This company is commonly known as Snowmountain Enterprises Limited. The company was founded 60 years ago and was given the registration number 00792319. The firm's registered office is in NORFOLK. You can find them at 36-8 King Street, Kings Lynn, Norfolk, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | SNOWMOUNTAIN ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 00792319 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 1964 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36-8 King Street, Kings Lynn, Norfolk, PE30 1ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36-8 King Street, Kings Lynn, Norfolk, PE30 1ES | Director | 30 September 2005 | Active |
36-8 King Street, Kings Lynn, Norfolk, PE30 1ES | Director | 07 October 2008 | Active |
36-8 King Street, Kings Lynn, Norfolk, PE30 1ES | Director | 21 November 2008 | Active |
36-8 King Street, Kings Lynn, Norfolk, PE30 1ES | Director | 06 January 2022 | Active |
36-8 King Street, Kings Lynn, Norfolk, PE30 1ES | Secretary | - | Active |
36-8 King Street, Kings Lynn, Norfolk, PE30 1ES | Director | 04 May 2012 | Active |
36-8 King Street, Kings Lynn, Norfolk, PE30 1ES | Director | 05 September 2005 | Active |
36-8 King Street, Kings Lynn, Norfolk, PE30 1ES | Director | 25 January 2001 | Active |
36-8 King Street, Kings Lynn, Norfolk, PE30 1ES | Director | 25 February 2014 | Active |
36-8 King Street, Kings Lynn, Norfolk, PE30 1ES | Director | 27 September 1971 | Active |
36-8 King Street, Kings Lynn, Norfolk, PE30 1ES | Director | 14 March 1964 | Active |
Mill Hill Lodge Mill Hill Lane, Knights End, March, PE15 9QB | Director | - | Active |
36-8 King Street, Kings Lynn, Norfolk, PE30 1ES | Director | 01 January 1975 | Active |
35 Station Road, March, PE15 8LE | Director | - | Active |
Snowmountain Holdings Limited | ||
Notified on | : | 22 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Flint Buildings, 1, Bedding Lane, Norwich, England, NR3 1RG |
Nature of control | : |
|
The Wheel Centre Enterprises Limited | ||
Notified on | : | 01 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Flint Buildings, 1 Bedding Lane, Norwich, England, NR3 1RG |
Nature of control | : |
|
Snowmountain International Limited | ||
Notified on | : | 26 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Flint Buildings, 1 Bedding Lane, Norwich, England, NR3 1RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type full. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type group. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Officers | Appoint person director company with name date. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Officers | Termination secretary company with name termination date. | Download |
2021-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-16 | Incorporation | Memorandum articles. | Download |
2021-08-16 | Resolution | Resolution. | Download |
2021-08-12 | Capital | Capital variation of rights attached to shares. | Download |
2021-08-11 | Officers | Change person director company with change date. | Download |
2021-08-06 | Capital | Capital allotment shares. | Download |
2021-07-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-29 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.