This company is commonly known as Snowtrax Limited. The company was founded 26 years ago and was given the registration number 03468828. The firm's registered office is in BOURNEMOUTH. You can find them at 5th Floor Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, Dorset. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | SNOWTRAX LIMITED |
---|---|---|
Company Number | : | 03468828 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, Dorset, United Kingdom, BH8 8DY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Snowtrax, Matchams Lane, Hurn, Christchurch, United Kingdom, BH23 6AW | Secretary | 20 November 1997 | Active |
5th Floor, Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, United Kingdom, BH8 8DY | Director | 06 April 2013 | Active |
Snowtrax, Matchams Lane, Hurn, Christchurch, England, BH23 6AW | Director | 02 January 1998 | Active |
Snowtrax, Matchams Lane, Hurn, Christchurch, BH23 6AW | Director | 20 November 1997 | Active |
Snowtrax, Matchams Lane, Hurn, Bournemouth, United Kingdom, BH23 6AW | Director | 02 January 1998 | Active |
Snowtrax, Matchams Lane, Hurn, Christchurch, United Kingdom, BH23 6AW | Director | 20 November 1997 | Active |
5th Floor, Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, United Kingdom, BH8 8DY | Director | 01 June 2012 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 20 November 1997 | Active |
58 Huntly Road, Bournemouth, BH3 7HJ | Director | 02 January 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 20 November 1997 | Active |
Snowtrax, Matchams Lane, Hurn, Christchurch, United Kingdom, BH23 6AW | Director | 14 March 2000 | Active |
Iseard Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, Waverley House, Bournemouth, United Kingdom, BH8 8DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-09 | Accounts | Change account reference date company previous extended. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Address | Change registered office address company with date old address new address. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-29 | Officers | Change person director company with change date. | Download |
2020-10-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-29 | Officers | Change person director company with change date. | Download |
2020-10-06 | Address | Change registered office address company with date old address new address. | Download |
2020-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-08 | Capital | Legacy. | Download |
2018-11-08 | Capital | Capital statement capital company with date currency figure. | Download |
2018-11-08 | Insolvency | Legacy. | Download |
2018-11-08 | Resolution | Resolution. | Download |
2018-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-23 | Officers | Termination director company with name termination date. | Download |
2017-05-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.