UKBizDB.co.uk

THE R C SNOW COMPANY LIMITED

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

This company is commonly known as The R C Snow Company Limited. The company was founded 22 years ago and was given the registration number 04409217. The firm's registered office is in MEXBOROUGH. You can find them at Pastures Road Industrial Estate, Pastures Road, Mexborough, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE R C SNOW COMPANY LIMITED
Company Number:04409217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2002
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Pastures Road Industrial Estate, Pastures Road, Mexborough, S64 0JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pastures Road Industrial Estate, Pastures Road, Mexborough, S64 0JJ

Director19 July 2015Active
Blackthorn Cottage The Hedgerows, Adwick Upon Dearne, Mexborough, S64 0NE

Secretary04 April 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary04 April 2002Active
Blackthorn Cottage The Hedgerows, Adwick Upon Dearne, Mexborough, S64 0NE

Director03 February 2005Active
Pastures Road Industrial Estate, Pastures Road, Mexborough, S64 0JJ

Director19 July 2015Active
Pastures Road Industrial Estate, Pastures Road, Mexborough, S64 0JJ

Director19 July 2015Active
Linden Lea, Manor Lane, Adwick-Upon-Dearne, Mexborough, England, S64 0NN

Director04 April 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director04 April 2002Active

People with Significant Control

Mrs Angela Mary Mccarthy
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Address:Pastures Road Industrial Estate, Mexborough, S64 0JJ
Nature of control:
  • Right to appoint and remove directors
Mrs Michelle Louise Farley
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:Pastures Road Industrial Estate, Mexborough, S64 0JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-10Gazette

Gazette dissolved voluntary.

Download
2021-05-25Gazette

Gazette notice voluntary.

Download
2021-05-12Dissolution

Dissolution application strike off company.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Accounts

Accounts with accounts type total exemption full.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-27Officers

Termination director company with name termination date.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-07-29Officers

Termination director company with name termination date.

Download
2015-07-29Officers

Appoint person director company with name date.

Download
2015-07-29Officers

Appoint person director company with name date.

Download
2015-07-29Officers

Appoint person director company with name date.

Download
2015-04-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-18Accounts

Accounts with accounts type total exemption small.

Download
2014-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-15Officers

Change person director company with change date.

Download
2013-12-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.