General information

Name:

Absolutely Snow Ltd

Office Address:

40 High Street LL59 5EF Menai Bridge

Number: 08540470

Incorporation date: 2013-05-22

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 08540470 11 years ago, Absolutely Snow Limited was set up as a Private Limited Company. The firm's latest mailing address is 40 High Street, Menai Bridge. From 2013-07-03 Absolutely Snow Limited is no longer under the name Regina Hotel. This enterprise's declared SIC number is 79120 which stands for Tour operator activities. Absolutely Snow Ltd reported its account information for the period that ended on 2022-12-31. The firm's latest confirmation statement was released on 2023-10-11.

Duncan G. is the following enterprise's solitary managing director, that was chosen to lead the company on 2013-05-22. The company had been directed by Neil N. till 2015. Another limited company has been appointed as one of the secretaries of this company: Oheadhra & Co Ltd.

Duncan G. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Absolutely Snow Limited 2013-07-03
  • Regina Hotel Ltd 2013-05-22

Financial data based on annual reports

Company staff

Oheadhra & Co Ltd

Role: Corporate Secretary

Appointed: 01 September 2013

Address: High Street, Menai Bridge, Gwynedd, LL59 5EF, Wales

Latest update: 10 March 2024

Duncan G.

Role: Director

Appointed: 22 May 2013

Latest update: 10 March 2024

People with significant control

Duncan G.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 October 2024
Confirmation statement last made up date 11 October 2023
Annual Accounts 6 February 2014
Start Date For Period Covered By Report 2013-05-22
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 6 February 2014
Annual Accounts 1 January 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 1 January 2015
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Restoration
Free Download
Confirmation statement with no updates Wed, 11th Oct 2023 (CS01)
filed on: 11th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 79120 : Tour operator activities
10
Company Age

Similar companies nearby

Closest companies