UKBizDB.co.uk

R.B. SNOOK BUILDING LIMITED

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

This company is commonly known as R.b. Snook Building Limited. The company was founded 38 years ago and was given the registration number 01988465. The firm's registered office is in STURMINSTER NEWTON. You can find them at Kings Stag Mill, King Stag, Sturminster Newton, Dorset. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:R.B. SNOOK BUILDING LIMITED
Company Number:01988465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1986
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Kings Stag Mill, King Stag, Sturminster Newton, Dorset, DT10 2AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Stag Mill, Kings Stag, Sturminster Newton, England, DT10 2AU

Secretary17 October 2011Active
Kings Stag Mill, Kings Stag, Sturminster Newton, England, DT10 2AU

Director-Active
Kings Stag Mill, Kings Stag, Sturminster Newton, England, DT10 2AU

Director20 February 1997Active
1 Rivers Arms Close, Station Road, Sturminster Newton, DT10 1DL

Secretary01 December 2001Active
2 White Lane Close, Sturminster Newton, DT10 1EJ

Secretary-Active
Garlands Farm, The Common, Okeford Fitzpaine, Blandford Forum, DT11 0RT

Secretary01 April 2001Active
Yewstock House, Bath Road, Sturminster Newton, DT10 1ED

Director-Active
Yewstock House, Bath Road, Sturminster Newton, DT10 1ED

Director-Active
Briarwood, Puddledock Lane Sutton Poyntz, Weymouth, DT3 6LZ

Director01 May 2001Active

People with Significant Control

Kemare Ltd
Notified on:31 May 2019
Status:Active
Country of residence:England
Address:Kings Stag Mill, Kings Stag, Sturminster Newton, England, DT10 2AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Marina Snook
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:Kings Stag Mill, King Stag, Sturminster Newton, DT10 2AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin Brian Snook
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Address:Kings Stag Mill, King Stag, Sturminster Newton, DT10 2AU
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-11Mortgage

Mortgage satisfy charge full.

Download
2023-07-11Mortgage

Mortgage satisfy charge full.

Download
2023-07-11Mortgage

Mortgage satisfy charge full.

Download
2023-06-19Mortgage

Mortgage satisfy charge full.

Download
2023-06-19Mortgage

Mortgage satisfy charge full.

Download
2023-06-08Address

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

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Resolution

Resolution.

Download
2019-06-25Change of constitution

Statement of companys objects.

Download
2019-06-13Mortgage

Mortgage charge part both with charge number.

Download
2019-06-11Persons with significant control

Notification of a person with significant control.

Download
2019-06-11Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Persons with significant control

Cessation of a person with significant control.

Download
2019-02-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.