UKBizDB.co.uk

SNOWPORT LIMITED

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

This company is commonly known as Snowport Limited. The company was founded 28 years ago and was given the registration number 03104623. The firm's registered office is in LONDON. You can find them at Eighth Floor, 6 New Street Square, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SNOWPORT LIMITED
Company Number:03104623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Eighth Floor, 6 New Street Square, London, EC4A 3AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eighth Floor, 6 New Street Square, London, United Kingdom, EC4A 3AQ

Corporate Secretary25 September 1995Active
Eighth Floor, 6 New Street Square, London, EC4A 3AQ

Director01 April 2021Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary21 September 1995Active
Eighth Floor, 6 New Street Square, London, EC4A 3AQ

Director31 March 2004Active
Eighth Floor, 6 New Street Square, London, EC4A 3AQ

Director25 September 1995Active
Bracken House, Reigate Heath, Reigate, RH2 8QR

Director25 September 1995Active
25 Kerris Way, Earley, Reading, RG6 5UW

Director24 March 2000Active
120 East Road, London, N1 6AA

Nominee Director21 September 1995Active
Eighth Floor, 6 New Street Square, London, EC4A 3AQ

Director25 September 1995Active
Eighth Floor, 6 New Street Square, London, EC4A 3AQ

Director25 September 1995Active

People with Significant Control

Christopher Jan Andrew Bliss And Christopher John Hawley
Notified on:17 August 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:Eighth Floor, 6 New Street Square, London, England, EC4A 3AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ralph Alan Owen Stockwell
Notified on:06 April 2016
Status:Active
Date of birth:January 1943
Nationality:British
Address:Eighth Floor, London, EC4A 3AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David Grainger
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Address:Eighth Floor, London, EC4A 3AQ
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
2023-12-08Accounts

Accounts with accounts type dormant.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type dormant.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Officers

Termination director company with name termination date.

Download
2021-11-05Accounts

Accounts with accounts type dormant.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-03-11Accounts

Accounts with accounts type dormant.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type dormant.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Accounts

Accounts with accounts type dormant.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-05-02Officers

Termination director company with name termination date.

Download
2017-04-26Officers

Termination director company with name termination date.

Download
2017-04-12Officers

Termination director company with name termination date.

Download
2017-04-10Accounts

Accounts with accounts type dormant.

Download
2016-11-01Accounts

Accounts with accounts type dormant.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Resolution

Resolution.

Download
2015-12-18Address

Change sail address company with old address new address.

Download
2015-10-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.