Company Information for SNOWBASE ENGINEERING LIMITED
416 Green Lane, Ilford, Essex, IG3 9JX,
|
Company Registration Number
04397007
Private Limited Company
Active |
Company Name | |
---|---|
SNOWBASE ENGINEERING LIMITED | |
Legal Registered Office | |
416 Green Lane Ilford Essex IG3 9JX Other companies in IG3 | |
Company Number | 04397007 | |
---|---|---|
Company ID Number | 04397007 | |
Date formed | 2002-03-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-03-18 | |
Return next due | 2025-04-01 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-10 12:58:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LAURA HARDY |
||
PETER STANLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ICECRYPT LIMITED | Company Secretary | 2003-03-26 | CURRENT | 2003-03-26 | Active - Proposal to Strike off | |
ICECRYPT DIGITAL LIMITED | Company Secretary | 2003-03-26 | CURRENT | 2003-03-26 | Active - Proposal to Strike off | |
STATICGUARD LTD | Company Secretary | 2002-09-09 | CURRENT | 2002-08-30 | Active | |
TRAXON SERVICES LIMITED | Company Secretary | 2002-03-05 | CURRENT | 2002-02-26 | Active | |
CENTRA BUSINESSES LIMITED | Company Secretary | 2002-03-05 | CURRENT | 2002-02-26 | Active | |
RASMALI LTD | Company Secretary | 2001-04-27 | CURRENT | 2000-04-13 | Active | |
U2 CARS LIMITED | Company Secretary | 2001-04-25 | CURRENT | 2001-04-18 | Active | |
EURODENT LIMITED | Company Secretary | 2001-04-25 | CURRENT | 2001-04-18 | Active | |
1ST ACCOUNTANCY LIMITED | Company Secretary | 2000-12-21 | CURRENT | 2000-12-07 | Active | |
PHARMACY PLC | Company Secretary | 2000-03-10 | CURRENT | 2000-03-10 | Active | |
JALEBEE LIMITED | Company Secretary | 2000-02-14 | CURRENT | 2000-02-14 | Active | |
ABACUS NET LIMITED | Company Secretary | 1997-06-23 | CURRENT | 1997-06-23 | Active | |
ABACUS INTERNET LTD | Company Secretary | 1996-10-04 | CURRENT | 1996-10-03 | Active | |
ICECRYPT LIMITED | Director | 2003-03-26 | CURRENT | 2003-03-26 | Active - Proposal to Strike off | |
ICECRYPT DIGITAL LIMITED | Director | 2003-03-26 | CURRENT | 2003-03-26 | Active - Proposal to Strike off | |
CENTRA BUSINESSES LIMITED | Director | 2003-03-05 | CURRENT | 2002-02-26 | Active | |
STATICGUARD LTD | Director | 2002-09-09 | CURRENT | 2002-08-30 | Active | |
TRAXON SERVICES LIMITED | Director | 2002-03-05 | CURRENT | 2002-02-26 | Active | |
RASMALI LTD | Director | 2001-04-27 | CURRENT | 2000-04-13 | Active | |
U2 CARS LIMITED | Director | 2001-04-25 | CURRENT | 2001-04-18 | Active | |
EURODENT LIMITED | Director | 2001-04-25 | CURRENT | 2001-04-18 | Active | |
1ST ACCOUNTANCY LIMITED | Director | 2000-12-21 | CURRENT | 2000-12-07 | Active | |
PHARMACY PLC | Director | 2000-03-10 | CURRENT | 2000-03-10 | Active | |
JALEBEE LIMITED | Director | 2000-02-14 | CURRENT | 2000-02-14 | Active | |
ACE DENT HOLDINGS LIMITED | Director | 1999-05-17 | CURRENT | 1997-05-30 | Active | |
ABACUS NET LIMITED | Director | 1997-06-23 | CURRENT | 1997-06-23 | Active | |
ABACUS INTERNET LTD | Director | 1996-10-04 | CURRENT | 1996-10-03 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 18/03/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/22, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
AP01 | DIRECTOR APPOINTED MR DILBAGH SINGH VIRDEE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DILBAGH SINGH VIRDEE | |
PSC07 | CESSATION OF PETER STANLEY AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER STANLEY | |
TM02 | Termination of appointment of Laura Hardy on 2021-09-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
AR01 | 18/03/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 18/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 18/03/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 18/03/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 18/03/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | Return made up to 18/03/09; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | Return made up to 18/03/08; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
DISS6 | STRIKE-OFF ACTION SUSPENDED | |
GAZ1 | FIRST GAZETTE | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/05/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2003-04-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SNOWBASE ENGINEERING LIMITED
Cash Bank In Hand | 2012-04-01 | £ 2 |
---|---|---|
Shareholder Funds | 2012-04-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as SNOWBASE ENGINEERING LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SNOWBASE ENGINEERING LIMITED | Event Date | 2003-04-01 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |