Romford
RM1 3JT
Director Name | Mr Aaron Mark Snow |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2019(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Western Road Romford Essex RM1 3JT |
Director Name | Mr Samuel James Prosser |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Harriers Court Bayham Road Hailsham East Sussex BN27 2LY |
Website | www.snowflooring.com |
---|
Registered Address | 10 Western Road Romford RM1 3JT |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
100 at £1 | Mr Jason Richard Snow 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 22 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (9 months, 1 week from now) |
28 January 2021 | Delivered on: 1 February 2021 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
29 September 2017 | Delivered on: 29 September 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 100 the oaks manston business park invicta ramsgate kent CT12 5FN. Outstanding |
16 August 2017 | Delivered on: 24 August 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
1 February 2021 | Registration of charge 090328180003, created on 28 January 2021 (25 pages) |
---|---|
30 July 2020 | Director's details changed for Mr Aaron Mark Snow on 30 July 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
17 January 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
6 December 2019 | Change of details for Mr Jason Richard Snow as a person with significant control on 5 April 2019 (2 pages) |
5 December 2019 | Notification of Aaron Mark Snow as a person with significant control on 6 April 2019 (2 pages) |
5 December 2019 | Appointment of Mr Aaron Mark Snow as a director on 6 April 2019 (2 pages) |
5 December 2019 | Change of details for Mr Jason Richard Snow as a person with significant control on 6 April 2019 (2 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
28 May 2019 | Confirmation statement made on 9 May 2019 with updates (5 pages) |
9 August 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
24 May 2018 | Confirmation statement made on 9 May 2018 with updates (5 pages) |
28 February 2018 | Previous accounting period extended from 31 May 2017 to 30 November 2017 (1 page) |
29 September 2017 | Registration of charge 090328180002, created on 29 September 2017 (7 pages) |
29 September 2017 | Registration of charge 090328180002, created on 29 September 2017 (7 pages) |
24 August 2017 | Registration of charge 090328180001, created on 16 August 2017 (9 pages) |
24 August 2017 | Registration of charge 090328180001, created on 16 August 2017 (9 pages) |
25 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
25 January 2017 | Resolutions
|
25 January 2017 | Resolutions
|
6 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 August 2016 | Director's details changed for Mr Jason Richard Snow on 23 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Jason Richard Snow on 23 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Jason Richard Snow on 23 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Jason Richard Snow on 23 August 2016 (2 pages) |
20 July 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
9 May 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
23 June 2015 | Change of name notice (2 pages) |
23 June 2015 | Change of name notice (2 pages) |
23 June 2015 | Company name changed perimeter cut flooring LTD\certificate issued on 23/06/15
|
23 June 2015 | Company name changed perimeter cut flooring LTD\certificate issued on 23/06/15
|
15 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Director's details changed for Mr Jason Richard Snow on 15 June 2015 (2 pages) |
15 June 2015 | Director's details changed for Mr Jason Richard Snow on 15 June 2015 (2 pages) |
15 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
30 March 2015 | Termination of appointment of Samuel James Prosser as a director on 16 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Samuel James Prosser as a director on 16 March 2015 (1 page) |
19 November 2014 | Appointment of Mr Samuel James Prosser as a director on 9 May 2014 (2 pages) |
19 November 2014 | Appointment of Mr Samuel James Prosser as a director on 9 May 2014 (2 pages) |
19 November 2014 | Appointment of Mr Samuel James Prosser as a director on 9 May 2014 (2 pages) |
11 September 2014 | Termination of appointment of Samuel James Prosser as a director on 11 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Samuel James Prosser as a director on 11 September 2014 (1 page) |
9 May 2014 | Incorporation Statement of capital on 2014-05-09
|
9 May 2014 | Incorporation Statement of capital on 2014-05-09
|