ACER SNOWMEC LIMITED

Register to unlock more data on OkredoRegister

ACER SNOWMEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02678023

Incorporation date

16/01/1992

Size

Dormant

Contacts

Registered address

Registered address

Swinford House, Albion Street, Brierley Hill, West Midlands DY5 3EECopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1992)
dot icon21/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon11/11/2025
Accounts for a dormant company made up to 2025-06-30
dot icon07/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon16/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon17/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon08/11/2023
Accounts for a dormant company made up to 2023-06-30
dot icon17/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon28/10/2022
Accounts for a dormant company made up to 2022-06-30
dot icon21/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon12/11/2021
Accounts for a dormant company made up to 2021-06-30
dot icon26/02/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon11/12/2020
Accounts for a dormant company made up to 2020-06-30
dot icon30/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon06/11/2019
Accounts for a dormant company made up to 2019-06-30
dot icon17/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon09/11/2018
Accounts for a dormant company made up to 2018-06-30
dot icon05/03/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon05/03/2018
Change of details for World of Snow Investment Holdings Ltd as a person with significant control on 2018-01-16
dot icon01/03/2018
Appointment of Mrs Gail Vivienne Winnett as a secretary on 2018-01-23
dot icon01/03/2018
Termination of appointment of Diane Clulow as a secretary on 2018-01-23
dot icon01/03/2018
Termination of appointment of Malcolm George Clulow as a director on 2017-11-29
dot icon24/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon21/02/2017
Confirmation statement made on 2017-01-16 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon11/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon11/02/2016
Director's details changed for Mr David Frederick Winnett on 2016-01-17
dot icon29/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/03/2014
Director's details changed for Mr David Frederick Winnett on 2014-03-16
dot icon18/03/2014
Director's details changed for Mr Malcolm George Clulow on 2014-03-16
dot icon18/03/2014
Secretary's details changed for Diane Clulow on 2014-03-18
dot icon11/03/2014
Registered office address changed from 4Th Floor, Trinity Point New Road Halesowen West Midlands B63 3HY on 2014-03-11
dot icon31/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon31/01/2014
Director's details changed for Mr Malcolm George Clulow on 2013-10-01
dot icon05/09/2013
Total exemption small company accounts made up to 2012-06-30
dot icon01/03/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon27/09/2012
Previous accounting period extended from 2011-12-31 to 2012-06-30
dot icon23/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon18/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon26/01/2010
Registered office address changed from 1St Floor West Wing Trinity Point, New Road Halesowen West Midlands B63 3HY on 2010-01-26
dot icon14/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/01/2009
Return made up to 16/01/09; full list of members
dot icon26/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/01/2008
Return made up to 16/01/08; full list of members
dot icon15/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/01/2007
Return made up to 16/01/07; full list of members
dot icon31/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/01/2006
Return made up to 16/01/06; full list of members
dot icon20/01/2006
Registered office changed on 20/01/06 from: 1ST floor west wing midland house, new road halesowen west midlands B63 3HY
dot icon23/08/2005
Director resigned
dot icon20/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/06/2005
Declaration of satisfaction of mortgage/charge
dot icon25/05/2005
Declaration of satisfaction of mortgage/charge
dot icon25/05/2005
Declaration of satisfaction of mortgage/charge
dot icon29/01/2005
Return made up to 16/01/05; full list of members
dot icon28/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/06/2004
Director resigned
dot icon26/01/2004
Return made up to 16/01/04; full list of members
dot icon26/01/2004
Secretary resigned
dot icon26/01/2004
New secretary appointed
dot icon23/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon20/08/2003
Registered office changed on 20/08/03 from: crystal court aston cross rocky lane aston birmingham B6 5RQ
dot icon05/02/2003
Return made up to 16/01/03; full list of members
dot icon25/11/2002
Registered office changed on 25/11/02 from: devonshire house 60 goswell road london EC1M 7AD
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon04/02/2002
Return made up to 16/01/02; full list of members
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon06/02/2001
Return made up to 16/01/01; full list of members
dot icon11/11/2000
Particulars of mortgage/charge
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon11/10/2000
Particulars of mortgage/charge
dot icon08/02/2000
Return made up to 16/01/00; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon10/04/1999
Director resigned
dot icon21/02/1999
Return made up to 16/01/99; no change of members
dot icon27/07/1998
Full accounts made up to 1997-12-31
dot icon12/03/1998
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon13/02/1998
Return made up to 16/01/98; no change of members
dot icon05/02/1998
Certificate of change of name
dot icon02/02/1998
New director appointed
dot icon02/02/1998
New director appointed
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon11/06/1997
Full accounts made up to 1996-03-31
dot icon11/06/1997
Full accounts made up to 1995-03-31
dot icon26/02/1997
Return made up to 16/01/97; full list of members
dot icon04/11/1996
Registered office changed on 04/11/96 from: unit 9B stafford park 12 telford shropshire TF3 3BJ
dot icon26/06/1996
Particulars of mortgage/charge
dot icon13/02/1996
Return made up to 16/01/96; no change of members
dot icon13/02/1995
Return made up to 16/01/95; full list of members
dot icon03/02/1995
Full accounts made up to 1994-03-31
dot icon04/01/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon22/12/1994
Registered office changed on 22/12/94 from: acer house medawar road the surrey research park guildford,surrey GU2 5AR
dot icon16/12/1994
Secretary's particulars changed
dot icon03/10/1994
Ad 18/04/94--------- £ si 460000@1=460000 £ ic 100/460100
dot icon03/10/1994
Nc inc already adjusted 18/04/94
dot icon03/07/1994
Resolutions
dot icon03/07/1994
Resolutions
dot icon03/07/1994
Resolutions
dot icon03/07/1994
Resolutions
dot icon03/07/1994
Resolutions
dot icon07/02/1994
Return made up to 16/01/94; no change of members
dot icon13/11/1993
Director resigned
dot icon13/11/1993
Director resigned
dot icon13/11/1993
Director resigned
dot icon13/11/1993
Secretary resigned;new secretary appointed
dot icon11/11/1993
Full accounts made up to 1993-03-31
dot icon23/08/1993
Secretary resigned;new secretary appointed
dot icon25/06/1993
Director resigned
dot icon04/05/1993
Accounting reference date shortened from 31/01 to 31/03
dot icon28/04/1993
Secretary resigned;new director appointed
dot icon28/04/1993
New secretary appointed
dot icon17/03/1993
Memorandum and Articles of Association
dot icon05/03/1993
Return made up to 16/01/93; full list of members
dot icon05/03/1993
Resolutions
dot icon05/03/1993
Resolutions
dot icon05/03/1993
Resolutions
dot icon05/03/1993
Registered office changed on 05/03/93 from: unit 9B stafford park 12 telford shropshire TF3 3BS
dot icon05/03/1993
Secretary resigned;new secretary appointed
dot icon05/03/1993
New director appointed
dot icon05/03/1993
New director appointed
dot icon05/03/1993
Ad 18/02/93--------- £ si 98@1=98 £ ic 2/100
dot icon05/03/1993
New director appointed
dot icon09/12/1992
Director resigned
dot icon09/12/1992
Director resigned
dot icon09/12/1992
Director resigned
dot icon09/12/1992
New director appointed
dot icon09/12/1992
New director appointed
dot icon09/12/1992
New secretary appointed;new director appointed
dot icon09/12/1992
Secretary resigned
dot icon01/12/1992
Registered office changed on 01/12/92 from: acer house medawar road the surrey research park guildford,surrey GU2 5AR
dot icon12/11/1992
Ad 18/08/92--------- £ si 2@1=2 £ ic 2/4
dot icon19/08/1992
Memorandum and Articles of Association
dot icon13/08/1992
Secretary resigned;director resigned;new director appointed
dot icon13/08/1992
Director resigned;new director appointed
dot icon13/08/1992
New director appointed
dot icon13/08/1992
New secretary appointed
dot icon13/08/1992
Registered office changed on 13/08/92 from: 50 lincoln's inn fields london WC2A 3PF
dot icon20/01/1992
Certificate of change of name
dot icon16/01/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
475.85K
-
0.00
-
-
2022
0
475.85K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACER SNOWMEC LIMITED

ACER SNOWMEC LIMITED is an(a) Active company incorporated on 16/01/1992 with the registered office located at Swinford House, Albion Street, Brierley Hill, West Midlands DY5 3EE. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACER SNOWMEC LIMITED?

toggle

ACER SNOWMEC LIMITED is currently Active. It was registered on 16/01/1992 .

Where is ACER SNOWMEC LIMITED located?

toggle

ACER SNOWMEC LIMITED is registered at Swinford House, Albion Street, Brierley Hill, West Midlands DY5 3EE.

What does ACER SNOWMEC LIMITED do?

toggle

ACER SNOWMEC LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ACER SNOWMEC LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-16 with no updates.