Company NameSnowden Seamless Floors Limited
DirectorPatrick George Snowden
Company StatusActive
Company Number07080866
CategoryPrivate Limited Company
Incorporation Date18 November 2009(14 years, 5 months ago)
Previous NamesSeamless Floors UK Limited and SAS Concrete Flooring Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMr John Stewart
StatusCurrent
Appointed01 April 2012(2 years, 4 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence AddressUnit 1 Green Lane Industrial Park
Featherstone
Pontefract
West Yorkshire
WF7 6EL
Director NameMr Patrick George Snowden
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(10 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Green Lane Industrial Park
Featherstone
Pontefract
West Yorkshire
WF7 6EL
Director NameMr Simon Paul Leary
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Green Lane Industrial Park
Featherstone
Pontefract
West Yorkshire
WF7 6EL

Contact

Websitesnowdenflooring.com

Location

Registered AddressUnit 1 Green Lane Industrial Park
Featherstone
Pontefract
West Yorkshire
WF7 6EL
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishFeatherstone
WardFeatherstone
Built Up AreaFeatherstone (Wakefield)
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Simon Paul Leary
100.00%
Ordinary

Financials

Year2014
Net Worth£83,100
Cash£11,442
Current Liabilities£788,085

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return22 April 2024 (1 week, 2 days ago)
Next Return Due6 May 2025 (1 year from now)

Charges

1 June 2020Delivered on: 4 June 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

14 February 2024Satisfaction of charge 070808660001 in full (4 pages)
4 February 2024Total exemption full accounts made up to 30 November 2022 (10 pages)
10 October 2023Registration of charge 070808660002, created on 21 September 2023 (15 pages)
17 April 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
16 January 2023Total exemption full accounts made up to 30 November 2021 (10 pages)
14 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
30 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
31 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
4 June 2020Registration of charge 070808660001, created on 1 June 2020 (23 pages)
19 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
13 March 2020Notification of Patrick George Snowden as a person with significant control on 10 March 2020 (2 pages)
13 March 2020Cessation of Simon Paul Leary as a person with significant control on 10 March 2020 (1 page)
11 March 2020Termination of appointment of Simon Paul Leary as a director on 10 March 2020 (1 page)
11 March 2020Appointment of Mr Patrick George Snowden as a director on 10 March 2020 (2 pages)
18 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
21 December 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
20 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
25 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
9 September 2016Amended total exemption small company accounts made up to 30 November 2014 (7 pages)
9 September 2016Amended total exemption small company accounts made up to 30 November 2014 (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
19 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(4 pages)
19 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
28 January 2015Annual return made up to 15 December 2014
Statement of capital on 2015-01-28
  • GBP 1
(14 pages)
28 January 2015Annual return made up to 15 December 2014
Statement of capital on 2015-01-28
  • GBP 1
(14 pages)
10 February 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
10 February 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
26 November 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
26 November 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
20 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(4 pages)
20 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(4 pages)
23 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
23 November 2012Director's details changed for Mr Simon Paul Leary on 18 November 2012 (2 pages)
23 November 2012Director's details changed for Mr Simon Paul Leary on 18 November 2012 (2 pages)
6 July 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
6 July 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
25 June 2012Registered office address changed from 19 Lanshaw Terrace Leeds LS10 3NX United Kingdom on 25 June 2012 (1 page)
25 June 2012Registered office address changed from 19 Lanshaw Terrace Leeds LS10 3NX United Kingdom on 25 June 2012 (1 page)
11 April 2012Appointment of Mr John Stewart as a secretary (1 page)
11 April 2012Appointment of Mr John Stewart as a secretary (1 page)
1 February 2012Company name changed sas concrete flooring LIMITED\certificate issued on 01/02/12
  • RES15 ‐ Change company name resolution on 2012-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
1 February 2012Company name changed sas concrete flooring LIMITED\certificate issued on 01/02/12
  • RES15 ‐ Change company name resolution on 2012-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
25 January 2012Company name changed seamless floors uk LIMITED\certificate issued on 25/01/12
  • RES15 ‐ Change company name resolution on 2012-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 January 2012Company name changed seamless floors uk LIMITED\certificate issued on 25/01/12
  • RES15 ‐ Change company name resolution on 2012-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2012Accounts for a dormant company made up to 30 November 2010 (3 pages)
9 January 2012Annual return made up to 18 November 2011 no member list (14 pages)
9 January 2012Annual return made up to 18 November 2010 with a full list of shareholders (14 pages)
9 January 2012Accounts for a dormant company made up to 30 November 2010 (3 pages)
9 January 2012Annual return made up to 18 November 2011 no member list (14 pages)
9 January 2012Annual return made up to 18 November 2010 with a full list of shareholders (14 pages)
5 January 2012Administrative restoration application (3 pages)
5 January 2012Administrative restoration application (3 pages)
5 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
20 November 2009Director's details changed for Mr Simon Paul Leary on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Simon Paul Leary on 20 November 2009 (2 pages)
20 November 2009Registered office address changed from , Unit 1, Green Lane Industrial Park, Featherstone, West Yorkshire, WF7 6EL, United Kingdom on 20 November 2009 (1 page)
20 November 2009Registered office address changed from , Unit 1, Green Lane Industrial Park, Featherstone, West Yorkshire, WF7 6EL, United Kingdom on 20 November 2009 (1 page)
18 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)