SNOWDON BATTERIES LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3NJ

Company number 02185586
Status Active
Incorporation Date 30 October 1987
Company Type Private Limited Company
Address LANCASTER HOUSE, LANCASTER ROAD, SHREWSBURY, SHROPSHIRE, SY1 3NJ
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 2 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of SNOWDON BATTERIES LIMITED are www.snowdonbatteries.co.uk, and www.snowdon-batteries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Snowdon Batteries Limited is a Private Limited Company. The company registration number is 02185586. Snowdon Batteries Limited has been working since 30 October 1987. The present status of the company is Active. The registered address of Snowdon Batteries Limited is Lancaster House Lancaster Road Shrewsbury Shropshire Sy1 3nj. . WOOD, Kevin Godfrey is a Secretary of the company. GRAY, Alan is a Director of the company. WOOD, Kevin Godfrey is a Director of the company. Secretary PEMBERTON, Michael John has been resigned. Director MC LEAN, Barry has been resigned. Director PEMBERTON, Harry Bretnall has been resigned. Director PEMBERTON, Michael John has been resigned. Director PEMBERTON, Roger Brentnall has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
WOOD, Kevin Godfrey
Appointed Date: 01 May 2012

Director
GRAY, Alan
Appointed Date: 09 August 1995
72 years old

Director
WOOD, Kevin Godfrey
Appointed Date: 01 April 2010
54 years old

Resigned Directors

Secretary
PEMBERTON, Michael John
Resigned: 01 May 2012

Director
MC LEAN, Barry
Resigned: 31 October 1992
91 years old

Director
PEMBERTON, Harry Bretnall
Resigned: 13 June 1993
97 years old

Director
PEMBERTON, Michael John
Resigned: 01 May 2012
69 years old

Director
PEMBERTON, Roger Brentnall
Resigned: 01 April 2010
74 years old

SNOWDON BATTERIES LIMITED Events

31 Aug 2016
Accounts for a dormant company made up to 31 December 2015
15 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2

24 Jun 2015
Accounts for a dormant company made up to 31 December 2014
15 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2

16 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 68 more events
07 Dec 1987
Secretary resigned;new secretary appointed;new director appointed

07 Dec 1987
Registered office changed on 07/12/87 from: 2 baches street london N1 6UB

04 Dec 1987
Company name changed hitstop LIMITED\certificate issued on 07/12/87

26 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Oct 1987
Incorporation

SNOWDON BATTERIES LIMITED Charges

24 March 1994
Mortgage debenture
Delivered: 29 March 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…