Hemel Snowcentre Limited
- Active
- Incorporated on 1 Aug 2007
Reg Address: The Snow Centre, St Albans Hill, Hemel Hempstead HP3 9NH
Previous Names:
Hemel Snowcentres Limited - 5 Sep 2007
Trushelfco (No.3298) Limited - 9 Aug 2007
Hemel Snowcentres Limited - 9 Aug 2007
Trushelfco (No.3298) Limited - 1 Aug 2007
Company Classifications:
96090 - Other service activities n.e.c.
- Summary The company with name "Hemel Snowcentre Limited" is a ltd and located in The Snow Centre, St Albans Hill, Hemel Hempstead HP3 9NH. Hemel Snowcentre Limited is currently in active status and it was incorporated on 1 Aug 2007 (17 years 1 months 21 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Hemel Snowcentre Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Joanne Linley | Director | 1 May 2013 | British | Active |
2 | David Ian Brown | Director | 1 May 2013 | British | Active |
3 | Thomas Woodstock Harris | Director | 1 Apr 2011 | British | Active |
4 | Richard John Cook | Director | 1 Apr 2011 | - | Active |
5 | Peter Darren Gillespie | Director | 1 May 2009 | Irish | Resigned 30 Jun 2011 |
6 | David James Surrey | Director | 20 Mar 2008 | - | Resigned 30 Jun 2011 |
7 | Stephen Jordan | Director | 20 Mar 2008 | British | Resigned 30 Jun 2010 |
8 | David James Surrey | Secretary | 30 Oct 2007 | - | Resigned 30 Jun 2011 |
9 | Peter Woodstock Harris | Director | 30 Oct 2007 | British | Resigned 13 Dec 2018 |
10 | Ann Dorsey Horner | Director | 30 Oct 2007 | American | Resigned 1 Jun 2011 |
11 | Charles Mark Horton | Director | 1 Aug 2007 | British | Resigned 30 Oct 2007 |
12 | Nicole Frances Monir | Director | 1 Aug 2007 | British | Resigned 1 Aug 2007 |
13 | Sarah De Gay | Director | 1 Aug 2007 | British | Resigned 1 Aug 2007 |
14 | Mark Timothy Yu-Shen Tan | Director | 1 Aug 2007 | Singaporean | Resigned 30 Oct 2007 |
15 | Sarah De Gay | Director | 1 Aug 2007 | British | Resigned 1 Aug 2007 |
16 | TRUSEC LIMITED | Corporate Nominee Secretary | 1 Aug 2007 | - | Resigned 30 Oct 2007 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 30 Nov 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Hemel Snowcentre Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Full | 29 Jun 2023 | Download PDF |
2 | Confirmation Statement - No Updates | 27 Jan 2023 | Download PDF |
3 | Persons With Significant Control - Notification Of A Person With Significant Control | 27 Jan 2023 | Download PDF |
4 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 27 Jan 2023 | Download PDF |
5 | Accounts - Full | 23 Jun 2022 | Download PDF 27 Pages |
6 | Gazette - Filings Brought Up To Date | 24 Apr 2021 | Download PDF |
7 | Confirmation Statement - No Updates | 23 Apr 2021 | Download PDF |
8 | Gazette - Notice Compulsory | 6 Apr 2021 | Download PDF |
9 | Confirmation Statement - No Updates | 6 Jan 2020 | Download PDF 3 Pages |
10 | Accounts - Full | 19 Dec 2019 | Download PDF 26 Pages |
11 | Accounts - Full | 3 Jan 2019 | Download PDF 26 Pages |
12 | Confirmation Statement - No Updates | 14 Dec 2018 | Download PDF 3 Pages |
13 | Officers - Termination Director Company With Name Termination Date | 13 Dec 2018 | Download PDF 1 Pages |
14 | Accounts - Full | 4 Jan 2018 | Download PDF 25 Pages |
15 | Confirmation Statement - No Updates | 14 Dec 2017 | Download PDF 3 Pages |
16 | Accounts - Full | 22 Feb 2017 | Download PDF 20 Pages |
17 | Confirmation Statement - Updates | 13 Feb 2017 | Download PDF 5 Pages |
18 | Accounts - Full | 15 Feb 2016 | Download PDF 20 Pages |
19 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jan 2016 | Download PDF 6 Pages |
20 | Accounts - Full | 29 Apr 2015 | Download PDF 20 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Feb 2015 | Download PDF 6 Pages |
22 | Accounts - Full | 5 Mar 2014 | Download PDF 19 Pages |
23 | Address - Change Registered Office Company With Date Old | 18 Feb 2014 | Download PDF 1 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Feb 2014 | Download PDF 6 Pages |
25 | Officers - Appoint Person Director Company With Name | 5 Jun 2013 | Download PDF 2 Pages |
26 | Accounts - Full | 5 Apr 2013 | Download PDF 19 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Mar 2013 | Download PDF 6 Pages |
28 | Accounts - Full | 28 Jun 2012 | Download PDF 19 Pages |
29 | Capital - Allotment Shares | 3 May 2012 | Download PDF 3 Pages |
30 | Miscellaneous | 8 Feb 2012 | Download PDF 1 Pages |
31 | Gazette - Filings Brought Up To Date | 3 Dec 2011 | Download PDF 1 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Dec 2011 | Download PDF 5 Pages |
33 | Officers - Appoint Person Director Company With Name | 1 Dec 2011 | Download PDF 2 Pages |
34 | Officers - Appoint Person Director Company With Name | 30 Nov 2011 | Download PDF 2 Pages |
35 | Gazette - Notice Compulsary | 29 Nov 2011 | Download PDF 1 Pages |
36 | Accounts - Full | 3 Aug 2011 | Download PDF 21 Pages |
37 | Officers - Termination Director Company With Name | 30 Jun 2011 | Download PDF 1 Pages |
38 | Officers - Termination Director Company With Name | 30 Jun 2011 | Download PDF 1 Pages |
39 | Officers - Termination Secretary Company With Name | 30 Jun 2011 | Download PDF 1 Pages |
40 | Officers - Termination Director Company With Name | 30 Jun 2011 | Download PDF 1 Pages |
41 | Resolution | 9 Feb 2011 | Download PDF 51 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Oct 2010 | Download PDF 8 Pages |
43 | Officers - Change Person Director Company With Change Date | 14 Oct 2010 | Download PDF 2 Pages |
44 | Officers - Termination Director Company With Name | 14 Oct 2010 | Download PDF 1 Pages |
45 | Officers - Change Person Director Company With Change Date | 14 Oct 2010 | Download PDF 2 Pages |
46 | Accounts - Full | 2 Jul 2010 | Download PDF 18 Pages |
47 | Annual Return - Legacy | 20 Sep 2009 | Download PDF 8 Pages |
48 | Accounts - Legacy | 13 Aug 2009 | Download PDF 1 Pages |
49 | Officers - Legacy | 27 Jul 2009 | Download PDF 2 Pages |
50 | Capital - Legacy | 25 Jul 2009 | Download PDF 2 Pages |
51 | Accounts - Full | 5 May 2009 | Download PDF 16 Pages |
52 | Capital - Legacy | 9 Jan 2009 | Download PDF 2 Pages |
53 | Capital - Legacy | 27 Oct 2008 | Download PDF 2 Pages |
54 | Capital - Legacy | 4 Sep 2008 | Download PDF 2 Pages |
55 | Address - Legacy | 29 Aug 2008 | Download PDF 1 Pages |
56 | Annual Return - Legacy | 29 Aug 2008 | Download PDF 7 Pages |
57 | Address - Legacy | 29 Aug 2008 | Download PDF 1 Pages |
58 | Address - Legacy | 29 Aug 2008 | Download PDF 1 Pages |
59 | Officers - Legacy | 29 Aug 2008 | Download PDF 1 Pages |
60 | Mortgage - Legacy | 7 Aug 2008 | Download PDF 5 Pages |
61 | Mortgage - Legacy | 7 Aug 2008 | Download PDF 5 Pages |
62 | Mortgage - Legacy | 7 Aug 2008 | Download PDF 5 Pages |
63 | Capital - Legacy | 4 Aug 2008 | Download PDF 2 Pages |
64 | Capital - Legacy | 17 Jun 2008 | Download PDF 2 Pages |
65 | Capital - Legacy | 2 Jun 2008 | Download PDF 2 Pages |
66 | Resolution | 2 Jun 2008 | Download PDF 19 Pages |
67 | Capital - Legacy | 2 Jun 2008 | Download PDF 2 Pages |
68 | Capital - Legacy | 2 Jun 2008 | Download PDF 2 Pages |
69 | Capital - Legacy | 2 Jun 2008 | Download PDF 2 Pages |
70 | Officers - Legacy | 22 May 2008 | Download PDF 2 Pages |
71 | Mortgage - Legacy | 21 May 2008 | Download PDF 3 Pages |
72 | Officers - Legacy | 14 May 2008 | Download PDF 2 Pages |
73 | Accounts - Legacy | 13 May 2008 | Download PDF 1 Pages |
74 | Mortgage - Legacy | 3 Apr 2008 | Download PDF 3 Pages |
75 | Officers - Legacy | 16 Nov 2007 | Download PDF 2 Pages |
76 | Officers - Legacy | 16 Nov 2007 | Download PDF 1 Pages |
77 | Officers - Legacy | 16 Nov 2007 | Download PDF 2 Pages |
78 | Address - Legacy | 16 Nov 2007 | Download PDF 1 Pages |
79 | Officers - Legacy | 16 Nov 2007 | Download PDF 1 Pages |
80 | Officers - Legacy | 16 Nov 2007 | Download PDF 1 Pages |
81 | Officers - Legacy | 16 Nov 2007 | Download PDF 2 Pages |
82 | Incorporation - Memorandum Articles | 12 Sep 2007 | Download PDF 13 Pages |
83 | Change Of Name - Certificate Company | 5 Sep 2007 | Download PDF 2 Pages |
84 | Resolution | 29 Aug 2007 | Download PDF 13 Pages |
85 | Resolution | 29 Aug 2007 | Download PDF |
86 | Resolution | 29 Aug 2007 | Download PDF |
87 | Capital - Legacy | 29 Aug 2007 | Download PDF 2 Pages |
88 | Change Of Name - Certificate Company | 9 Aug 2007 | Download PDF 2 Pages |
89 | Officers - Legacy | 7 Aug 2007 | Download PDF 1 Pages |
90 | Officers - Legacy | 7 Aug 2007 | Download PDF 1 Pages |
91 | Officers - Legacy | 7 Aug 2007 | Download PDF 3 Pages |
92 | Officers - Legacy | 7 Aug 2007 | Download PDF 2 Pages |
93 | Incorporation - Company | 1 Aug 2007 | Download PDF 17 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.