About

Registered Number: 02678023
Date of Incorporation: 16/01/1992 (32 years and 4 months ago)
Company Status: Active
Registered Address: Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE

 

Acer Snowmec Ltd was registered on 16 January 1992 and has its registered office in West Midlands. The current directors of this business are listed as Winnett, Gail Vivienne, Perrett, Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRETT, Richard 18 February 1993 31 August 1993 1
Secretary Name Appointed Resigned Total Appointments
WINNETT, Gail Vivienne 23 January 2018 - 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 05 March 2018
PSC05 - N/A 05 March 2018
AP03 - Appointment of secretary 01 March 2018
TM02 - Termination of appointment of secretary 01 March 2018
TM01 - Termination of appointment of director 01 March 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 11 February 2016
CH01 - Change of particulars for director 11 February 2016
AA - Annual Accounts 29 October 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 28 March 2014
CH01 - Change of particulars for director 18 March 2014
CH01 - Change of particulars for director 18 March 2014
CH03 - Change of particulars for secretary 18 March 2014
AD01 - Change of registered office address 11 March 2014
AR01 - Annual Return 31 January 2014
CH01 - Change of particulars for director 31 January 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 01 March 2013
AA01 - Change of accounting reference date 27 September 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 26 January 2010
AD01 - Change of registered office address 26 January 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 15 May 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 31 July 2006
363a - Annual Return 20 January 2006
287 - Change in situation or address of Registered Office 20 January 2006
288b - Notice of resignation of directors or secretaries 23 August 2005
AA - Annual Accounts 20 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 28 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
363s - Annual Return 26 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
AA - Annual Accounts 23 October 2003
287 - Change in situation or address of Registered Office 20 August 2003
363s - Annual Return 05 February 2003
287 - Change in situation or address of Registered Office 25 November 2002
AA - Annual Accounts 28 October 2002
363s - Annual Return 04 February 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 06 February 2001
395 - Particulars of a mortgage or charge 11 November 2000
AA - Annual Accounts 24 October 2000
395 - Particulars of a mortgage or charge 11 October 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 02 November 1999
288b - Notice of resignation of directors or secretaries 10 April 1999
363s - Annual Return 21 February 1999
AA - Annual Accounts 27 July 1998
225 - Change of Accounting Reference Date 12 March 1998
363s - Annual Return 13 February 1998
CERTNM - Change of name certificate 05 February 1998
288a - Notice of appointment of directors or secretaries 02 February 1998
288a - Notice of appointment of directors or secretaries 02 February 1998
AA - Annual Accounts 02 February 1998
AA - Annual Accounts 11 June 1997
AA - Annual Accounts 11 June 1997
363s - Annual Return 26 February 1997
287 - Change in situation or address of Registered Office 04 November 1996
395 - Particulars of a mortgage or charge 26 June 1996
363s - Annual Return 13 February 1996
363s - Annual Return 13 February 1995
AA - Annual Accounts 03 February 1995
CERTNM - Change of name certificate 04 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 22 December 1994
287 - Change in situation or address of Registered Office 22 December 1994
288 - N/A 16 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1994
123 - Notice of increase in nominal capital 03 October 1994
RESOLUTIONS - N/A 03 July 1994
RESOLUTIONS - N/A 03 July 1994
RESOLUTIONS - N/A 03 July 1994
RESOLUTIONS - N/A 03 July 1994
RESOLUTIONS - N/A 03 July 1994
363s - Annual Return 07 February 1994
288 - N/A 13 November 1993
288 - N/A 13 November 1993
288 - N/A 13 November 1993
288 - N/A 13 November 1993
AA - Annual Accounts 11 November 1993
288 - N/A 23 August 1993
288 - N/A 25 June 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 May 1993
288 - N/A 28 April 1993
288 - N/A 28 April 1993
MEM/ARTS - N/A 17 March 1993
RESOLUTIONS - N/A 05 March 1993
RESOLUTIONS - N/A 05 March 1993
RESOLUTIONS - N/A 05 March 1993
363b - Annual Return 05 March 1993
287 - Change in situation or address of Registered Office 05 March 1993
288 - N/A 05 March 1993
288 - N/A 05 March 1993
288 - N/A 05 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1993
288 - N/A 05 March 1993
288 - N/A 09 December 1992
288 - N/A 09 December 1992
288 - N/A 09 December 1992
288 - N/A 09 December 1992
288 - N/A 09 December 1992
288 - N/A 09 December 1992
288 - N/A 09 December 1992
287 - Change in situation or address of Registered Office 01 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1992
MEM/ARTS - N/A 19 August 1992
288 - N/A 13 August 1992
288 - N/A 13 August 1992
288 - N/A 13 August 1992
288 - N/A 13 August 1992
287 - Change in situation or address of Registered Office 13 August 1992
CERTNM - Change of name certificate 20 January 1992
NEWINC - New incorporation documents 16 January 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 November 2000 Fully Satisfied

N/A

Debenture 08 October 2000 Fully Satisfied

N/A

Fixed and floating charge 14 June 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.