UKBizDB.co.uk

SNACKSTERS LIMITED

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

This company is commonly known as Snacksters Limited. The company was founded 30 years ago and was given the registration number 02918338. The firm's registered office is in PRESTON. You can find them at 170 Walton Summit Road, Bamber Bridge, Preston, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SNACKSTERS LIMITED
Company Number:02918338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1994
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:170 Walton Summit Road, Bamber Bridge, Preston, PR5 8AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
170 Walton Summit Road, Bamber Bridge, Preston, PR5 8AH

Director23 May 2017Active
170 Walton Summit Road, Bamber Bridge, Preston, PR5 8AH

Director23 May 2017Active
170 Walton Summit Road, Bamber Bridge, Preston, PR5 8AH

Director23 May 2017Active
170 Walton Summit Road, Bamber Bridge, Preston, PR5 8AH

Director23 May 2017Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary13 April 1994Active
26 Clifton Road, Ben Rhydding, Ilkley, LS29 8TU

Secretary25 November 1994Active
27 Bosburn Drive, Mellor Brook, BB2 7PA

Secretary15 May 1995Active
58a Clancutt Lane, Coppull, Chorley, PR7 4NS

Secretary05 April 2002Active
Marl House 3 Dove Cote, Clayton Le Woods, Chorley, PR6 7AY

Secretary06 May 1994Active
21 West Leys Court, Moulton, Northampton, NN3 7UB

Director28 January 1999Active
Sunnymede, Hillfield, Cheddar, BS27 3HN

Director28 January 1999Active
27 Bosburn Drive, Mellor Brook, BB2 7PA

Director15 May 1995Active
Lee Cottage Lee Wood, Heptonstall, Hebden Bridge, HX7 7EP

Director15 September 2006Active
The Howe, Lyth, Kendal, LA8 8DF

Director25 November 1994Active
Marl House Dove Cote, Clayton Le Woods, Chorley, PR6 7AY

Director06 May 1994Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director13 April 1994Active

People with Significant Control

Mr Dean Richard Lewis
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:170 Walton Summit Road, Preston, PR5 8AH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Vanessa Clare Lewis
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Address:170 Walton Summit Road, Preston, PR5 8AH
Nature of control:
  • Voting rights 50 to 75 percent
Summit Food Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:170, Walton Summit Road, Preston, England, PR5 6SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-04-13Gazette

Gazette dissolved voluntary.

Download
2021-01-26Gazette

Gazette notice voluntary.

Download
2021-01-13Dissolution

Dissolution application strike off company.

Download
2020-05-28Accounts

Accounts with accounts type dormant.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type dormant.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type dormant.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Accounts

Change account reference date company previous extended.

Download
2017-06-17Mortgage

Mortgage satisfy charge full.

Download
2017-05-25Officers

Termination director company with name termination date.

Download
2017-05-25Officers

Appoint person director company with name date.

Download
2017-05-25Officers

Appoint person director company with name date.

Download
2017-05-25Officers

Appoint person director company with name date.

Download
2017-05-25Officers

Appoint person director company with name date.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Accounts

Accounts with accounts type dormant.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-29Officers

Termination secretary company with name termination date.

Download
2015-10-29Accounts

Accounts with accounts type dormant.

Download
2015-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-26Accounts

Accounts with accounts type dormant.

Download
2014-04-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.