This company is commonly known as Snow & Rock Sports Limited. The company was founded 19 years ago and was given the registration number 05154934. The firm's registered office is in MALMESBURY. You can find them at 11 Kemble Business Park, Crudwell, Malmesbury, Wiltshire. This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.
Name | : | SNOW & ROCK SPORTS LIMITED |
---|---|---|
Company Number | : | 05154934 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 2004 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Kemble Business Park, Crudwell, Malmesbury, Wiltshire, England, SN16 9SH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Kemble Business Park, Crudwell, Malmesbury, England, SN16 9SH | Secretary | 01 February 2017 | Active |
11, Kemble Business Park, Crudwell, Malmesbury, England, SN16 9SH | Director | 01 February 2017 | Active |
38 Six Acres, Slinfold, Horsham, RH13 0TH | Secretary | 31 October 2007 | Active |
4 Queen Square, Bath, BA1 2HA | Secretary | 05 July 2004 | Active |
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH | Nominee Secretary | 16 June 2004 | Active |
4 Wilcot Gardens, Bisley, Woking, GU24 9DH | Secretary | 27 August 2004 | Active |
The Rock 2 Thornberry Way, Slyfield Industrial Estate, Guildford, GU1 1QB | Director | 01 January 2016 | Active |
The Rock 2 Thornberry Way, Slyfield Industrial Estate, Guildford, GU1 1QB | Director | 22 December 2014 | Active |
Little Garth, Lower Road Grayswood, Haslemere, GU27 2DR | Director | 01 September 2005 | Active |
4 Queen Square, Bath, BA1 2HA | Director | 05 July 2004 | Active |
Parklands, Mole Street, Ockley, RH5 5PE | Director | 27 August 2004 | Active |
Holly Cottage, Sandy Lane Grayswood, Haslemere, GU27 2DG | Director | 27 August 2004 | Active |
The Rock 2 Thornberry Way, Slyfield Industrial Estate, Guildford, GU1 1QB | Director | 03 October 2013 | Active |
Unit 11 Kemble Business Park, Crudwell, Malmesbury, England, SN16 9SH | Director | 29 May 2015 | Active |
4 Bernadine Close, Warfield, Bracknell, RG42 3DU | Director | 01 September 2005 | Active |
4 Queen Square, Bath, BA1 2HA | Director | 05 July 2004 | Active |
The Rock 2 Thornberry Way, Slyfield Industrial Estate, Guildford, GU1 1QB | Director | 01 February 2013 | Active |
The Rock 2 Thornberry Way, Slyfield Industrial Estate, Guildford, GU1 1QB | Director | 11 April 2012 | Active |
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH | Nominee Director | 16 June 2004 | Active |
4 Wilcot Gardens, Bisley, Woking, GU24 9DH | Director | 27 August 2004 | Active |
The Rock 2 Thornberry Way, Slyfield Industrial Estate, Guildford, GU1 1QB | Director | 01 September 2006 | Active |
Montagne, Coronation Road, Ascot, SL5 9HY | Director | 27 August 2004 | Active |
The Rock 2 Thornberry Way, Slyfield Industrial Estate, Guildford, GU1 1QB | Director | 01 February 2013 | Active |
The Rock 2 Thornberry Way, Slyfield Industrial Estate, Guildford, GU1 1QB | Director | 01 February 2013 | Active |
Outdoor And Cycle Concepts Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 11, Crudwell, Malmesbury, England, SN16 9SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-22 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-07 | Gazette | Gazette notice voluntary. | Download |
2021-11-25 | Dissolution | Dissolution application strike off company. | Download |
2021-09-08 | Gazette | Gazette filings brought up to date. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-02 | Address | Change registered office address company with date old address new address. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-06 | Officers | Termination director company with name termination date. | Download |
2017-02-03 | Officers | Appoint person secretary company with name date. | Download |
2017-02-03 | Officers | Appoint person director company with name date. | Download |
2017-01-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2016-12-08 | Other | Legacy. | Download |
2016-11-17 | Accounts | Legacy. | Download |
2016-11-17 | Other | Legacy. | Download |
2016-10-14 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.