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

SNOWPORT LIMITED

EIGHTH FLOOR, 6 NEW STREET SQUARE, LONDON, EC4A 3AQ,
Company Registration Number
03104623
Private Limited Company
Active

Company Overview

About Snowport Ltd
SNOWPORT LIMITED was founded on 1995-09-21 and has its registered office in London. The organisation's status is listed as "Active". Snowport 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
SNOWPORT LIMITED
 
Legal Registered Office
EIGHTH FLOOR
6 NEW STREET SQUARE
LONDON
EC4A 3AQ
Other companies in EC4A
 
Filing Information
Company Number 03104623
Company ID Number 03104623
Date formed 1995-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-02-05 10:18:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SNOWPORT 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 SNOWPORT LIMITED
The following companies were found which have the same name as SNOWPORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SNOWPORT COMPANY LIMITED Dissolved Company formed on the 1981-06-12

Company Officers of SNOWPORT LIMITED

Current Directors
Officer Role Date Appointed
PROSPECT SECRETARIES LTD
Company Secretary 1995-09-25
DAVID GEOFFREY BARKER
Director 2004-03-31
CHRISTOPHER JAN ANDREW BLISS
Director 1995-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
RALPH ALAN OWEN STOCKWELL
Director 1995-09-25 2017-04-28
SIMON PAUL JENNINGS
Director 1995-09-25 2017-03-31
DAVID GRAINGER
Director 2000-03-24 2004-03-31
KENNETH WILLIAM DENT
Director 1995-09-25 2000-03-24
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1995-09-21 1995-09-25
HALLMARK REGISTRARS LIMITED
Nominated Director 1995-09-21 1995-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PROSPECT SECRETARIES LTD WAM CONSULTING SERVICES LIMITED Company Secretary 2007-12-19 CURRENT 2007-12-19 Dissolved 2014-10-14
PROSPECT SECRETARIES LTD ZADA CAPITAL LIMITED Company Secretary 2007-12-05 CURRENT 2007-12-05 Active - Proposal to Strike off
PROSPECT SECRETARIES LTD CLAY NOMINEES LIMITED Company Secretary 2006-09-29 CURRENT 2006-09-29 Active
PROSPECT SECRETARIES LTD AYRTON SENNA FOUNDATION LIMITED Company Secretary 2006-01-30 CURRENT 1993-12-14 Active - Proposal to Strike off
PROSPECT SECRETARIES LTD BRYCOT CONSULTING LIMITED Company Secretary 2005-06-06 CURRENT 2005-05-20 Dissolved 2014-07-07
PROSPECT SECRETARIES LTD PROSPECT NOMINEES LIMITED Company Secretary 2005-01-25 CURRENT 1972-05-30 Active
PROSPECT SECRETARIES LTD WOODBOURNE NOMINEES LIMITED Company Secretary 2005-01-25 CURRENT 1971-01-18 Active
PROSPECT SECRETARIES LTD R&H TRANSITION LIMITED Company Secretary 2005-01-25 CURRENT 1987-12-03 Active
PROSPECT SECRETARIES LTD R&H TRUST CO (UK) LIMITED Company Secretary 2004-03-31 CURRENT 2000-11-03 Active
PROSPECT SECRETARIES LTD SCOTT TRUSTEES LIMITED Company Secretary 2003-06-19 CURRENT 2003-06-19 Active
PROSPECT SECRETARIES LTD DOVEPORT TRUSTEES (NO.3) LIMITED Company Secretary 2002-11-12 CURRENT 2002-11-12 Active
PROSPECT SECRETARIES LTD DOVEPORT TRUSTEES (NO.2) LIMITED Company Secretary 2002-11-12 CURRENT 2002-11-12 Active
PROSPECT SECRETARIES LTD PARKDOVE LIMITED Company Secretary 1995-09-25 CURRENT 1995-09-21 Active
DAVID GEOFFREY BARKER VILLA PEDUZZI GROUND FLOOR LIMITED Director 2016-04-06 CURRENT 2008-09-18 Active
DAVID GEOFFREY BARKER THE SQUARE NOMINEES LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
DAVID GEOFFREY BARKER ALLIED (MAYFAIR) LIMITED Director 2014-08-15 CURRENT 2006-05-18 Dissolved 2017-06-01
DAVID GEOFFREY BARKER RAWLINSON & HUNTER SERVICES LIMITED Director 2010-01-07 CURRENT 2010-01-07 Liquidation
DAVID GEOFFREY BARKER NEW STREET SQUARE NOMINEES LTD Director 2008-10-24 CURRENT 2008-10-24 Active
DAVID GEOFFREY BARKER CLAY NOMINEES LIMITED Director 2006-09-29 CURRENT 2006-09-29 Active
DAVID GEOFFREY BARKER PROSPECT NOMINEES LIMITED Director 2005-01-25 CURRENT 1972-05-30 Active
DAVID GEOFFREY BARKER NEW STREET SQUARE DIRECTORS LTD Director 2005-01-25 CURRENT 2002-05-03 Active
DAVID GEOFFREY BARKER PROSPECT SECRETARIES LIMITED Director 2005-01-25 CURRENT 1988-11-15 Active
DAVID GEOFFREY BARKER WOODBOURNE NOMINEES LIMITED Director 2005-01-25 CURRENT 1971-01-18 Active
DAVID GEOFFREY BARKER R&H TRANSITION LIMITED Director 2005-01-25 CURRENT 1987-12-03 Active
DAVID GEOFFREY BARKER PARKDOVE LIMITED Director 2004-03-31 CURRENT 1995-09-21 Active
DAVID GEOFFREY BARKER R&H TRUST CO (UK) LIMITED Director 2000-11-03 CURRENT 2000-11-03 Active
CHRISTOPHER JAN ANDREW BLISS STUBHAMPTON ESTATES (UK) LTD Director 2017-11-29 CURRENT 2017-11-27 Active
CHRISTOPHER JAN ANDREW BLISS THE SQUARE NOMINEES LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
CHRISTOPHER JAN ANDREW BLISS POSTLINK LIMITED Director 2012-08-24 CURRENT 2012-07-13 Active
CHRISTOPHER JAN ANDREW BLISS PRAEMUNIO LIMITED Director 2012-07-17 CURRENT 2012-07-17 Active - Proposal to Strike off
CHRISTOPHER JAN ANDREW BLISS HUMAN TELEMETRY LIMITED Director 2011-09-20 CURRENT 2011-09-20 Active
CHRISTOPHER JAN ANDREW BLISS FUNCTION LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active
CHRISTOPHER JAN ANDREW BLISS KENSINGTON HEIGHTS COMMERCIAL COMPANY LIMITED Director 2010-08-10 CURRENT 2004-06-23 Dissolved 2016-02-02
CHRISTOPHER JAN ANDREW BLISS RAWLINSON & HUNTER SERVICES LIMITED Director 2010-01-07 CURRENT 2010-01-07 Liquidation
CHRISTOPHER JAN ANDREW BLISS SEYMOUR WALK LIMITED Director 2008-10-24 CURRENT 2008-10-24 Active
CHRISTOPHER JAN ANDREW BLISS NEW STREET SQUARE NOMINEES LTD Director 2008-10-24 CURRENT 2008-10-24 Active
CHRISTOPHER JAN ANDREW BLISS KENSINGTON HEIGHTS PROPERTY COMPANY LIMITED Director 2008-08-27 CURRENT 2004-05-27 Active
CHRISTOPHER JAN ANDREW BLISS R&H TRUST CO (UK) LIMITED Director 2007-01-19 CURRENT 2000-11-03 Active
CHRISTOPHER JAN ANDREW BLISS CLAY NOMINEES LIMITED Director 2006-09-29 CURRENT 2006-09-29 Active
CHRISTOPHER JAN ANDREW BLISS AYRTON SENNA FOUNDATION LIMITED Director 2005-11-04 CURRENT 1993-12-14 Active - Proposal to Strike off
CHRISTOPHER JAN ANDREW BLISS REDNOCK HOUSE LIMITED Director 2003-03-26 CURRENT 2003-03-26 Dissolved 2017-05-30
CHRISTOPHER JAN ANDREW BLISS DOVEPORT TRUSTEES (NO.3) LIMITED Director 2002-11-12 CURRENT 2002-11-12 Active
CHRISTOPHER JAN ANDREW BLISS DOVEPORT TRUSTEES (NO.1) LIMITED Director 2002-11-12 CURRENT 2002-11-12 Active
CHRISTOPHER JAN ANDREW BLISS DOVEPORT TRUSTEES (NO.2) LIMITED Director 2002-11-12 CURRENT 2002-11-12 Active
CHRISTOPHER JAN ANDREW BLISS NEW STREET SQUARE DIRECTORS LTD Director 2002-07-16 CURRENT 2002-05-03 Active
CHRISTOPHER JAN ANDREW BLISS PROSPECT NOMINEES LIMITED Director 1997-04-23 CURRENT 1972-05-30 Active
CHRISTOPHER JAN ANDREW BLISS WOODBOURNE NOMINEES LIMITED Director 1997-04-23 CURRENT 1971-01-18 Active
CHRISTOPHER JAN ANDREW BLISS R&H TRANSITION LIMITED Director 1997-04-23 CURRENT 1987-12-03 Active
CHRISTOPHER JAN ANDREW BLISS PROSPECT SECRETARIES LIMITED Director 1995-11-08 CURRENT 1988-11-15 Active
CHRISTOPHER JAN ANDREW BLISS PARKDOVE LIMITED Director 1995-09-25 CURRENT 1995-09-21 Active
CHRISTOPHER JAN ANDREW BLISS CALEDONIAN EVENTS LIMITED Director 1995-05-10 CURRENT 1995-05-10 Active - Proposal to Strike off

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
2023-12-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-09-26CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2022-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-04CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2021-12-31APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAN ANDREW BLISS
2021-12-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAN ANDREW BLISS
2021-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEOFFREY BARKER
2021-05-12AP01DIRECTOR APPOINTED MR KULWARN SINGH NAGRA
2021-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2019-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2018-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR RALPH ALAN OWEN STOCKWELL
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL JENNINGS
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL JENNINGS
2017-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-08-17RES13Resolutions passed:
  • Article 7 of the articles of association shall not apply to any transfer of beneficial ownership of shares made withing 28 days unless a special res is passed. 04/08/2016
2015-12-18AD02Register inspection address changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW
2015-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-30AR0121/09/15 ANNUAL RETURN FULL LIST
2014-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-24AR0121/09/14 ANNUAL RETURN FULL LIST
2013-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-09-23AR0121/09/13 ANNUAL RETURN FULL LIST
2013-09-11CH01Director's details changed for Mr David Geoffrey Barker on 2013-09-11
2012-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-09-21AR0121/09/12 ANNUAL RETURN FULL LIST
2011-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-09-21AR0121/09/11 ANNUAL RETURN FULL LIST
2010-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-10-08AR0121/09/10 FULL LIST
2010-10-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-10-07AD02SAIL ADDRESS CREATED
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH ALAN OWEN STOCKWELL / 21/09/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL JENNINGS / 21/09/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAN ANDREW BLISS / 21/09/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEOFFREY BARKER / 21/09/2010
2010-10-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PROSPECT SECRETARIES LTD / 21/09/2010
2009-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-09-21363aRETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS
2009-03-03363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON JENNINGS / 05/07/2007
2008-01-29287REGISTERED OFFICE CHANGED ON 29/01/08 FROM: THIRD FLOOR EAGLE HOUSE 110 JERMYN STREET LONDON SW1Y 6RH
2008-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-12363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2006-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-10-17363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-26363aRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-08-11288cDIRECTOR'S PARTICULARS CHANGED
2005-08-04288cDIRECTOR'S PARTICULARS CHANGED
2005-07-26288cDIRECTOR'S PARTICULARS CHANGED
2005-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-09-21363(287)REGISTERED OFFICE CHANGED ON 21/09/04
2004-09-21363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-04-20288aNEW DIRECTOR APPOINTED
2004-04-20288bDIRECTOR RESIGNED
2004-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-09-30363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-04-22288cDIRECTOR'S PARTICULARS CHANGED
2002-09-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-30363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2002-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2001-10-29363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2000-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-10-17363sRETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS
2000-04-12288bDIRECTOR RESIGNED
2000-04-12288aNEW DIRECTOR APPOINTED
1999-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-10-11363aRETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS
1998-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-09-23363aRETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS
1997-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-09-30363aRETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS
1997-08-20288cDIRECTOR'S PARTICULARS CHANGED
1997-03-24288cDIRECTOR'S PARTICULARS CHANGED
1997-01-14(W)ELRESS252 DISP LAYING ACC 22/11/96
1997-01-14(W)ELRESS386 DIS APP AUDS 22/11/96
1997-01-14(W)ELRESS366A DISP HOLDING AGM 22/11/96
1996-12-17287REGISTERED OFFICE CHANGED ON 17/12/96 FROM: 6TH FLOOR ONE HANOVER SQUARE LONDON W1A 4SR
1996-12-15288cSECRETARY'S PARTICULARS CHANGED
1996-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-12-03SRES03EXEMPTION FROM APPOINTING AUDITORS 22/11/96
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SNOWPORT 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 SNOWPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SNOWPORT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 SNOWPORT LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SNOWPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SNOWPORT LIMITED
Trademarks
We have not found any records of SNOWPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SNOWPORT 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 (82990 - Other business support service activities n.e.c.) as SNOWPORT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SNOWPORT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SNOWPORT 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 SNOWPORT 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.