Company NameSnobs Hogtales-Pilot Ltd
DirectorsDavid William Pickthall and Alan Robert Fisher
Company StatusActive
Company Number08404211
CategoryPrivate Limited Company
Incorporation Date14 February 2013(11 years, 2 months ago)
Previous NameSnobs-Hogtales Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr David William Pickthall
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2013(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address45 Chase Court Gardens
Enfield
EN2 8DJ
Director NameMr Alan Robert Fisher
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2013(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address45 Chase Court Gardens
Enfield
EN2 8DJ

Location

Registered Address45 Chase Court Gardens
Enfield
EN2 8DJ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardHighlands
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Alan Fisher
50.00%
Ordinary
50 at £1David William Pickthall
50.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

27 February 2024Confirmation statement made on 11 February 2024 with no updates (3 pages)
28 November 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
24 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
29 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
2 March 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
5 October 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
21 April 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
23 December 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
11 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
27 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
27 June 2018Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF to 45 Chase Court Gardens Enfield EN2 8DJ on 27 June 2018 (1 page)
9 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
1 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
1 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
20 April 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
20 April 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
21 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
21 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
26 August 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 August 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
17 June 2015Compulsory strike-off action has been discontinued (1 page)
17 June 2015Compulsory strike-off action has been discontinued (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
15 June 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
15 June 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
22 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
22 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
2 July 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
5 June 2013Company name changed snobs-hogtales LIMITED\certificate issued on 05/06/13
  • RES15 ‐ Change company name resolution on 2013-06-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 June 2013Company name changed snobs-hogtales LIMITED\certificate issued on 05/06/13
  • RES15 ‐ Change company name resolution on 2013-06-04
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
14 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
14 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)