SNOWY EGRET LIMITED - MITCHELDEAN


Company Profile Company Filings

Overview

SNOWY EGRET LIMITED is a Private Limited Company from MITCHELDEAN and has the status: Dissolved - no longer trading.
SNOWY EGRET LIMITED was incorporated 13 years ago on 06/12/2010 and has the registered number: 07461205. The accounts status is MICRO ENTITY.

SNOWY EGRET LIMITED - MITCHELDEAN

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2021

Registered Office

THE ASPEN BUILDING
MITCHELDEAN
GLOUCESTERSHIRE
GL17 0DD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/12/2021 20/12/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
G A SECRETARIES LIMITED Corporate Secretary 2010-12-06 CURRENT
THOMAS FREDERICK JOHN ATKINSON Aug 1946 British Director 2020-05-14 CURRENT
MR JASON ASHLEY HOPKINS Sep 1968 British Director 2016-04-06 UNTIL 2016-08-03 RESIGNED
MR CLIFFORD WILLIAM HAZELL Jul 1958 British Director 2018-01-02 UNTIL 2018-04-06 RESIGNED
MR RICARDO ANTHONY WOOD Jun 1982 English Director 2018-04-10 UNTIL 2020-05-14 RESIGNED
MR JOHN AUGUSTUS WILLIAMS Nov 1952 British Director 2016-03-31 UNTIL 2017-06-08 RESIGNED
MR DYLAN OASIS TEMPLE Jan 1996 British Director 2015-08-27 UNTIL 2015-11-27 RESIGNED
MR LUKASZ SZWEDO Aug 1981 Polish Director 2015-05-01 UNTIL 2015-08-24 RESIGNED
MR MATAS SIMULIS Sep 1990 Lithuanian Director 2016-09-19 UNTIL 2017-06-01 RESIGNED
MR JAMES SELWOOD Nov 1982 British Director 2016-12-20 UNTIL 2019-06-05 RESIGNED
MR GARETH PAUL SCOTT Aug 1979 British Director 2018-10-04 UNTIL 2019-01-03 RESIGNED
MR MICHAEL SANNOH Apr 1964 British Director 2019-07-16 UNTIL 2020-01-02 RESIGNED
MR VALDIS RAGIS Mar 1986 Latvian Director 2019-02-01 UNTIL 2019-05-02 RESIGNED
MR HOTMAN PLLANA Nov 1993 British Director 2019-03-11 UNTIL 2019-07-08 RESIGNED
MR MICHEL NIKIEMA Sep 1979 British Director 2015-05-01 UNTIL 2015-05-29 RESIGNED
MR JAROSLAW NIECIKOWSKI Dec 1978 Polish Director 2015-10-23 UNTIL 2016-09-02 RESIGNED
MR DARREN KUMUSS MUHAMMED Jun 1972 British Director 2015-12-21 UNTIL 2016-03-21 RESIGNED
MR IMRAN MUHAMMAD Mar 1987 British Director 2019-09-13 UNTIL 2019-12-05 RESIGNED
MISS WENDY MEDHURST May 1963 British Director 2017-06-27 UNTIL 2017-10-12 RESIGNED
MR DANNY LEWIS Sep 1956 British Director 2016-09-19 UNTIL 2017-03-10 RESIGNED
MR CHRISTOPHER EDWARD KENWARD May 1977 British Director 2016-04-12 UNTIL 2016-09-09 RESIGNED
MRS CATHERINE MARY JENKINS Oct 1968 British Director 2010-12-06 UNTIL 2015-10-20 RESIGNED
MR IONUT IVANCIU May 1985 Romanian Director 2016-10-04 UNTIL 2017-01-19 RESIGNED
MS ELAINE PATRICIA PALMER Jul 1956 British Director 2017-03-21 UNTIL 2017-08-18 RESIGNED
G A DIRECTORS LIMITED Corporate Director 2010-12-06 UNTIL 2011-08-30 RESIGNED
MR ANTHONY LOUIS CROAD Oct 1953 British Director 2015-02-27 UNTIL 2015-06-26 RESIGNED
MS CHERYL WOOLLEY Sep 1972 British Director 2017-06-06 UNTIL 2017-10-05 RESIGNED
MR GAVIN HAAMPU May 1989 British Director 2015-09-04 UNTIL 2016-03-21 RESIGNED
MR RAY BERNARD GREEN Sep 1957 British Director 2016-09-26 UNTIL 2017-03-17 RESIGNED
MR KEITH ANTHONY GREEN Jul 1965 English Director 2017-09-01 UNTIL 2018-02-01 RESIGNED
MR MIHAI FUX Oct 1963 Romanian Director 2018-02-20 UNTIL 2018-05-24 RESIGNED
MISS MARCELA MIHAELA FERARU Feb 1980 Romanian Director 2017-06-12 UNTIL 2017-09-24 RESIGNED
MR EDWARD RYAN FACER Aug 1993 British Director 2016-03-22 UNTIL 2016-06-24 RESIGNED
MR STEPHEN ELWELL Sep 1960 Welsh Director 2015-11-30 UNTIL 2016-07-08 RESIGNED
MR LYNDEN DUNN Feb 1966 British Director 2016-04-08 UNTIL 2016-09-05 RESIGNED
MR ALAN CURTIS Jun 1961 British Director 2016-04-11 UNTIL 2016-07-15 RESIGNED
MR KEVIN WILLIAM HAIGH Apr 1986 British Director 2015-08-27 UNTIL 2015-11-27 RESIGNED
MR PAUL JASON HAROLD Jan 1971 British Director 2015-05-01 UNTIL 2015-08-24 RESIGNED
MISS AMY JILL COOPER Sep 1999 British Director 2018-02-06 UNTIL 2018-05-11 RESIGNED
MR JULIO CESAR CANCHELO Mar 1981 Italian Director 2018-10-16 UNTIL 2019-01-17 RESIGNED
MR MARTIN CHARLES CALLAGHAN Aug 1967 Irish Director 2017-08-22 UNTIL 2017-12-28 RESIGNED
MR LEWIS HAYDEN BURNS Apr 1997 English Director 2017-10-24 UNTIL 2018-03-23 RESIGNED
MR JONATHON CHRISTOPHER BROAD Jun 1981 British Director 2016-09-19 UNTIL 2016-12-29 RESIGNED
MR TAJHON JUNIOR BRISSETT Nov 1991 British Director 2018-06-05 UNTIL 2018-09-06 RESIGNED
MR MATKO BOGDAN Jan 1997 Croatian Director 2018-06-19 UNTIL 2018-10-11 RESIGNED
DR OLUWATOYIN ADERONKE AMUSAN Jun 1959 British Director 2017-06-12 UNTIL 2018-07-20 RESIGNED
MR BABA ADAMU AMINU Jan 1991 British Director 2018-10-16 UNTIL 2019-08-08 RESIGNED
MR PETER NICHOLAS COVE Aug 1966 English Director 2019-01-21 UNTIL 2019-04-25 RESIGNED
MR MOHAMED HASINUZ ZAMAN Sep 1970 British Director 2018-09-18 UNTIL 2018-12-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Ricardo Anthony Wood 2018-07-19 6/1982 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Oluwatoyin Aderonke Amusan 2017-10-06 - 2018-07-19 6/1959 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Ms Cheryl Woolley 2017-08-18 - 2017-10-06 9/1972 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Ms Elaine Patricia Palmer 2017-08-04 - 2017-08-18 7/1956 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr John Augustus Williams 2016-04-06 - 2017-08-03 11/1952 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GAAC1 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 177 LIMITED MITCHELDEAN ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
ASH-THROATED CRAKE LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
ELSAMOL CONSULTS LIMITED MANCHESTER Dissolved... DORMANT 86900 - Other human health activities
PRIORSWOOD TRANSPORT LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
SZWEDO TRANSPORT LIMITED SHEPPERTON ENGLAND Dissolved... TOTAL EXEMPTION SMALL None Supplied
CLAYHALL HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ANGLIA FORD LIMITED SHEPPERTON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 49410 - Freight transport by road
JH (KENT) LIMITED FAVERSHAM, UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 49410 - Freight transport by road
THE REMADY LOGISTICS LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 49410 - Freight transport by road
3 DRIVE LTD LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 52213 - Operation of bus and coach passenger facilities at bus and coach stations
TOY STORE UK LTD LONDON ENGLAND Dissolved... 47910 - Retail sale via mail order houses or via Internet
FUX LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
MSSIX LTD LINCOLN UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 49410 - Freight transport by road
RICKS SOLUTIONS LTD LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 52213 - Operation of bus and coach passenger facilities at bus and coach stations
MSSIX2 LTD PURLEY UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 52213 - Operation of bus and coach passenger facilities at bus and coach stations
M’S ASSETS LTD LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 74990 - Non-trading company
RICKS SOLUTIONS LTD LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 52213 - Operation of bus and coach passenger facilities at bus and coach stations
LAUR&MARC LTD COVENTRY ENGLAND Dissolved... NO ACCOUNTS FILED 41202 - Construction of domestic buildings

Free Reports Available

Report Date Filed Date of Report Assets
SNOWY EGRET LIMITED 2021-06-12 31-03-2021 £1 equity
SNOWY EGRET LIMITED 2020-12-16 31-03-2020 £1 equity
SNOWY EGRET LIMITED 2019-12-17 31-03-2019 £1 equity
SNOWY EGRET LIMITED 2018-12-21 31-03-2018 £1 equity
SNOWY EGRET LIMITED 2017-12-28 31-03-2017 £1 equity
SNOWY EGRET LIMITED 2016-12-03 31-03-2016
SNOWY EGRET LIMITED Accounts filed on 31-03-2015 2015-11-14 31-03-2015 £1 equity
SNOWY EGRET LIMITED Accounts filed on 31-03-2014 2014-11-27 31-03-2014 £1 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REIGN BEAU LIMITED MITCHELDEAN Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
PVC EXTRUSION TOOLING LIMITED MITCHELDEAN Active TOTAL EXEMPTION FULL 22290 - Manufacture of other plastic products
PURPLE FACTORS LIMITED MITCHELDEAN UNITED KINGDOM Active SMALL 64999 - Financial intermediation not elsewhere classified
NEWGEN PUBLISHING UK LTD. VANTAGE POINT BUSINESS VILLAGE ENGLAND Active SMALL 58110 - Book publishing
ROTHKO AND FROST LIMITED MITCHELDEAN ENGLAND Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
SPECTRA GLOBAL SOLUTIONS LTD VANTAGE POINT BUSINESS VILLAGE ENGLAND Active SMALL 62012 - Business and domestic software development
STSS LIMITED MITCHELDEAN Active MICRO ENTITY 62030 - Computer facilities management activities
PUROZO LIMITED MITCHELDEAN UNITED KINGDOM Active TOTAL EXEMPTION FULL 81222 - Specialised cleaning services
RECRUITMENT STAFFING SOLUTIONS LLP MITCHELDEAN ENGLAND Active SMALL None Supplied
SHIRES LAW LLP MITCHELDEAN ENGLAND Active TOTAL EXEMPTION FULL None Supplied