General information

Name:

Snow Bookers (UK) Limited

Office Address:

3 Cleaveland Place Western Road PL21 9AN Ivybridge

Number: 06314874

Incorporation date: 2007-07-17

End of financial year: 30 June

Category: Private Limited Company

Description

Data updated on:

The firm is widely known as Snow Bookers (UK) Ltd. It was originally established seventeen years ago and was registered under 06314874 as the registration number. This particular headquarters of this firm is based in Ivybridge. You can reach them at 3 Cleaveland Place, Western Road. The business name of the company got changed in the year 2012 to Snow Bookers (UK) Ltd. The firm previous name was Bovec 4. The company's classified under the NACE and SIC code 79909 which means Other reservation service activities n.e.c.. The company's latest financial reports describe the period up to Wednesday 30th June 2021 and the most current confirmation statement was released on Wednesday 23rd June 2021.

Currently, this particular business is administered by just one managing director: Annette H., who was chosen to lead the company in 2023. That business had been managed by Annette H. up until 2022. What is more another director, namely Christopher F. gave up the position 2 years ago.

  • Previous company's names
  • Snow Bookers (UK) Ltd 2012-10-10
  • Bovec 4 Limited 2007-07-17

Financial data based on annual reports

Company staff

Annette H.

Role: Director

Appointed: 24 November 2023

Latest update: 8 March 2024

People with significant control

Executives who have control over the firm are as follows: Annette H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christopher F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Annette H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 07 July 2022
Confirmation statement last made up date 23 June 2021
Annual Accounts 12 March 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 12 March 2013
Annual Accounts 4th March 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 4th March 2014
Annual Accounts 20th March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 20th March 2015
Annual Accounts 31/12/2016
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31/12/2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
End Date For Period Covered By Report 31 July 2013
Annual Accounts 16th March 2016
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 16th March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 13th, September 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 79909 : Other reservation service activities n.e.c.
16
Company Age

Closest companies