British
Address:9th Floor, 3 Hardman Street, Manchester, M3 3HF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jamie William Smith
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:First Floor, Temple Back, Bristol, England, BS1 6FL
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-27Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2022-05-24Insolvency

Liquidation in administration progress report.

Download
2022-01-14Insolvency

Liquidation in administration result creditors meeting.

Download
2021-12-23Insolvency

Liquidation in administration proposals.

Download
2021-11-04Address

Change registered office address company with date old address new address.

Download
2021-11-04Insolvency

Liquidation in administration appointment of administrator.

Download
2021-03-26Address

Change registered office address company with date old address new address.

Download
2021-03-25Persons with significant control

Change to a person with significant control.

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-03-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-10-07Persons with significant control

Notification of a person with significant control.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-10-07Address

Change registered office address company with date old address new address.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Officers

Termination secretary company with name termination date.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.