Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACER SNOWMEC LIMITED
Company Information for

ACER SNOWMEC LIMITED

SWINFORD HOUSE, ALBION STREET, BRIERLEY HILL, WEST MIDLANDS, DY5 3EE,
Company Registration Number
02678023
Private Limited Company
Active

Company Overview

About Acer Snowmec Ltd
ACER SNOWMEC LIMITED was founded on 1992-01-16 and has its registered office in Brierley Hill. The organisation's status is listed as "Active". Acer Snowmec Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ACER SNOWMEC LIMITED
 
Legal Registered Office
SWINFORD HOUSE
ALBION STREET
BRIERLEY HILL
WEST MIDLANDS
DY5 3EE
Other companies in DY5
 
Filing Information
Company Number 02678023
Company ID Number 02678023
Date formed 1992-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB670309839  
Last Datalog update: 2024-02-07 02:20:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACER SNOWMEC LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BACHE BROWN & CO. LIMITED   GENTS ACCOUNTANCY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ACER SNOWMEC LIMITED
The following companies were found which have the same name as ACER SNOWMEC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACER SNOWMEC CONSULTANTS LIMITED SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EE Dissolved Company formed on the 1993-12-14
ACER SNOWMEC GLOBAL LIMITED TRINITY POINT NEW ROAD HALESOWEN WEST MIDLANDS B63 3HY Dissolved Company formed on the 2012-01-09
ACER SNOWMEC TECHNOLOGIES LIMITED SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EE Active Company formed on the 2014-01-30
ACER SNOWMEC USA, INC. 1124 NORTH FIELDER RD. SUITE 105 ARLINGTON Texas 76012 FRANCHISE TAX ENDED Company formed on the 2012-03-07
ACER SNOWMEC ASIA LIMITED Unknown Company formed on the 2015-02-17
ACER SNOWMEC GLOBAL LLC Delaware Unknown
ACER SNOWMEC GLOBAL DESIGN LLC 1506 Bluewater Run chuluota FL 32766 Active Company formed on the 2013-01-14
ACER SNOWMEC ORLANDO, LLC 4484 SW 34TH ST ORLANDO FL 32811 Inactive Company formed on the 2014-09-30
ACER SNOWMEC INTERNATIONAL LLC 1506 bluewater run chuluota FL 32766 Active Company formed on the 2013-12-06

Company Officers of ACER SNOWMEC LIMITED

Current Directors
Officer Role Date Appointed
GAIL VIVIENNE WINNETT
Company Secretary 2018-01-23
DAVID FREDERICK WINNETT
Director 1993-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE CLULOW
Company Secretary 2004-01-19 2018-01-23
MALCOLM GEORGE CLULOW
Director 1993-01-16 2017-11-29
MARK RICHARDSON
Director 1994-10-27 2005-07-15
JAMES FRASER DOAK
Director 1993-01-16 2004-06-15
MARK RICHARDSON
Company Secretary 1994-10-27 2004-01-19
CHARLES STEWART TYLER
Director 1997-11-12 1999-03-31
RICHARD FRANCIS FENTON
Director 1997-11-12 1998-07-08
DIANE CLULOW
Company Secretary 1993-08-25 1994-10-27
RICHARD PERRETT
Director 1993-02-18 1993-08-31
RICHARD GREGORY CURTIS
Company Secretary 1993-07-31 1993-08-25
PHILIP NICHOLAS PAUL
Director 1993-02-18 1993-08-25
ANTHONY JESSOP PRICE
Director 1993-02-18 1993-08-25
TIMOTHY JAMES WARWICK
Company Secretary 1993-03-30 1993-07-31
WILLIAM GREGOR DESSON
Company Secretary 1993-02-18 1993-03-30
PAUL JAMES TWAMLEY
Director 1993-03-30 1993-03-30
MALCOLM GEORGE CLULOW
Company Secretary 1993-01-16 1993-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID FREDERICK WINNETT ACER SNOWMEC TECHNOLOGIES LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active
DAVID FREDERICK WINNETT ACER SNOWMEC CONSULTANTS LIMITED Director 1994-01-13 CURRENT 1993-12-14 Dissolved 2015-05-13
DAVID FREDERICK WINNETT WORLD OF SNOW INVESTMENT HOLDINGS LIMITED Director 1991-12-13 CURRENT 1989-12-13 Active
DAVID FREDERICK WINNETT INDOOR SNOW RESEARCH LIMITED Director 1991-07-20 CURRENT 1988-07-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-18CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-01-21CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2018-03-05PSC05Change of details for World of Snow Investment Holdings Ltd as a person with significant control on 2018-01-16
2018-03-01AP03Appointment of Mrs Gail Vivienne Winnett as company secretary on 2018-01-23
2018-03-01TM02Termination of appointment of Diane Clulow on 2018-01-23
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM GEORGE CLULOW
2017-10-24AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 460100
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-11-17AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 460100
2016-02-11AR0116/01/16 ANNUAL RETURN FULL LIST
2016-02-11CH01Director's details changed for Mr David Frederick Winnett on 2016-01-17
2015-10-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 460100
2015-01-28AR0116/01/15 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK WINNETT / 16/03/2014
2014-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GEORGE CLULOW / 16/03/2014
2014-03-18CH03SECRETARY'S DETAILS CHNAGED FOR DIANE CLULOW on 2014-03-18
2014-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/14 FROM 4Th Floor, Trinity Point New Road Halesowen West Midlands B63 3HY
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 460100
2014-01-31AR0116/01/14 ANNUAL RETURN FULL LIST
2014-01-31CH01Director's details changed for Mr Malcolm George Clulow on 2013-10-01
2013-09-05AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-01AR0116/01/13 ANNUAL RETURN FULL LIST
2012-09-27AA01Previous accounting period extended from 31/12/11 TO 30/06/12
2012-01-23AR0116/01/12 ANNUAL RETURN FULL LIST
2011-06-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-20AR0116/01/11 FULL LIST
2010-06-18AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-26AR0116/01/10 FULL LIST
2010-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2010 FROM 1ST FLOOR WEST WING TRINITY POINT, NEW ROAD HALESOWEN WEST MIDLANDS B63 3HY
2009-09-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-28363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-06-26AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-17363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-25363aRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-20363aRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2006-01-20287REGISTERED OFFICE CHANGED ON 20/01/06 FROM: 1ST FLOOR WEST WING MIDLAND HOUSE, NEW ROAD HALESOWEN WEST MIDLANDS B63 3HY
2005-08-23288bDIRECTOR RESIGNED
2005-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-29363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-22288bDIRECTOR RESIGNED
2004-01-26288aNEW SECRETARY APPOINTED
2004-01-26363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2004-01-26288bSECRETARY RESIGNED
2003-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-08-20287REGISTERED OFFICE CHANGED ON 20/08/03 FROM: CRYSTAL COURT ASTON CROSS ROCKY LANE ASTON BIRMINGHAM B6 5RQ
2003-02-05363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-11-25287REGISTERED OFFICE CHANGED ON 25/11/02 FROM: DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-04363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2001-10-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-06363sRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2000-11-11395PARTICULARS OF MORTGAGE/CHARGE
2000-10-24AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-11395PARTICULARS OF MORTGAGE/CHARGE
2000-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-08363sRETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-10288bDIRECTOR RESIGNED
1999-02-21363(288)DIRECTOR RESIGNED
1999-02-21363sRETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS
1998-07-27AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-12225ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97
1998-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-13363sRETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS
1998-02-05CERTNMCOMPANY NAME CHANGED SNOWMEC LIMITED CERTIFICATE ISSUED ON 06/02/98
1998-02-02288aNEW DIRECTOR APPOINTED
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-02-02288aNEW DIRECTOR APPOINTED
1997-06-11AAFULL ACCOUNTS MADE UP TO 31/03/95
1997-06-11AAFULL ACCOUNTS MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ACER SNOWMEC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACER SNOWMEC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-11-08 Satisfied ROBERTS AND PARTNERS (GROUP) PLC
DEBENTURE 2000-10-08 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 1996-06-14 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACER SNOWMEC LIMITED

Intangible Assets
Patents
We have not found any records of ACER SNOWMEC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACER SNOWMEC LIMITED
Trademarks
We have not found any records of ACER SNOWMEC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACER SNOWMEC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ACER SNOWMEC LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ACER SNOWMEC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ACER SNOWMEC LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-06-0184249000Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACER SNOWMEC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACER SNOWMEC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.