UKBizDB.co.uk

SNOWGRANGE LIMITED

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

This company is commonly known as Snowgrange Limited. The company was founded 32 years ago and was given the registration number 02693488. The firm's registered office is in ROSE HILL. You can find them at 53 The Market, , Rose Hill, Surrey. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:SNOWGRANGE LIMITED
Company Number:02693488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1992
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:53 The Market, Rose Hill, Surrey, SM1 3HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, The Market, Rosehill, Sutton, United Kingdom, SM1 3HE

Director23 March 2012Active
129 Seely Road, London, SW17 9QX

Secretary16 June 1992Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary04 March 1992Active
26 Linden Way Send Marsh, Ripley, Woking, GU23 6LW

Secretary25 February 1997Active
180 Hook Road, Surbiton, KT6 5BZ

Secretary27 September 1994Active
53, The Market, Rose Hill, Sutton, United Kingdom, SM1 3HE

Corporate Secretary01 January 2004Active
53, The Market, Rose Hill, SM1 3HE

Director01 April 2011Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director04 March 1992Active
180 Hook Road, Surbiton, KT6 5BZ

Director19 July 1994Active
26 Linden Way Send Marsh, Ripley, Woking, GU23 6LW

Director25 February 1997Active
180 Hook Road, Surbiton, KT6 5BZ

Director30 November 1995Active
108 Upper Richmond Road West, East Sheen, London, SW14 8BS

Director16 June 1992Active
16 Avery Gardens, Ilford, IG2 6UJ

Director20 March 2007Active
310 Brighton Road, Belmont, Sutton, SM2 5SU

Corporate Director20 September 2004Active
310 Brighton Road, Belmont, Sutton, SM2 5SU

Corporate Director01 January 2004Active
53, The Market, Rose Hill, Sutton, United Kingdom, SM1 3HE

Corporate Director13 January 2009Active

People with Significant Control

Mr John Walter Oram
Notified on:01 March 2017
Status:Active
Date of birth:May 1949
Nationality:British
Address:53, The Market, Rose Hill, SM1 3HE
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-13Gazette

Gazette dissolved compulsory.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type dormant.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Accounts

Accounts with accounts type dormant.

Download
2018-03-10Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Accounts

Accounts with accounts type dormant.

Download
2017-03-18Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type dormant.

Download
2016-06-25Gazette

Gazette filings brought up to date.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-07Gazette

Gazette notice compulsory.

Download
2015-07-21Accounts

Accounts with accounts type total exemption small.

Download
2015-06-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-15Accounts

Accounts with accounts type total exemption small.

Download
2014-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-17Accounts

Accounts with accounts type total exemption small.

Download
2013-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-05Accounts

Accounts with accounts type total exemption small.

Download
2012-07-04Officers

Termination secretary company with name.

Download
2012-07-04Officers

Termination director company with name.

Download
2012-06-29Officers

Appoint person director company with name.

Download
2012-03-05Annual return

Annual return company with made up date full list shareholders.

Download
2011-08-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.