Company number 08257747
Status Active
Incorporation Date 17 October 2012
Company Type Private Limited Company
Address 14 WHARF ROAD, PONDERS END, ENFIELD, MIDDLESEX, EN3 4TD
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products
Phone, email, etc
Since the company registration twenty-six events have happened. The last three records are Part of the property or undertaking has been released from charge 082577470005; Appointment of Ms Helen Swan as a director on 25 January 2017; Accounts for a medium company made up to 30 April 2016. The most likely internet sites of SNOWBIRD FOODS LIMITED are www.snowbirdfoods.co.uk, and www.snowbird-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. Snowbird Foods Limited is a Private Limited Company.
The company registration number is 08257747. Snowbird Foods Limited has been working since 17 October 2012.
The present status of the company is Active. The registered address of Snowbird Foods Limited is 14 Wharf Road Ponders End Enfield Middlesex En3 4td. . MCGOVERN, Albert is a Secretary of the company. MCGOVERN, Albert is a Director of the company. PAUL, Philip James is a Director of the company. SWAN, Helen is a Director of the company. Director ANDERSON, Roy Martin has been resigned. Director ANDERSON, Roy Martin has been resigned. The company operates in "Production of meat and poultry meat products".
Current Directors
Director
SWAN, Helen
Appointed Date: 25 January 2017
49 years old
Resigned Directors
Persons With Significant Control
Snowbird Foods Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SNOWBIRD FOODS LIMITED Events
09 May 2017
Part of the property or undertaking has been released from charge 082577470005
25 Jan 2017
Appointment of Ms Helen Swan as a director on 25 January 2017
16 Jan 2017
Accounts for a medium company made up to 30 April 2016
06 Dec 2016
Termination of appointment of Roy Martin Anderson as a director on 23 November 2016
28 Oct 2016
Confirmation statement made on 17 October 2016 with updates
...
... and 16 more events
16 Apr 2013
Company name changed project scorpius LIMITED\certificate issued on 16/04/13
-
RES15 ‐
Change company name resolution on 2013-04-15
-
NM01 ‐
Change of name by resolution
12 Apr 2013
Appointment of Mr Albert Mcgovern as a secretary
12 Apr 2013
Termination of appointment of Roy Anderson as a director
12 Apr 2013
Current accounting period extended from 31 October 2013 to 31 March 2014
17 Oct 2012
Incorporation
20 April 2015
Charge code 0825 7747 0005
Delivered: 21 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in warrior…
20 April 2015
Charge code 0825 7747 0004
Delivered: 21 April 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance LTD
Description: Contains fixed charge…
7 April 2015
Charge code 0825 7747 0003
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
15 April 2013
Charge code 0825 7747 0002
Delivered: 17 April 2013
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: F/H property k/a land on the south side of wharf road…
15 April 2013
Charge code 0825 7747 0001
Delivered: 19 April 2013
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Notification of addition to or amendment of charge…