Snow Taylor Research Associates Limited

General information

Name:

Snow Taylor Research Associates Ltd

Office Address:

14th Floor Dukes Keep 1 Marsh Lane SO14 3EX Southampton

Number: 02911853

Incorporation date: 1994-03-23

Dissolution date: 2017-08-25

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was registered in Southampton under the following Company Registration No.: 02911853. The firm was registered in the year 1994. The office of the company was situated at 14th Floor Dukes Keep 1 Marsh Lane. The zip code for this address is SO14 3EX. The enterprise was dissolved on 2017/08/25, meaning it had been in business for twenty three years. Its name switch from Cladmell to Snow Taylor Research Associates Limited occurred on 1994/04/13.

The data at our disposal detailing the following company's management shows us that the last two directors were: Margaret S. and John T. who became the part of the company on 1994/03/31.

  • Previous company's names
  • Snow Taylor Research Associates Limited 1994-04-13
  • Cladmell Limited 1994-03-23

Financial data based on annual reports

Company staff

Margaret S.

Role: Director

Appointed: 31 March 1994

Latest update: 7 September 2023

Margaret S.

Role: Secretary

Appointed: 31 March 1994

Latest update: 7 September 2023

John T.

Role: Director

Appointed: 31 March 1994

Latest update: 7 September 2023

Accounts Documents

Account next due date 30 April 2017
Account last made up date 31 July 2015
Confirmation statement next due date 06 April 2018
Return last made up date 23 March 2016
Annual Accounts 26 January 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 26 January 2015
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 28 August 2015
Annual Accounts 21 February 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 21 February 2013
Annual Accounts 20 January 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 20 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Officers Resolution
Free Download
Annual return with complete list of members, drawn up to 23rd March 2016 (AR01)
filed on: 31st, May 2016
annual return
Free Download Download filing (5 pages)
Statement of Capital on 31st May 2016: 2.00 GBP (SH01)
capital

Additional Information

HQ address,
2012

Address:

Avalon House Waltham Business Park Brickyard Road, Swanmore

Post code:

SO32 2SA

City / Town:

Southampton

HQ address,
2013

Address:

Avalon House Waltham Business Park Brickyard Road, Swanmore

Post code:

SO32 2SA

City / Town:

Southampton

HQ address,
2014

Address:

Avalon House Waltham Business Park Brickyard Road, Swanmore

Post code:

SO32 2SA

City / Town:

Southampton

HQ address,
2015

Address:

Avalon House Waltham Business Park Brickyard Road, Swanmore

Post code:

SO32 2SA

City / Town:

Southampton

Accountant/Auditor,
2012 - 2014

Name:

Butler & Co (bishops Waltham) Limited

Address:

Avalon House Waltham Business Park Brickyard Road, Swanmore

Post code:

SO32 2SA

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 73200 : Market research and public opinion polling
23
Company Age

Similar companies nearby

Closest companies