UKBizDB.co.uk

SNOWBEE (UK) LIMITED

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

This company is commonly known as Snowbee (uk) Limited. The company was founded 41 years ago and was given the registration number 01715551. The firm's registered office is in PLYMOUTH. You can find them at Britannic House, 51 North Hill, Plymouth, Devon. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:SNOWBEE (UK) LIMITED
Company Number:01715551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Britannic House, 51 North Hill, Plymouth, Devon, PL4 8HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Westcotts (Sw) Llp, Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, United Kingdom, PL6 8LT

Secretary06 February 2020Active
C/O Westcotts (Sw) Llp, Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, United Kingdom, PL6 8LT

Director27 April 1995Active
C/O Westcotts (Sw) Llp, Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, United Kingdom, PL6 8LT

Director03 February 2009Active
C/O Westcotts (Sw) Llp, Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, United Kingdom, PL6 8LT

Director03 February 2009Active
C/O Westcotts (Sw) Llp, Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, United Kingdom, PL6 8LT

Director03 April 2000Active
C/O Westcotts (Sw) Llp, Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, United Kingdom, PL6 8LT

Director-Active
Knights Grove, Hadley Heath, Droitwich, WR9 0AR

Secretary-Active
Drakes Court, Langage Business Park, Plymouth, United Kingdom, PL7 5YJ

Secretary06 February 2020Active
Drakes Court, Langage Business Park, Plymouth, United Kingdom, PL7 5YJ

Secretary27 April 1994Active
Wychwood, Hadley Heath, Droitwich, WR9 0AR

Director-Active
Knights Grove, Hadley Heath, Droitwich, WR9 0AR

Director-Active

People with Significant Control

Tsu Yau Lin
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:Taiwanese
Country of residence:United Kingdom
Address:Drakes Court, Langage Business Park, Plymouth, United Kingdom, PL7 5YJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Russell Anthony Weston
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:Drakes Court, Langage Business Park, Plymouth, United Kingdom, PL7 5YJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2024-01-09Officers

Change person secretary company with change date.

Download
2023-11-28Officers

Change person director company with change date.

Download
2023-11-28Officers

Change person director company with change date.

Download
2023-11-28Officers

Change person director company with change date.

Download
2023-11-28Officers

Change person director company with change date.

Download
2023-11-28Officers

Change person director company with change date.

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Address

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

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Officers

Appoint person secretary company with name date.

Download
2022-01-24Officers

Termination secretary company with name termination date.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Officers

Appoint person secretary company with name date.

Download
2022-01-24Officers

Termination secretary company with name termination date.

Download
2021-05-18Address

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

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Officers

Change person director company with change date.

Download
2021-02-17Officers

Change person director company with change date.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.