UKBizDB.co.uk

SNAP-ON EQUIPMENT LIMITED

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

This company is commonly known as Snap-on Equipment Limited. The company was founded 22 years ago and was given the registration number 04312415. The firm's registered office is in KING'S LYNN. You can find them at 17 Denney Road, Hardwick Industrial Estate, King's Lynn, Norfolk. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:SNAP-ON EQUIPMENT LIMITED
Company Number:04312415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:17 Denney Road, Hardwick Industrial Estate, King's Lynn, Norfolk, PE30 4HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Denney Road, Hardwick Industrial Estate, King's Lynn, England, PE30 4HG

Director11 May 2012Active
17, Denney Road, Hardwick Industrial Estate, King's Lynn, PE30 4HG

Director01 October 2022Active
Glebe House, 26 Chart Road, Ashford, TN23 3HS

Secretary21 December 2001Active
17, Denney Road, Hardwick Industrial Estate, King's Lynn, England, PE30 4HG

Secretary14 May 2012Active
14 Tredegar Road, Emmer Green, Reading, RG4 8QF

Secretary21 October 2004Active
Abbots House Abbey Street, Reading, RG1 3BD

Corporate Secretary29 October 2001Active
1 Germander Way, Bicester, OX26 3WB

Director12 June 2007Active
Glebe House, 26 Chart Road, Ashford, TN23 3HS

Director21 December 2001Active
N19w28914 Golf Ridge North No 2b, Pewaukee, Usa,

Director21 December 2001Active
17, Denney Road, Hardwick Industrial Estate, King's Lynn, England, PE30 4HG

Director11 May 2012Active
9 Greenbriar East Drive, Deerfield, Usa,

Director01 September 2004Active
806 West Grand Avenue, Port Washington 5307a, Usa,

Director09 January 2007Active
32 Geoffreyson Road, Caversham Heights, Reading, RG4 7HS

Director01 September 2004Active
48 Sutton Park Avenue, Reading, Berkshire, RG6 1AZ

Director24 June 2010Active
Viale V Saltini, 83/C, Correggio, Italy, ITALY

Director21 December 2001Active
Abbots House Abbey Street, Reading, RG1 3BD

Corporate Director29 October 2001Active

People with Significant Control

Snap-On Business Solutions Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Imperium Way, Imperial Way, Reading, England, RG2 0TD
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2023-11-22Accounts

Accounts with accounts type full.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts amended with accounts type full.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Incorporation

Memorandum articles.

Download
2020-01-20Capital

Capital allotment shares.

Download
2020-01-20Resolution

Resolution.

Download
2020-01-16Capital

Legacy.

Download
2020-01-16Capital

Capital statement capital company with date currency figure.

Download
2020-01-16Insolvency

Legacy.

Download
2020-01-16Resolution

Resolution.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type full.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Accounts

Accounts with accounts type full.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Persons with significant control

Change to a person with significant control.

Download
2017-07-28Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.