UKBizDB.co.uk

SNOZONE LIMITED

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

This company is commonly known as Snozone Limited. The company was founded 24 years ago and was given the registration number 03988044. The firm's registered office is in LONDON. You can find them at 22 Chapter Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SNOZONE LIMITED
Company Number:03988044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:22 Chapter Street, London, England, SW1P 4NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
138-142, Strand Bridge House, Strand, London, United Kingdom, WC2R 1HH

Secretary28 March 2013Active
138-142, Strand Bridge House, Strand, London, United Kingdom, WC2R 1HH

Director20 December 2017Active
22, Chapter Street, London, England, SW1P 4NP

Director05 August 2022Active
138-142, Strand Bridge House, Strand, London, United Kingdom, WC2R 1HH

Director30 April 2015Active
138-142, Strand Bridge House, Strand, London, United Kingdom, WC2R 1HH

Director14 September 2018Active
Apartment 108, 20 Palace Street, London, SW1E 5BA

Secretary17 October 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 May 2000Active
22, Chapter Street, London, England, SW1P 4NP

Director29 March 2021Active
1a Norfolk Road, London, NW8 6AX

Director17 October 2000Active
22, Chapter Street, London, England, SW1P 4NP

Director21 September 2018Active
Flat 5 Wellesley House, Lower Sloane Street, London, SW1W 8AL

Director17 October 2000Active
Westacre, 1a Sandy Lodge Road, Moor Park, WD3 1LP

Director17 October 2000Active
52, Grosvenor Gardens, London, SW1W 0AU

Director06 January 2014Active
1 The Old Library, 125 Battersea High Street, London, SW11 3HY

Director24 April 2002Active
22, Chapter Street, London, England, SW1P 4NP

Director21 September 2018Active
65, Studdridge Street, London, SW6 3SL

Director28 October 2010Active
22, Chapter Street, London, England, SW1P 4NP

Director01 October 2008Active
East Gores Farm, Salmons Lane, Coggeshall, CO6 1RZ

Director05 December 2002Active
22, Chapter Street, London, England, SW1P 4NP

Director22 October 2020Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 May 2000Active

People with Significant Control

Snozone Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:22, Chapter Street, London, England, SW1P 4NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Accounts

Accounts with accounts type full.

Download
2023-07-17Address

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

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-08-19Officers

Termination director company with name termination date.

Download
2022-07-13Accounts

Accounts with accounts type full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Accounts

Accounts with accounts type full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-07-10Accounts

Accounts with accounts type full.

Download
2020-07-08Persons with significant control

Change to a person with significant control.

Download
2020-07-07Persons with significant control

Change to a person with significant control.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Accounts

Accounts with accounts type full.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Officers

Termination director company with name termination date.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-09-26Officers

Appoint person director company with name date.

Download
2018-09-26Officers

Appoint person director company with name date.

Download
2018-09-26Officers

Change person director company with change date.

Download
2018-09-21Officers

Appoint person director company with name date.

Download
2018-09-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.