About

Registered Number: 01715551
Date of Incorporation: 15/04/1983 (41 years and 2 months ago)
Company Status: Active
Registered Address: Britannic House, 51 North Hill, Plymouth, Devon, PL4 8HZ

 

Snowbee (UK) Ltd was established in 1983, it's status is listed as "Active". The companies directors are listed as Lin, Tsu Yau, Lin, Yu-hsing, Lin, Yu-peng, Weston, Caroline Jane, Weston, Russell Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIN, Tsu Yau 27 April 1995 - 1
LIN, Yu-Hsing 03 February 2009 - 1
LIN, Yu-Peng 03 February 2009 - 1
WESTON, Caroline Jane 03 April 2000 - 1
WESTON, Russell Anthony N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 03 March 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 18 March 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 06 March 2018
CS01 - N/A 07 February 2018
PSC07 - N/A 07 February 2018
SH08 - Notice of name or other designation of class of shares 17 October 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 18 February 2014
CH01 - Change of particulars for director 13 February 2014
CH03 - Change of particulars for secretary 13 February 2014
CH01 - Change of particulars for director 13 February 2014
CH01 - Change of particulars for director 13 February 2014
CH01 - Change of particulars for director 13 February 2014
CH01 - Change of particulars for director 13 February 2014
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 31 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
363a - Annual Return 26 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 22 May 2007
363a - Annual Return 09 February 2007
RESOLUTIONS - N/A 22 May 2006
RESOLUTIONS - N/A 22 May 2006
AA - Annual Accounts 29 March 2006
363a - Annual Return 13 February 2006
AA - Annual Accounts 26 August 2005
363a - Annual Return 17 February 2005
395 - Particulars of a mortgage or charge 18 November 2004
AA - Annual Accounts 12 March 2004
363a - Annual Return 23 February 2004
AA - Annual Accounts 20 March 2003
288c - Notice of change of directors or secretaries or in their particulars 18 February 2003
363a - Annual Return 18 February 2003
AA - Annual Accounts 10 April 2002
363a - Annual Return 03 April 2002
288c - Notice of change of directors or secretaries or in their particulars 03 April 2002
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 April 2002
363a - Annual Return 21 March 2001
AA - Annual Accounts 20 March 2001
288a - Notice of appointment of directors or secretaries 22 May 2000
AA - Annual Accounts 23 March 2000
363a - Annual Return 18 February 2000
AA - Annual Accounts 21 April 1999
363a - Annual Return 19 February 1999
AA - Annual Accounts 25 March 1998
363a - Annual Return 11 February 1998
AA - Annual Accounts 09 April 1997
363a - Annual Return 14 February 1997
AA - Annual Accounts 02 May 1996
363a - Annual Return 19 February 1996
287 - Change in situation or address of Registered Office 18 February 1996
AUD - Auditor's letter of resignation 15 February 1996
AUD - Auditor's letter of resignation 09 February 1996
363s - Annual Return 24 November 1995
288 - N/A 24 November 1995
AA - Annual Accounts 31 May 1995
288 - N/A 15 February 1995
AUD - Auditor's letter of resignation 12 July 1994
CERTNM - Change of name certificate 17 June 1994
287 - Change in situation or address of Registered Office 02 June 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 May 1994
363s - Annual Return 09 March 1994
AA - Annual Accounts 09 September 1993
363s - Annual Return 01 March 1993
AA - Annual Accounts 01 December 1992
AA - Annual Accounts 15 June 1992
363s - Annual Return 15 February 1992
AA - Annual Accounts 19 June 1991
363a - Annual Return 24 February 1991
AA - Annual Accounts 17 July 1990
363 - Annual Return 22 May 1990
AA - Annual Accounts 24 August 1989
363 - Annual Return 23 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 1989
395 - Particulars of a mortgage or charge 06 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 February 1989
395 - Particulars of a mortgage or charge 01 July 1988
363 - Annual Return 22 June 1988
AA - Annual Accounts 22 June 1988
AA - Annual Accounts 05 June 1987
363 - Annual Return 17 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 1987
MISC - Miscellaneous document 15 April 1983

Mortgages & Charges

Description Date Status Charge by
Debenture 17 November 2004 Outstanding

N/A

Legal charge 23 March 1989 Fully Satisfied

N/A

Debenture 23 June 1988 Fully Satisfied

N/A

Deed of covenants 19 December 1985 Fully Satisfied

N/A

Ships mortgage 19 December 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.