This company is commonly known as Snak Appeal Ltd. The company was founded 16 years ago and was given the registration number 06541714. The firm's registered office is in BALDOCK. You can find them at 52b Church Street, , Baldock, Hertfordshire. This company's SIC code is 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.
Name | : | SNAK APPEAL LTD |
---|---|---|
Company Number | : | 06541714 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52b Church Street, Baldock, Hertfordshire, SG7 5AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Fen End Industrial Site, Astwick Road, Stotfold, Hitchin, United Kingdom, SG5 4BA | Director | 20 March 2008 | Active |
Unit 3, Fen End Industrial Site, Astwick Road, Stotfold, Hitchin, United Kingdom, SG5 4BA | Director | 01 May 2012 | Active |
97, Trumper Road, Stevenage, United Kingdom, SG1 5JW | Secretary | 20 March 2008 | Active |
8 Greydells Road, Stevenage, SG1 3NL | Secretary | 31 March 2008 | Active |
4, Cherry Tree Close, Arlesey, England, SG15 6RQ | Director | 20 February 2013 | Active |
4, Cherry Tree Close, Arlesey, United Kingdom, SG15 6RQ | Director | 20 March 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-23 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-05-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-23 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-05-23 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-05-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Address | Change registered office address company with date old address new address. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Officers | Termination director company with name termination date. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.