UKBizDB.co.uk

SHNAPS LIMITED

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

This company is commonly known as Shnaps Limited. The company was founded 21 years ago and was given the registration number 04464445. The firm's registered office is in BOURNEMOUTH. You can find them at Suite 4 1st Floor, Richmond House, Yelverton Road, Bournemouth, Dorset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SHNAPS LIMITED
Company Number:04464445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Suite 4 1st Floor, Richmond House, Yelverton Road, Bournemouth, Dorset, BH1 1DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ocean 80, 1st Floor, 80 Holdenhurst Road, Bournemouth, United Kingdom, BH8 8AQ

Secretary19 June 2002Active
Ocean 80, 1st Floor, 80 Holdenhurst Road, Bournemouth, United Kingdom, BH8 8AQ

Director19 June 2002Active
Ocean 80, 1st Floor, 80 Holdenhurst Road, Bournemouth, United Kingdom, BH8 8AQ

Director19 June 2002Active
Ocean 80, 1st Floor, 80 Holdenhurst Road, Bournemouth, United Kingdom, BH8 8AQ

Director19 June 2002Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary19 June 2002Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director19 June 2002Active

People with Significant Control

Cja 1 Limited
Notified on:22 February 2017
Status:Active
Country of residence:United Kingdom
Address:Suite 4 1st Floor, Richmond House, Bournemouth, United Kingdom, BH1 1DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Olizzy Ltd
Notified on:22 February 2017
Status:Active
Country of residence:United Kingdom
Address:Suite 4 1st Floor, Richmond House, Bournemouth, United Kingdom, BH1 1DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
4jps Ltd
Notified on:22 February 2017
Status:Active
Country of residence:United Kingdom
Address:Suite 4 1st Floor, Richmond House, Bournemouth, United Kingdom, BH1 1DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul John Sinclair
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:Suite 4 1st Floor, Richmond House, Bournemouth, United Kingdom, BH1 1DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Neil James Allen
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:Suite 4 1st Floor, Richmond House, Bournemouth, United Kingdom, BH1 1DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Hiles
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:Suite 4, 1st Floor, Bournemouth, United Kingdom, BH1 1DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Address

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

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Officers

Change person director company with change date.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-08-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-03Persons with significant control

Notification of a person with significant control.

Download
2017-08-03Persons with significant control

Notification of a person with significant control.

Download
2017-08-03Persons with significant control

Notification of a person with significant control.

Download
2017-08-03Persons with significant control

Cessation of a person with significant control.

Download
2017-08-03Persons with significant control

Cessation of a person with significant control.

Download
2017-08-03Persons with significant control

Cessation of a person with significant control.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.