Snows Business Holdings Limited

General information

Name:

Snows Business Holdings Ltd

Office Address:

Snows House Second Avenue Millbrook SO15 0BT Southampton

Number: 01535815

Incorporation date: 1980-12-22

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Snows Business Holdings has been operating offering its services for 44 years. Started under company registration number 01535815, this company is considered a Private Limited Company. You may visit the headquarters of this firm during business times at the following location: Snows House Second Avenue Millbrook, SO15 0BT Southampton. The company has operated under three previous names. The company's first official name, Crownpar, was switched on 1995-01-27 to Snows Motor Group. The current name, in use since 2010, is Snows Business Holdings Limited. The enterprise's principal business activity number is 70100 and their NACE code stands for Activities of head offices. Snows Business Holdings Ltd released its latest accounts for the financial period up to 2022-12-31. The firm's most recent confirmation statement was filed on 2022-11-25.

Current directors listed by this specific company include: Katie S. appointed in 2023, Alexandre D. appointed in 2017 in January, Neil M. appointed in 2013 in July and 4 other directors who might be found below.

  • Previous company's names
  • Snows Business Holdings Limited 2010-11-30
  • Snows Motor Group Limited 1995-01-27
  • Crownpar Limited 1980-12-22

Company staff

Katie S.

Role: Director

Appointed: 01 January 2023

Latest update: 2 March 2024

Alexandre D.

Role: Director

Appointed: 01 January 2017

Latest update: 2 March 2024

Neil M.

Role: Director

Appointed: 31 July 2013

Latest update: 2 March 2024

Evelyn S.

Role: Director

Appointed: 01 January 2010

Latest update: 2 March 2024

Shawn G.

Role: Director

Appointed: 01 September 2006

Latest update: 2 March 2024

Stephen S.

Role: Director

Appointed: 31 December 1994

Latest update: 2 March 2024

Joyce S.

Role: Director

Appointed: 23 May 1992

Latest update: 2 March 2024

People with significant control

Stephen S. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Stephen S.
Notified on 10 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Geoffrey S.
Notified on 6 April 2016
Ceased on 24 August 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 09 December 2023
Confirmation statement last made up date 25 November 2022

Company filings

Filing category

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

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
43
Company Age

Similar companies nearby

Closest companies