Snowheath Limited STOKE ON TRENT


Founded in 1992, Snowheath, classified under reg no. 02693492 is an active company. Currently registered at 20 Moorland Road ST6 1DW, Stoke On Trent the company has been in the business for 32 years. Its financial year was closed on March 30 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 3 directors in the the firm, namely Margaret C., Hannah C. and Charles C.. In addition one secretary - Margaret C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Snowheath Limited Address / Contact

Office Address 20 Moorland Road
Office Address2 Burslem
Town Stoke On Trent
Post code ST6 1DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02693492
Date of Incorporation Wed, 4th Mar 1992
Industry Non-specialised wholesale trade
End of financial Year 30th March
Company age 32 years old
Account next due date Mon, 30th Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Margaret C.

Position: Secretary

Appointed: 01 June 2004

Margaret C.

Position: Director

Appointed: 01 April 2002

Hannah C.

Position: Director

Appointed: 05 April 1996

Charles C.

Position: Director

Appointed: 23 October 1995

Brian C.

Position: Director

Appointed: 01 April 2002

Resigned: 18 April 2023

Margaret C.

Position: Secretary

Appointed: 21 March 1992

Resigned: 08 September 1999

Margaret C.

Position: Director

Appointed: 21 March 1992

Resigned: 08 September 1999

Robert H.

Position: Director

Appointed: 20 March 1992

Resigned: 21 March 1992

Marcia H.

Position: Secretary

Appointed: 20 March 1992

Resigned: 21 March 1992

Marcia H.

Position: Director

Appointed: 20 March 1992

Resigned: 21 March 1992

Mbc Nominees Limited

Position: Nominee Director

Appointed: 04 March 1992

Resigned: 21 March 1992

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 04 March 1992

Resigned: 21 March 1992

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Margaret C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Brian C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Margaret C.

Notified on 18 April 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Brian C.

Notified on 4 March 2017
Ceased on 18 April 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand657172
Current Assets6592 009
Debtors21 837
Net Assets Liabilities2135
Other
Average Number Employees During Period22
Creditors6381 974
Number Shares Issued Fully Paid22
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Previous accounting period shortened to Tue, 30th Mar 2021
filed on: 20th, December 2021
Free Download (1 page)

Company search

Advertisements