SNOWBEE (UK) LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL4 8HZ

Company number 01715551
Status Active
Incorporation Date 15 April 1983
Company Type Private Limited Company
Address BRITANNIC HOUSE, 51 NORTH HILL, PLYMOUTH, DEVON, PL4 8HZ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 1,136 . The most likely internet sites of SNOWBEE (UK) LIMITED are www.snowbeeuk.co.uk, and www.snowbee-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. Snowbee Uk Limited is a Private Limited Company. The company registration number is 01715551. Snowbee Uk Limited has been working since 15 April 1983. The present status of the company is Active. The registered address of Snowbee Uk Limited is Britannic House 51 North Hill Plymouth Devon Pl4 8hz. . WESTON, Russell Anthony is a Secretary of the company. LIN, Tsu Yau is a Director of the company. LIN, Yu-Hsing is a Director of the company. LIN, Yu-Peng is a Director of the company. WESTON, Caroline Jane is a Director of the company. WESTON, Russell Anthony is a Director of the company. Secretary PARKES, Jonathan Frederick has been resigned. Director PARKES, Frederick Harry has been resigned. Director PARKES, Jonathan Frederick has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
WESTON, Russell Anthony
Appointed Date: 27 April 1994

Director
LIN, Tsu Yau
Appointed Date: 27 April 1995
71 years old

Director
LIN, Yu-Hsing
Appointed Date: 03 February 2009
46 years old

Director
LIN, Yu-Peng
Appointed Date: 03 February 2009
45 years old

Director
WESTON, Caroline Jane
Appointed Date: 03 April 2000
68 years old

Director

Resigned Directors

Secretary
PARKES, Jonathan Frederick
Resigned: 27 April 1994

Director
PARKES, Frederick Harry
Resigned: 27 April 1994
99 years old

Director
PARKES, Jonathan Frederick
Resigned: 27 April 1994
68 years old

Persons With Significant Control

Tsu Yau Lin
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Russell Anthony Weston
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SNOWBEE (UK) LIMITED Events

20 Feb 2017
Confirmation statement made on 6 February 2017 with updates
09 Mar 2016
Total exemption small company accounts made up to 31 December 2015
11 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,136

09 Mar 2015
Total exemption small company accounts made up to 31 December 2014
13 Feb 2015
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,136

...
... and 84 more events
05 Jun 1987
Accounts for a small company made up to 30 June 1986

17 Apr 1987
Return made up to 04/03/87; full list of members

17 Apr 1987
Return made up to 04/03/87; full list of members
06 Apr 1987
Declaration of satisfaction of mortgage/charge

15 Apr 1983
Certificate of incorporation

SNOWBEE (UK) LIMITED Charges

17 November 2004
Debenture
Delivered: 18 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 March 1989
Legal charge
Delivered: 6 April 1989
Status: Satisfied on 16 May 2008
Persons entitled: Barclays Bank PLC.
Description: Unit 2A, parkway ind. Estate, south modwen road, plymouth…
23 June 1988
Debenture
Delivered: 1 July 1988
Status: Satisfied on 16 May 2008
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
19 December 1985
Deed of covenants
Delivered: 23 December 1985
Status: Satisfied
Persons entitled: Forward Trust Limited
Description: All policies & contracts of insurance (including all…
19 December 1985
Ships mortgage
Delivered: 23 December 1985
Status: Satisfied
Persons entitled: Forward Trust Limited
Description: 64/64TH shares of motor vessel 'river moth' in the port of…