Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SNOWVALLEY (EUROPE) LIMITED
Company Information for

SNOWVALLEY (EUROPE) LIMITED

11 DUDHOPE TERRACE, DUNDEE, DD3 6TS,
Company Registration Number
SC214478
Private Limited Company
Active

Company Overview

About Snowvalley (europe) Ltd
SNOWVALLEY (EUROPE) LIMITED was founded on 2001-01-05 and has its registered office in Dundee. The organisation's status is listed as "Active". Snowvalley (europe) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SNOWVALLEY (EUROPE) LIMITED
 
Legal Registered Office
11 DUDHOPE TERRACE
DUNDEE
DD3 6TS
Other companies in DD5
 
Previous Names
SPORTS PARKS LIMITED03/10/2007
Filing Information
Company Number SC214478
Company ID Number SC214478
Date formed 2001-01-05
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 10:18:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SNOWVALLEY (EUROPE) 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.

Company Officers of SNOWVALLEY (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
JOHN IFEANYI EBOKPO
Director 2017-01-16
GERARDUS HUBERTUS HERMSE
Director 2010-11-01
HELMUT KORAK
Director 2014-08-25
VINCENT REAL
Director 2011-09-20
BRIAN CAMPBELL SCOTT
Director 2011-09-20
JEAN E SHEPARD III
Director 2011-09-20
THOMAS ALEXANDER STEWART
Director 2007-07-07
THOMAS TAN
Director 2012-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN IFEANYI EBOKPO
Director 2015-08-24 2016-11-22
JOHN CHARLES PALMER
Director 2012-08-30 2016-11-22
DENISE WALKER
Director 2013-01-30 2016-06-20
RUDIGER ALBRECHT WILHELM AUGUST JOHANN
Director 2012-08-15 2013-02-26
MENNO JOHANNES KUUS
Director 2011-09-20 2012-01-31
MOHAMED AZAM CHAND
Director 2010-11-01 2011-08-24
BRIAN CAMPBELL SCOTT
Company Secretary 2008-12-01 2010-11-01
BRIAN CAMPBELL SCOTT
Director 2004-08-04 2010-11-01
JEAN SHEPARD
Director 2001-05-16 2010-11-01
JEAN SHEPARD
Company Secretary 2001-05-16 2008-12-01
JOSEPH GUILCHER
Director 2007-06-01 2008-09-01
DAVID FRANKLYN HUXLEY
Director 2007-06-01 2008-09-01
JAGADEESH RAJA
Director 2004-03-12 2004-08-26
KARTHIK RAJA
Director 2004-03-12 2004-08-26
THOMAS ALEXANDER STEWART
Director 2001-01-05 2004-08-04
GEORGE KERR
Company Secretary 2001-01-05 2001-01-17
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2001-01-05 2001-01-05
JORDANS (SCOTLAND) LIMITED
Nominated Director 2001-01-05 2001-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARDUS HUBERTUS HERMSE ECIM LIMITED Director 2010-10-06 CURRENT 2010-09-30 Dissolved 2014-10-24
THOMAS ALEXANDER STEWART STEWART INTERNATIONAL MARKETING LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
THOMAS ALEXANDER STEWART SPORTS PARKS (EUROPE) LIMITED Director 2010-10-07 CURRENT 2010-10-07 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
2023-06-0731/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-17Second filing of director appointment of Mr Jean E Shepherd Iii
2023-01-17CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2023-01-17CESSATION OF THOMAS ALEXANDER STEWART AS A PERSON OF SIGNIFICANT CONTROL
2023-01-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN E SHEPHARD III
2023-01-17REGISTERED OFFICE CHANGED ON 17/01/23 FROM Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ
2023-01-17Director's details changed for Mr Alan Lindsay Dand on 2023-01-17
2023-01-17Director's details changed for Mr Jean E Shepard Iii on 2023-01-17
2022-08-3131/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR GERARDUS HUBERTUS HERMSE
2022-02-07CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2021-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN IFEANYI EBOKPO
2021-07-12AP01DIRECTOR APPOINTED MR ALAN LINDSAY DAND
2021-04-16AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2020-03-27AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2019-03-28AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS TAN
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2017-05-19AP01DIRECTOR APPOINTED MR JOHN IFEANYI EBOKPO
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 4000000
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EBOKPO
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PALMER
2016-07-08AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR DENISE WALKER
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 4000000
2016-01-11AR0105/01/16 ANNUAL RETURN FULL LIST
2015-08-24AP01DIRECTOR APPOINTED MR JOHN IFEANYI EBOKPO
2015-07-22RP04Second filing of form AR01 previously delivered to Companies House made up to 2005-01-05
2015-07-22AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-22ANNOTATIONClarification
2015-07-15SH0117/10/14 STATEMENT OF CAPITAL GBP 4000000
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-06AR0105/01/15 ANNUAL RETURN FULL LIST
2015-01-06LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 400000
2014-08-28AP01DIRECTOR APPOINTED MR HELMUT KORAK
2014-07-24AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-13AR0105/01/14 ANNUAL RETURN FULL LIST
2013-11-04AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-08AP01DIRECTOR APPOINTED MS DENISE WALKER
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR RUDIGER JOHANN
2013-01-09AR0105/01/13 ANNUAL RETURN FULL LIST
2012-10-09AA31/01/12 TOTAL EXEMPTION SMALL
2012-09-03AP01DIRECTOR APPOINTED MR JOHN CHARLES PALMER
2012-09-03AP01DIRECTOR APPOINTED MR THOMAS TAN
2012-08-20AP01DIRECTOR APPOINTED BARON RUDIGER ALBRECHT WILHELM AUGUST JOHANN
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR MENNO KUUS
2012-01-12AR0105/01/12 FULL LIST
2011-11-09AA31/01/11 TOTAL EXEMPTION SMALL
2011-10-27AP01DIRECTOR APPOINTED MR JEAN E SHEPARD III
2011-10-27AP01DIRECTOR APPOINTED MR BRIAN CAMPBELL SCOTT
2011-10-27AP01DIRECTOR APPOINTED MR VINCENT REAL
2011-10-19AP01DIRECTOR APPOINTED MR MENNO JOHANNES KUUS
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED CHAND
2011-01-31AR0105/01/11 FULL LIST
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JEAN SHEPARD
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SCOTT
2010-11-02TM02APPOINTMENT TERMINATED, SECRETARY BRIAN SCOTT
2010-11-01AP01DIRECTOR APPOINTED MR MOHAMED AZAM CHAND
2010-11-01AP01DIRECTOR APPOINTED MR GERARD HUBERTUS HERMSE
2010-11-01SH0101/11/10 STATEMENT OF CAPITAL GBP 100000
2010-10-20AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-24AR0105/01/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALEXANDER STEWART / 05/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CAMPBELL SCOTT / 05/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN SHEPARD / 05/01/2010
2009-11-09AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-03363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2009-02-03287REGISTERED OFFICE CHANGED ON 03/02/2009 FROM SPALDING HOUSE 90-92 QUEEN STREET XBROUGHTY FERRY DUNDEE DD5 1AJ
2009-01-28AA31/01/08 TOTAL EXEMPTION SMALL
2008-12-11288aSECRETARY APPOINTED BRIAN CAMPBEL SCOTT
2008-12-11288bAPPOINTMENT TERMINATED SECRETARY JEAN SHEPARD
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR DAVID HUXLEY
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH GUILCHER
2008-09-09287REGISTERED OFFICE CHANGED ON 09/09/2008 FROM STANNERGATE HOUSE 41 DUNDEE ROAD WEST BROUGHTY FERRY DUNDEE DD5 1NB
2008-02-11363sRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2007-10-03CERTNMCOMPANY NAME CHANGED SPORTS PARKS LIMITED CERTIFICATE ISSUED ON 03/10/07
2007-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-07-11288aNEW DIRECTOR APPOINTED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-02-07363sRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-06363sRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-01-22363sRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2004-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-09-10288aNEW DIRECTOR APPOINTED
2004-09-08288bDIRECTOR RESIGNED
2004-09-08288bDIRECTOR RESIGNED
2004-08-12288bDIRECTOR RESIGNED
2004-04-08288aNEW DIRECTOR APPOINTED
2004-04-08288aNEW DIRECTOR APPOINTED
2004-01-13363sRETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS
2003-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-01-08363sRETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS
2001-01-05New incorporation
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.589
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.

Filed Financial Reports
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 SNOWVALLEY (EUROPE) LIMITED

Intangible Assets
Patents
We have not found any records of SNOWVALLEY (EUROPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SNOWVALLEY (EUROPE) LIMITED
Trademarks
We have not found any records of SNOWVALLEY (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SNOWVALLEY (EUROPE) 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 (93290 - Other amusement and recreation activities n.e.c.) as SNOWVALLEY (EUROPE) LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where SNOWVALLEY (EUROPE) 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 SNOWVALLEY (EUROPE) 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 SNOWVALLEY (EUROPE) 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.