This company is commonly known as A R Sneddon & Sons Limited. The company was founded 21 years ago and was given the registration number 04758010. The firm's registered office is in WORCESTERSHIRE. You can find them at 20 Sansome Walk, Worcester, Worcestershire, . This company's SIC code is 43910 - Roofing activities.
Name | : | A R SNEDDON & SONS LIMITED |
---|---|---|
Company Number | : | 04758010 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 May 2003 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Sansome Walk, Worcester, Worcestershire, WR1 1LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26 Jacomb Road, Lower Broadheath, Worcester, WR2 6QW | Director | 31 August 2003 | Active |
24 Jacomb Road, Lower Broadheath, Worcester, WR2 6QW | Director | 31 August 2003 | Active |
Peachey Bungalow, Peachey Lane, Broadheath, WR2 6QR | Secretary | 09 May 2003 | Active |
Btc House, Chapel Hill, Longridge Preston, PR3 3JY | Corporate Nominee Secretary | 08 May 2003 | Active |
Peachey Bungalow, Peachey Lane, Broadheath, WR2 6QR | Director | 09 May 2003 | Active |
Peachey Bungalow, Peachey Lane, Broadheath, WR2 6QR | Director | 09 May 2003 | Active |
26 Laugherne Road, Worcester, WR2 5LS | Director | 31 August 2003 | Active |
Btc House, Chapel Hill, Longridge Preston, PR3 3JY | Corporate Nominee Director | 08 May 2003 | Active |
Mrs Isabel Shepherd Sneddon | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1941 |
Nationality | : | Scottish |
Address | : | 20 Sansome Walk, Worcestershire, WR1 1LR |
Nature of control | : |
|
Mr Ian Alexander Sneddon | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Britannia Court, 5 Moor Street, Worcester, England, WR1 3DB |
Nature of control | : |
|
Mr Stuart William Sneddon | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Britannia Court, 5 Moor Street, Worcester, England, WR1 3DB |
Nature of control | : |
|
Mr James Michael Sneddon | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Britannia Court, 5 Moor Street, Worcester, England, WR1 3DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Accounts | Change account reference date company previous shortened. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Address | Change registered office address company with date old address new address. | Download |
2022-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-27 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-29 | Accounts | Change account reference date company previous shortened. | Download |
2020-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Officers | Termination director company with name termination date. | Download |
2020-06-22 | Officers | Termination secretary company with name termination date. | Download |
2020-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-28 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-31 | Officers | Termination director company with name termination date. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.