SNOWS OFFICE SUPPLIES LIMITED
WINCHESTER YTW LIMITED

Hellopages » Hampshire » Winchester » SO23 7RX

Company number 06038923
Status Active
Incorporation Date 2 January 2007
Company Type Private Limited Company
Address UNIT 1 MOORSIDE POINT, MOORSIDE ROAD, WINCHESTER, SO23 7RX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 6,000 . The most likely internet sites of SNOWS OFFICE SUPPLIES LIMITED are www.snowsofficesupplies.co.uk, and www.snows-office-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Shawford Rail Station is 3.7 miles; to Eastleigh Rail Station is 7.5 miles; to Swaythling Rail Station is 9.7 miles; to St Denys Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Snows Office Supplies Limited is a Private Limited Company. The company registration number is 06038923. Snows Office Supplies Limited has been working since 02 January 2007. The present status of the company is Active. The registered address of Snows Office Supplies Limited is Unit 1 Moorside Point Moorside Road Winchester So23 7rx. . MORGAN, Paul Dominic Talbot is a Director of the company. Secretary MORGAN, David Leonard has been resigned. Director FEENEY, Anthony Christopher has been resigned. Director GREENLY, Simon Stafford has been resigned. The company operates in "Non-trading company".


snows office supplies Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MORGAN, Paul Dominic Talbot
Appointed Date: 02 January 2007
58 years old

Resigned Directors

Secretary
MORGAN, David Leonard
Resigned: 31 August 2015
Appointed Date: 02 January 2007

Director
FEENEY, Anthony Christopher
Resigned: 27 October 2008
Appointed Date: 02 May 2007
65 years old

Director
GREENLY, Simon Stafford
Resigned: 27 March 2008
Appointed Date: 02 January 2007
80 years old

Persons With Significant Control

Warrens Office Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SNOWS OFFICE SUPPLIES LIMITED Events

16 Feb 2017
Confirmation statement made on 1 February 2017 with updates
23 Jun 2016
Accounts for a dormant company made up to 31 December 2015
01 Mar 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 6,000

14 Sep 2015
Termination of appointment of David Leonard Morgan as a secretary on 31 August 2015
17 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 22 more events
17 May 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

17 May 2007
£ nc 1000/6000 02/05/07
15 Feb 2007
Particulars of mortgage/charge
08 Jan 2007
Company name changed ytw LIMITED\certificate issued on 08/01/07
02 Jan 2007
Incorporation

SNOWS OFFICE SUPPLIES LIMITED Charges

1 February 2007
Debenture
Delivered: 15 February 2007
Status: Outstanding
Persons entitled: Warren & Son Limited
Description: Fixed and floating charges over the undertaking and all…