Company NameD P Snow Limited
DirectorsDathan Peter Snow and Natalie Mary Snow
Company StatusActive
Company Number07008996
CategoryPrivate Limited Company
Incorporation Date4 September 2009(14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81229Other building and industrial cleaning activities

Directors

Director NameDathan Peter Snow
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2009(same day as company formation)
RoleWindow Cleaner
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameNatalie Mary Snow
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address34 Hampton Gardens
Southend-On-Sea
Essex
SS2 6RW

Location

Registered Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Dathan Peter Snow
100.00%
Ordinary

Financials

Year2014
Net Worth£721
Cash£182
Current Liabilities£8,709

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return4 September 2023 (7 months, 2 weeks ago)
Next Return Due18 September 2024 (5 months from now)

Filing History

4 September 2023Confirmation statement made on 4 September 2023 with updates (5 pages)
29 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
28 October 2022Confirmation statement made on 4 September 2022 with updates (5 pages)
27 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
24 November 2021Compulsory strike-off action has been discontinued (1 page)
23 November 2021First Gazette notice for compulsory strike-off (1 page)
19 November 2021Confirmation statement made on 4 September 2021 with updates (5 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
27 November 2020Confirmation statement made on 4 September 2020 with updates (4 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (6 pages)
1 November 2019Confirmation statement made on 4 September 2019 with updates (4 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
9 November 2018Confirmation statement made on 4 September 2018 with updates (4 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
25 October 2017Change of details for Mr Dathan Peter Snow as a person with significant control on 20 June 2017 (2 pages)
25 October 2017Change of details for Mr Dathan Peter Snow as a person with significant control on 20 June 2017 (2 pages)
25 October 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
27 June 2017Director's details changed for Natalie Mary Snow on 20 June 2017 (2 pages)
27 June 2017Director's details changed for Natalie Mary Snow on 20 June 2017 (2 pages)
27 June 2017Director's details changed for Dathan Peter Snow on 20 June 2017 (2 pages)
27 June 2017Director's details changed for Dathan Peter Snow on 20 June 2017 (2 pages)
21 June 2017Micro company accounts made up to 30 September 2016 (5 pages)
21 June 2017Micro company accounts made up to 30 September 2016 (5 pages)
9 November 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 November 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(4 pages)
10 November 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(4 pages)
10 November 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 November 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
6 November 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
6 November 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
24 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
24 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
20 September 2012Director's details changed for Dathan Peter Snow on 6 September 2011 (2 pages)
20 September 2012Director's details changed (2 pages)
20 September 2012Director's details changed for Dathan Peter Snow on 6 September 2011 (2 pages)
20 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
20 September 2012Director's details changed for Dathan Peter Snow on 6 September 2011 (2 pages)
20 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
20 September 2012Director's details changed (2 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
20 August 2010Registered office address changed from Turnpike House 1208/1210 London Road Leigh on Sea Essex SS9 2UA on 20 August 2010 (1 page)
20 August 2010Registered office address changed from Turnpike House 1208/1210 London Road Leigh on Sea Essex SS9 2UA on 20 August 2010 (1 page)
4 September 2009Incorporation (12 pages)
4 September 2009Incorporation (12 pages)