UKBizDB.co.uk

SNOWSHILL TRANSPORT LTD

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

This company is commonly known as Snowshill Transport Ltd. The company was founded 10 years ago and was given the registration number 08947472. The firm's registered office is in BASINGSTOKE. You can find them at 52a Kings Road, , Basingstoke, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:SNOWSHILL TRANSPORT LTD
Company Number:08947472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2014
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:52a Kings Road, Basingstoke, United Kingdom, RG22 6DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director03 March 2022Active
8, Kerscott Road, Manchester, United Kingdom, M23 0FN

Director28 October 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director20 July 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director19 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
39, Clumber Street, Warsop, Mansfield, United Kingdom, NG20 0LS

Director08 January 2016Active
32 Gannet Lane, Wellingborough, England, NN8 4NN

Director15 August 2017Active
Flat 4 43 Kimberley Street, Clyde Bank, United Kingdom, G81 4QS

Director03 May 2016Active
21, Avebury Road, Bristol, United Kingdom, BS3 2QQ

Director25 April 2014Active
8, Mill Road, Tideford, Saltash, United Kingdom, PL12 5JN

Director08 December 2016Active
52a Kings Road, Basingstoke, United Kingdom, RG22 6DQ

Director16 August 2019Active
1 St. Margarets Cottages, St. Margarets, South Darenth, Dartford, United Kingdom, DA4 9LB

Director27 November 2018Active
3, Eaton Place, Larkfield, Aylesford, United Kingdom, ME20 7GF

Director02 October 2014Active
49, Arundel Road, Benfleet, United Kingdom, SS7 4EE

Director07 December 2015Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:03 March 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Payne
Notified on:16 August 2019
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:United Kingdom
Address:52a Kings Road, Basingstoke, United Kingdom, RG22 6DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil Snowdon
Notified on:27 November 2018
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:1 St. Margarets Cottages, St. Margarets, South Darenth, Dartford, United Kingdom, DA4 9LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tom Gibbon
Notified on:15 August 2017
Status:Active
Date of birth:December 1974
Nationality:Burundian
Country of residence:England
Address:32 Gannet Lane, Wellingborough, England, NN8 4NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peter Leavesley
Notified on:08 December 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:England
Address:32 Gannet Lane, Wellingborough, England, NN8 4NN
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 (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
2022-09-27Gazette

Gazette dissolved voluntary.

Download
2022-07-12Gazette

Gazette notice voluntary.

Download
2022-06-29Dissolution

Dissolution application strike off company.

Download
2022-03-08Address

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

Download
2022-03-08Persons with significant control

Notification of a person with significant control.

Download
2022-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Accounts

Accounts with accounts type micro entity.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type micro entity.

Download
2019-09-10Address

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

Download
2019-09-10Persons with significant control

Notification of a person with significant control.

Download
2019-09-10Persons with significant control

Cessation of a person with significant control.

Download
2019-09-10Officers

Appoint person director company with name date.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Persons with significant control

Notification of a person with significant control.

Download
2018-12-07Officers

Appoint person director company with name date.

Download
2018-12-07Address

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

Download
2018-12-07Officers

Termination director company with name termination date.

Download
2018-12-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.