Warning: file_put_contents(c/61debad25bddcfc18e0b59a127a8762c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Snaffling Pig Limited, HP20 1DQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SNAFFLING PIG LIMITED

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

This company is commonly known as Snaffling Pig Limited. The company was founded 10 years ago and was given the registration number 08811267. The firm's registered office is in AYLESBURY. You can find them at Unit 5, Farmbrough Close, Aylesbury, Buckinghamshire. This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:SNAFFLING PIG LIMITED
Company Number:08811267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2013
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:Unit 5, Farmbrough Close, Aylesbury, Buckinghamshire, HP20 1DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Farmbrough Close, Aylesbury, England, HP20 1DQ

Director11 December 2013Active
Unit 5, Farmbrough Close, Aylesbury, England, HP20 1DQ

Director11 December 2013Active
Unit 5, Stocklake Park, Farmbrough Close, Aylesbury, HP20 1DQ

Director15 December 2014Active

People with Significant Control

Mr Udhi Silva
Notified on:02 January 2019
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:United Kingdom
Address:Unit 5, Farmbrough Close, Aylesbury, United Kingdom, HP20 1DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Allen
Notified on:01 July 2016
Status:Active
Date of birth:September 1981
Nationality:British
Address:Unit 5, Farmbrough Close, Aylesbury, HP20 1DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Charles Coleman
Notified on:01 July 2016
Status:Active
Date of birth:May 1982
Nationality:British
Address:Unit 5, Farmbrough Close, Aylesbury, HP20 1DQ
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 (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
2024-04-24Accounts

Accounts with accounts type total exemption full.

Download
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2024-02-08Persons with significant control

Change to a person with significant control.

Download
2024-02-08Officers

Change person director company with change date.

Download
2023-08-07Capital

Capital allotment shares.

Download
2023-08-07Resolution

Resolution.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Capital

Capital allotment shares.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Resolution

Resolution.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Capital

Capital allotment shares.

Download
2019-12-10Capital

Capital alter shares subdivision.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Resolution

Resolution.

Download
2019-09-06Officers

Second filing of director termination with name.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Capital

Capital return purchase own shares.

Download
2019-07-09Capital

Capital cancellation shares.

Download
2019-07-09Resolution

Resolution.

Download
2019-07-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.