Snows Business Holdings Limited SOUTHAMPTON


Snows Business Holdings started in year 1980 as Private Limited Company with registration number 01535815. The Snows Business Holdings company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Southampton at Snows House Second Avenue. Postal code: SO15 0BT. Since November 30, 2010 Snows Business Holdings Limited is no longer carrying the name Snows Motor Group.

The company has 7 directors, namely Katie S., Alexandre D. and Neil M. and others. Of them, Joyce S. has been with the company the longest, being appointed on 23 May 1992 and Katie S. has been with the company for the least time - from 1 January 2023. As of 29 April 2024, there were 6 ex directors - Geoffrey S., Mark T. and others listed below. There were no ex secretaries.

Snows Business Holdings Limited Address / Contact

Office Address Snows House Second Avenue
Office Address2 Millbrook
Town Southampton
Post code SO15 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01535815
Date of Incorporation Mon, 22nd Dec 1980
Industry Activities of head offices
End of financial Year 30th December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Katie S.

Position: Director

Appointed: 01 January 2023

Alexandre D.

Position: Director

Appointed: 01 January 2017

Neil M.

Position: Director

Appointed: 31 July 2013

Evelyn S.

Position: Director

Appointed: 01 January 2010

Shawn G.

Position: Director

Appointed: 01 September 2006

Stephen S.

Position: Director

Appointed: 31 December 1994

Joyce S.

Position: Director

Appointed: 23 May 1992

Geoffrey S.

Position: Director

Resigned: 24 August 2017

Mark T.

Position: Director

Resigned: 02 March 2020

Mark D.

Position: Director

Appointed: 01 January 2005

Resigned: 21 November 2008

Philip M.

Position: Director

Appointed: 01 July 2003

Resigned: 31 May 2019

Keith S.

Position: Director

Appointed: 23 May 1992

Resigned: 24 May 1998

Leslie G.

Position: Director

Appointed: 23 May 1992

Resigned: 31 July 2014

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we established, there is Stephen S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Geoffrey S. This PSC has significiant influence or control over the company,.

Stephen S.

Notified on 10 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Geoffrey S.

Notified on 6 April 2016
Ceased on 24 August 2017
Nature of control: significiant influence or control

Company previous names

Snows Motor Group November 30, 2010
Crownpar January 27, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 23rd, October 2023
Free Download (45 pages)

Company search

Advertisements