UKBizDB.co.uk

PROPANDSNAP LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Propandsnap Ltd. The company was founded 7 years ago and was given the registration number 10273281. The firm's registered office is in ST LEONARDS ON SEA. You can find them at 26 Icklesham Drive, , St Leonards On Sea, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PROPANDSNAP LTD
Company Number:10273281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:12 July 2016
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:26 Icklesham Drive, St Leonards On Sea, England, TN38 9TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Beaconsfield Road, Surbiton, England, KT5 9AP

Director14 December 2020Active
14, Sandown Road, Hastings, England, TN35 5AY

Director15 July 2018Active
26, Icklesham Drive, St Leonards On Sea, England, TN38 9TZ

Director12 July 2016Active
50, Raeburn Avenue, Surbiton, England, KT5 9DP

Director12 July 2016Active
64, 64 Churchill Avenue, Hastings, United Kingdom, TN35 4LB

Director12 July 2016Active

People with Significant Control

Mr Aaron Magid Daniel Mafi
Notified on:14 December 2020
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:50, Beaconsfield Road, Surbiton, England, KT5 9AP
Nature of control:
  • Significant influence or control
Mr Jamie Michael Simpson
Notified on:12 July 2016
Status:Active
Date of birth:October 1991
Nationality:United Kingdom
Country of residence:England
Address:26, Icklesham Drive, St Leonards On Sea, England, TN38 9TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Daniel James Turner
Notified on:12 July 2016
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:United Kingdom
Address:64, 64 Churchill Avenue, Hastings, United Kingdom, TN35 4LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-12-07Gazette

Gazette dissolved voluntary.

Download
2021-09-21Gazette

Gazette notice voluntary.

Download
2021-09-09Dissolution

Dissolution application strike off company.

Download
2021-04-29Accounts

Change account reference date company previous extended.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2020-12-16Address

Change registered office address company with date old address new address.

Download
2020-12-14Persons with significant control

Notification of a person with significant control.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-14Address

Change registered office address company with date old address new address.

Download
2020-12-14Persons with significant control

Cessation of a person with significant control.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-12-03Gazette

Gazette filings brought up to date.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Officers

Appoint person director company with name date.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-07-08Officers

Termination director company with name termination date.

Download
2018-07-08Persons with significant control

Cessation of a person with significant control.

Download
2018-04-11Accounts

Accounts with accounts type total exemption full.

Download
2017-07-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.