Snowcrest Limited LONDON


Snowcrest started in year 1949 as Private Limited Company with registration number 00476173. The Snowcrest company has been functioning successfully for 75 years now and its status is active. The firm's office is based in London at Unit 8-12. Postal code: N17 0UN.

The company has 4 directors, namely Ever M., Clement M. and Elia M. and others. Of them, Ever M., Clement M., Elia M., Moshe S. have been with the company the longest, being appointed on 31 December 1991. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Snowcrest Limited Address / Contact

Office Address Unit 8-12
Office Address2 1-7 Garman Road
Town London
Post code N17 0UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00476173
Date of Incorporation Fri, 16th Dec 1949
Industry
End of financial Year 24th March
Company age 75 years old
Account next due date Sun, 24th Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Ever M.

Position: Secretary

Resigned:

Ever M.

Position: Director

Appointed: 31 December 1991

Clement M.

Position: Director

Appointed: 31 December 1991

Elia M.

Position: Director

Appointed: 31 December 1991

Moshe S.

Position: Director

Appointed: 31 December 1991

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As we discovered, there is Ever M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Elia M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Clement M., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ever M.

Notified on 1 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Elia M.

Notified on 1 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Clement M.

Notified on 1 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Moshe S.

Notified on 1 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-302016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth131 085148 982180 024169 379208 540       
Balance Sheet
Cash Bank In Hand1 84422 66510 28737 34414 505       
Cash Bank On Hand     25 79724 01623 7391 071 185893 705838 657615 602
Current Assets176 048126 379154 084181 926173 899209 771269 604303 0072 063 0311 838 8651 749 6531 474 972
Debtors152 98590 164134 567138 042154 024139 364189 374213 268883 846822 412814 532767 913
Net Assets Liabilities     206 701187 642254 7801 873 7871 690 4831 601 4141 087 460
Net Assets Liabilities Including Pension Asset Liability131 085148 982171 003169 379208 540       
Other Debtors       6 004722 005665 105667 782535 550
Property Plant Equipment     244 149240 682237 71522 26345 12639 26734 196
Stocks Inventory21 21913 5509 2306 5405 370       
Tangible Fixed Assets253 495262 324255 718253 055248 225       
Total Inventories     44 61056 21466 000108 000122 74896 46491 457
Reserves/Capital
Called Up Share Capital15 00015 00015 00015 00015 000       
Profit Loss Account Reserve116 085133 982156 003154 379193 540       
Shareholder Funds131 085148 982180 024169 379208 540       
Other
Accumulated Depreciation Impairment Property Plant Equipment     286 273289 740292 707295 321302 097307 956313 027
Average Number Employees During Period      889988
Creditors     239 219314 644277 942203 507185 508179 506413 708
Creditors Due After One Year132 567119 62390 24158 81025 413       
Creditors Due Within One Year157 891112 098131 537198 792180 171       
Disposals Property Plant Equipment        215 488   
Increase From Depreciation Charge For Year Property Plant Equipment      3 4672 9672 6146 7765 8595 071
Net Current Assets Liabilities18 15714 28122 547-16 866-6 272-29 448-45 04025 0651 859 5241 653 3571 570 1471 061 264
Number Shares Allotted 15 00015 00015 00015 000       
Number Shares Issued Fully Paid      15 00015 00015 00015 00015 00015 000
Other Creditors      152 350136 90253 41653 43864 22158 798
Other Taxation Social Security Payable      31 33035 47335 68535 30643 645313 155
Par Value Share 1111 111111
Profit Loss      -19 05967 1381 779 007-23 304-89 069-513 954
Property Plant Equipment Gross Cost     530 422530 422530 422317 584347 223347 223 
Provisions For Liabilities Balance Sheet Subtotal     8 0008 0008 0008 0008 0008 0008 000
Provisions For Liabilities Charges8 0008 0008 0008 0008 000       
Secured Debts180 277119 623102 28965 55825 413       
Share Capital Allotted Called Up Paid15 00015 00015 00015 00015 000       
Tangible Fixed Assets Additions 16 900          
Tangible Fixed Assets Cost Or Valuation510 072526 972530 422530 422        
Tangible Fixed Assets Depreciation256 577264 648271 254277 367282 197       
Tangible Fixed Assets Depreciation Charged In Period 8 0716 6065 7684 830       
Total Additions Including From Business Combinations Property Plant Equipment        2 65029 639  
Total Assets Less Current Liabilities271 652276 605278 265236 189241 953214 701195 642262 7801 881 7871 698 4831 609 4141 095 460
Trade Creditors Trade Payables      130 964105 567114 40696 76471 64041 755
Trade Debtors Trade Receivables      189 374207 264161 841157 307146 750232 363
Dividends Paid         160 000  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers Restoration
Previous accounting period shortened from 2023-04-07 to 2023-04-06
filed on: 21st, March 2024
Free Download (1 page)

Company search

Advertisements