About

Registered Number: 01318267
Date of Incorporation: 22/06/1977 (47 years and 10 months ago)
Company Status: Active
Registered Address: Snows House Second Avenue, Millbrook, Southampton, Hampshire, SO15 0BT

 

Snows Motor Group Ltd was registered on 22 June 1977, it's status is listed as "Active". Domone, Alexandre Richard, Freeborn, Michael Alan, Gatrell, Leslie John, Hayes, Andrew Michael, Holmes, Douglas Edward, Snow, Geoffrey Stephen, Stafford, Mark are listed as the directors of this company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOMONE, Alexandre Richard 02 March 2015 - 1
FREEBORN, Michael Alan 01 November 2003 07 August 2007 1
GATRELL, Leslie John N/A 23 May 1993 1
HAYES, Andrew Michael N/A 29 March 2007 1
HOLMES, Douglas Edward N/A 29 March 2007 1
SNOW, Geoffrey Stephen N/A 24 August 2017 1
STAFFORD, Mark N/A 04 April 1993 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
TM01 - Termination of appointment of director 05 March 2020
AA - Annual Accounts 06 August 2019
CS01 - N/A 27 June 2019
TM01 - Termination of appointment of director 17 June 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 03 July 2018
MR01 - N/A 02 January 2018
AA - Annual Accounts 21 December 2017
AA01 - Change of accounting reference date 19 September 2017
TM01 - Termination of appointment of director 18 September 2017
CS01 - N/A 07 June 2017
MR01 - N/A 06 December 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 25 May 2016
CH01 - Change of particulars for director 24 March 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 04 June 2015
AP01 - Appointment of director 02 March 2015
MR01 - N/A 11 November 2014
MR01 - N/A 11 November 2014
TM01 - Termination of appointment of director 22 August 2014
TM02 - Termination of appointment of secretary 22 August 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 23 May 2013
CH01 - Change of particulars for director 23 May 2013
CH01 - Change of particulars for director 23 May 2013
MG01 - Particulars of a mortgage or charge 29 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 December 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 20 June 2012
CH01 - Change of particulars for director 19 June 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 23 June 2011
CH01 - Change of particulars for director 23 June 2011
MG01 - Particulars of a mortgage or charge 18 March 2011
AP01 - Appointment of director 18 January 2011
AP01 - Appointment of director 18 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2010
CERTNM - Change of name certificate 30 November 2010
RESOLUTIONS - N/A 17 November 2010
CONNOT - N/A 17 November 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH03 - Change of particulars for secretary 14 June 2010
AA - Annual Accounts 09 June 2010
AP01 - Appointment of director 24 March 2010
TM01 - Termination of appointment of director 24 March 2010
AA - Annual Accounts 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 23 May 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 31 May 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
AA - Annual Accounts 14 September 2006
363a - Annual Return 08 June 2006
288c - Notice of change of directors or secretaries or in their particulars 08 March 2006
AUD - Auditor's letter of resignation 30 August 2005
363a - Annual Return 18 July 2005
AA - Annual Accounts 03 June 2005
288c - Notice of change of directors or secretaries or in their particulars 17 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2004
AA - Annual Accounts 30 July 2004
395 - Particulars of a mortgage or charge 29 June 2004
395 - Particulars of a mortgage or charge 29 June 2004
363a - Annual Return 10 June 2004
AA - Annual Accounts 10 December 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
225 - Change of Accounting Reference Date 30 October 2003
288c - Notice of change of directors or secretaries or in their particulars 17 September 2003
363a - Annual Return 25 July 2003
AA - Annual Accounts 08 May 2003
AA - Annual Accounts 23 September 2002
363s - Annual Return 30 May 2002
288c - Notice of change of directors or secretaries or in their particulars 10 January 2002
288a - Notice of appointment of directors or secretaries 09 October 2001
AA - Annual Accounts 21 September 2001
363a - Annual Return 25 June 2001
AA - Annual Accounts 13 July 2000
363a - Annual Return 26 May 2000
225 - Change of Accounting Reference Date 22 March 2000
AA - Annual Accounts 24 September 1999
363a - Annual Return 14 June 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
363a - Annual Return 28 July 1998
AA - Annual Accounts 01 July 1998
288c - Notice of change of directors or secretaries or in their particulars 27 January 1998
AA - Annual Accounts 02 July 1997
363a - Annual Return 06 June 1997
395 - Particulars of a mortgage or charge 05 February 1997
287 - Change in situation or address of Registered Office 19 August 1996
AA - Annual Accounts 06 July 1996
363a - Annual Return 22 June 1996
288 - N/A 22 June 1996
288 - N/A 18 January 1996
288 - N/A 18 January 1996
363x - Annual Return 18 January 1996
AA - Annual Accounts 21 July 1995
288 - N/A 16 January 1995
363x - Annual Return 16 June 1994
288 - N/A 13 June 1994
AA - Annual Accounts 08 June 1994
AA - Annual Accounts 29 July 1993
363x - Annual Return 14 May 1993
395 - Particulars of a mortgage or charge 03 October 1992
AA - Annual Accounts 17 September 1992
363x - Annual Return 16 June 1992
AA - Annual Accounts 16 June 1991
363a - Annual Return 16 June 1991
AA - Annual Accounts 31 July 1990
363 - Annual Return 31 July 1990
288 - N/A 23 January 1990
AA - Annual Accounts 09 November 1989
363 - Annual Return 09 November 1989
395 - Particulars of a mortgage or charge 26 April 1989
395 - Particulars of a mortgage or charge 26 April 1989
AA - Annual Accounts 26 October 1988
363 - Annual Return 26 October 1988
AA - Annual Accounts 10 September 1987
363 - Annual Return 10 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 October 1986
363 - Annual Return 08 October 1986
AA - Annual Accounts 25 October 1985
AA - Annual Accounts 12 December 1984
AA - Annual Accounts 05 December 1984
AA - Annual Accounts 13 May 1983
AA - Annual Accounts 17 November 1981
AA - Annual Accounts 17 January 1981
AA - Annual Accounts 18 April 1980
AA - Annual Accounts 03 April 1979
NEWINC - New incorporation documents 22 June 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2017 Outstanding

N/A

A registered charge 30 November 2016 Outstanding

N/A

A registered charge 07 November 2014 Outstanding

N/A

A registered charge 07 November 2014 Outstanding

N/A

Debenture 08 January 2013 Outstanding

N/A

Deed of assignment 17 March 2011 Outstanding

N/A

Charge on vehicle stocks 28 June 2004 Fully Satisfied

N/A

Debenture 28 June 2004 Fully Satisfied

N/A

Mortgage debenture 24 January 1997 Outstanding

N/A

Charge 01 October 1992 Fully Satisfied

N/A

Legal charge 24 April 1989 Fully Satisfied

N/A

Legal charge 24 April 1989 Fully Satisfied

N/A

Assignment and charge 11 December 1985 Fully Satisfied

N/A

Charge over all book debts 03 August 1984 Fully Satisfied

N/A

Charge 31 October 1980 Fully Satisfied

N/A

Debenture 26 September 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.