Snow Factor Ltd MANCHESTER


Snow Factor started in year 2004 as Private Limited Company with registration number 05138159. The Snow Factor company has been functioning successfully for 20 years now and its status is liquidation. The firm's office is based in Manchester at 9th Floor. Postal code: M3 3HF. Since Thursday 17th May 2012 Snow Factor Ltd is no longer carrying the name Sno Factor.

Snow Factor Ltd Address / Contact

Office Address 9th Floor
Office Address2 3 Hardman Street
Town Manchester
Post code M3 3HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05138159
Date of Incorporation Wed, 26th May 2004
Industry Other amusement and recreation activities n.e.c.
Industry Operation of sports facilities
End of financial Year 30th November
Company age 20 years old
Account next due date Mon, 30th Nov 2020 (1242 days after)
Account last made up date Fri, 30th Nov 2018
Next confirmation statement due date Wed, 9th Jun 2021 (2021-06-09)
Last confirmation statement dated Tue, 26th May 2020

Company staff

Gul A.

Position: Director

Appointed: 07 September 2020

Scott M.

Position: Director

Appointed: 28 February 2017

Resigned: 15 May 2020

Philip M.

Position: Director

Appointed: 28 February 2017

Resigned: 07 September 2020

Scott M.

Position: Secretary

Appointed: 11 June 2014

Resigned: 15 May 2020

John S.

Position: Director

Appointed: 06 November 2012

Resigned: 28 February 2017

Ian S.

Position: Director

Appointed: 31 July 2012

Resigned: 10 February 2014

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 16 December 2011

Resigned: 01 May 2014

Frederick T.

Position: Director

Appointed: 16 December 2011

Resigned: 03 July 2013

Jamie S.

Position: Director

Appointed: 16 December 2011

Resigned: 07 September 2020

Charles S.

Position: Director

Appointed: 01 October 2008

Resigned: 16 December 2011

Pierre G.

Position: Director

Appointed: 08 November 2004

Resigned: 31 July 2009

Kenneth F.

Position: Director

Appointed: 27 May 2004

Resigned: 16 December 2011

Martin B.

Position: Director

Appointed: 27 May 2004

Resigned: 31 March 2008

Falguni D.

Position: Secretary

Appointed: 27 May 2004

Resigned: 16 December 2011

Andrew L.

Position: Director

Appointed: 27 May 2004

Resigned: 29 June 2007

William S.

Position: Director

Appointed: 27 May 2004

Resigned: 01 October 2008

Xavier P.

Position: Director

Appointed: 27 May 2004

Resigned: 16 December 2011

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 26 May 2004

Resigned: 27 May 2004

Olswang Directors 2 Limited

Position: Corporate Nominee Director

Appointed: 26 May 2004

Resigned: 27 May 2004

Olswang Directors 1 Limited

Position: Corporate Nominee Director

Appointed: 26 May 2004

Resigned: 27 May 2004

People with significant control

Gul A.

Notified on 7 September 2020
Nature of control: 75,01-100% shares

Jamie S.

Notified on 6 April 2016
Ceased on 7 September 2020
Nature of control: significiant influence or control

Company previous names

Sno Factor May 17, 2012
Snozone (braehead) January 4, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-30
Balance Sheet
Cash Bank On Hand357 960339 928313 259
Current Assets741 663867 2611 003 944
Debtors367 578515 639578 247
Net Assets Liabilities381 6016 575-369 079
Other Debtors287 939442 529496 490
Property Plant Equipment576 146337 839375 643
Total Inventories16 12511 694112 438
Other
Accumulated Depreciation Impairment Property Plant Equipment950 03411 6681 495 449
Average Number Employees During Period13280115
Creditors928 18366 549272 139
Finance Lease Liabilities Present Value Total 66 54973 970
Increase Decrease In Property Plant Equipment 116 67540 593
Increase From Depreciation Charge For Year Property Plant Equipment 11 66816 358
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment 348 719 
Net Current Assets Liabilities-186 520-264 715-472 583
Other Creditors577 416592 808198 169
Other Taxation Social Security Payable36 39121 65464 482
Property Plant Equipment Gross Cost1 526 1801 756 847157 268
Provisions For Liabilities Balance Sheet Subtotal8 025  
Total Additions Including From Business Combinations Property Plant Equipment 230 667114 245
Total Assets Less Current Liabilities389 62673 124-96 940
Trade Creditors Trade Payables314 376484 824731 462
Trade Debtors Trade Receivables79 63973 11081 757

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address 9th Floor 3 Hardman Street Manchester M3 3HF. Change occurred on Thursday 4th November 2021. Company's previous address: Unit 11 Fisher Street Fisher Gallaries Carlisle CA3 8RH England.
filed on: 4th, November 2021
Free Download (2 pages)

Company search