Newcastle Upon Tyne
NE15 6LN
Director Name | Mr Darren Mark Lumley |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2020(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Whitehouse Road Newcastle Upon Tyne NE15 6LN |
Director Name | Mr Joseph Peter Campbell |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 4 Invincible Drive Newcastle Upon Tyne NE4 7HX |
Director Name | Miss Amy Leigh Campbell |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Invincible Drive Armstrong Industrial Park Newcastle Upon Tyne NE4 7HX |
Director Name | Mrs Julie Ann Campbell |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Whitehouse Road Newcastle Upon Tyne NE15 6LN |
Website | www.snowshock.com/ |
---|---|
Telephone | 0191 2386666 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 2 Whitehouse Road Newcastle Upon Tyne NE15 6LN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Benwell and Scotswood |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £50,788 |
Cash | £30,294 |
Current Liabilities | £282,260 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
13 December 2012 | Delivered on: 15 December 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
27 October 2023 | Amended total exemption full accounts made up to 31 December 2022 (5 pages) |
---|---|
26 October 2023 | Amended total exemption full accounts made up to 31 December 2021 (6 pages) |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
21 July 2023 | Confirmation statement made on 20 July 2023 with updates (5 pages) |
15 June 2023 | Statement of capital following an allotment of shares on 31 January 2023
|
1 August 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
20 July 2022 | Confirmation statement made on 20 July 2022 with updates (5 pages) |
24 November 2021 | Resolutions
|
22 October 2021 | Resolutions
|
22 October 2021 | Memorandum and Articles of Association (29 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
20 July 2021 | Notification of Darren Mark Lumley as a person with significant control on 1 January 2021 (2 pages) |
20 July 2021 | Cessation of Julie Ann Campbell as a person with significant control on 1 January 2021 (1 page) |
20 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
26 February 2021 | Change of details for Mr Peter Campbell as a person with significant control on 7 December 2020 (2 pages) |
25 February 2021 | Change of details for Mrs Julie Ann Campbell as a person with significant control on 7 December 2020 (2 pages) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
7 December 2020 | Change of details for Mr Peter Campbell as a person with significant control on 7 December 2020 (2 pages) |
7 December 2020 | Notification of Julie Ann Campbell as a person with significant control on 6 April 2016 (2 pages) |
21 July 2020 | Confirmation statement made on 20 July 2020 with updates (3 pages) |
6 February 2020 | Director's details changed for Mr Peter Campbell on 4 February 2020 (2 pages) |
6 February 2020 | Appointment of Mr Darren Mark Lumley as a director on 4 February 2020 (2 pages) |
6 February 2020 | Change of details for Mr Peter Campbell as a person with significant control on 1 September 2017 (2 pages) |
6 February 2020 | Termination of appointment of Julie Ann Campbell as a director on 4 February 2020 (1 page) |
18 December 2019 | Registered office address changed from 43 Invincible Drive Armstrong Industrial Park Newcastle upon Tyne NE4 7HX to 2 Whitehouse Road Newcastle upon Tyne NE15 6LN on 18 December 2019 (1 page) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
23 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
3 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
9 August 2017 | Termination of appointment of Amy Leigh Campbell as a director on 9 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Amy Leigh Campbell as a director on 9 August 2017 (1 page) |
8 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
8 December 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
9 October 2015 | Appointment of Mrs Julie Ann Campbell as a director on 1 April 2015 (2 pages) |
9 October 2015 | Appointment of Mrs Julie Ann Campbell as a director on 1 April 2015 (2 pages) |
22 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
17 July 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
17 July 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
17 July 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 March 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
2 March 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
13 February 2015 | Registered office address changed from Unit 4 Invincible Drive Newcastle upon Tyne NE4 7HX to 43 Invincible Drive Armstrong Industrial Park Newcastle upon Tyne NE4 7HX on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from Unit 4 Invincible Drive Newcastle upon Tyne NE4 7HX to 43 Invincible Drive Armstrong Industrial Park Newcastle upon Tyne NE4 7HX on 13 February 2015 (1 page) |
17 October 2014 | Termination of appointment of Joseph Peter Campbell as a director on 2 October 2014 (1 page) |
17 October 2014 | Statement of capital following an allotment of shares on 17 October 2014
|
17 October 2014 | Termination of appointment of Joseph Peter Campbell as a director on 2 October 2014 (1 page) |
17 October 2014 | Statement of capital following an allotment of shares on 17 October 2014
|
17 October 2014 | Termination of appointment of Joseph Peter Campbell as a director on 2 October 2014 (1 page) |
13 October 2014 | Resolutions
|
28 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
12 February 2014 | Appointment of Mr Peter Campbell as a director (2 pages) |
12 February 2014 | Appointment of Mr Peter Campbell as a director (2 pages) |
30 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 March 2013 | Registered office address changed from C/O Reas Ices Beaumont House Redburn Road Newcastle upon Tyne NE5 1NB England on 26 March 2013 (1 page) |
26 March 2013 | Statement of capital following an allotment of shares on 27 February 2013
|
26 March 2013 | Registered office address changed from C/O Reas Ices Beaumont House Redburn Road Newcastle upon Tyne NE5 1NB England on 26 March 2013 (1 page) |
26 March 2013 | Statement of capital following an allotment of shares on 27 February 2013
|
15 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
6 September 2011 | Appointment of Miss Amy Leigh Campbell as a director (2 pages) |
6 September 2011 | Appointment of Miss Amy Leigh Campbell as a director (2 pages) |
20 July 2011 | Incorporation
|
20 July 2011 | Incorporation
|