UKBizDB.co.uk

SNOWMONKEES LIMITED

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

This company is commonly known as Snowmonkees Limited. The company was founded 21 years ago and was given the registration number 04631350. The firm's registered office is in BRISTOL. You can find them at 33 Sandringham Avenue, , Bristol, . This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:SNOWMONKEES LIMITED
Company Number:04631350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2003
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 55209 - Other holiday and other collective accommodation
  • 79909 - Other reservation service activities n.e.c.

Office Address & Contact

Registered Address:33 Sandringham Avenue, Bristol, BS16 6NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Sandringham Avenue, Bristol, England, BS16 6NQ

Secretary08 January 2003Active
33, Sandringham Avenue, Bristol, England, BS16 6NQ

Director08 January 2003Active
33, Sandringham Avenue, Bristol, England, BS16 6NQ

Director08 January 2003Active
33, Sandringham Avenue, Bristol, England, BS16 6NQ

Director08 January 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary08 January 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director08 January 2003Active

People with Significant Control

Miss Katherine Julia Moakes
Notified on:30 June 2016
Status:Active
Date of birth:December 1970
Nationality:British
Address:33, Sandringham Avenue, Bristol, BS16 6NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gareth Lee Morgan
Notified on:30 June 2016
Status:Active
Date of birth:November 1973
Nationality:British
Address:33, Sandringham Avenue, Bristol, BS16 6NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Victoria Morgan
Notified on:30 June 2016
Status:Active
Date of birth:May 1974
Nationality:British
Address:33, Sandringham Avenue, Bristol, BS16 6NQ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-19Gazette

Gazette dissolved compulsory.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type dormant.

Download
2019-12-05Accounts

Accounts with accounts type micro entity.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Accounts

Accounts with accounts type micro entity.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Accounts

Accounts with accounts type micro entity.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-03-29Accounts

Accounts with accounts type micro entity.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-03-30Accounts

Accounts with accounts type micro entity.

Download
2015-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-14Officers

Change person director company with change date.

Download
2014-11-14Officers

Change person director company with change date.

Download
2014-09-03Accounts

Accounts with accounts type total exemption small.

Download
2014-04-16Address

Change registered office address company with date old address.

Download
2014-03-28Address

Change registered office address company with date old address.

Download
2014-03-27Address

Change registered office address company with date old address.

Download
2013-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-02Officers

Change person director company with change date.

Download
2013-12-02Officers

Change person director company with change date.

Download
2013-11-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.