This company is commonly known as Snap Uk Limited. The company was founded 29 years ago and was given the registration number 03061882. The firm's registered office is in WARRINGTON. You can find them at 86a London Road, Stockton Heath, Warrington, Cheshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | SNAP UK LIMITED |
---|---|---|
Company Number | : | 03061882 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 May 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 86a London Road, Stockton Heath, Warrington, Cheshire, WA4 6LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
86a London Road, Stockton Heath, Warrington, WA4 6LE | Secretary | 16 March 2003 | Active |
86a, London Road, Stockton Heath, Warrington, England, WA4 6LE | Director | 01 October 2012 | Active |
86a London Road, Stockton Heath, Warrington, WA4 6LE | Director | 20 May 2008 | Active |
86a, London Road, Stockton Heath, United Kingdom, WA4 6LE | Director | 01 October 2012 | Active |
27 Ashley Road, Newtownabbey, BT36 5SB | Secretary | 01 December 1999 | Active |
86a London Road, Stockton Heath, Warrington, WA4 6LE | Secretary | 21 May 1999 | Active |
86a London Road, Stockton Heath, Warrington, WA4 6LE | Secretary | 01 October 2002 | Active |
86a London Road, Stockton Heath, Warrington, WA4 6LE | Secretary | 30 May 1995 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Secretary | 26 May 1995 | Active |
27 Ashley Road, Newtownabbey, BT36 5SB | Director | 01 December 1999 | Active |
86a London Road, Warrington, WA4 6LE | Director | 30 May 1995 | Active |
86a London Road, Stockton Heath, Warrington, WA4 6LE | Director | 01 January 1999 | Active |
86a London Road, Stockton Heath, Warrington, WA4 6LE | Director | 01 October 2002 | Active |
Flat 4, 4-6 Islington Green, Islington, N1 2XA | Director | 05 January 2001 | Active |
86a London Road, Stockton Heath, Warrington, WA4 6LE | Director | 01 January 1999 | Active |
86a London Road, Stockton Heath, Warrington, WA4 6LE | Director | 01 October 2002 | Active |
86a London Road, Stockton Heath, Warrington, WA4 6LE | Director | 30 May 1995 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Director | 26 May 1995 | Active |
Mr Paul Gerard Mcintyre | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1943 |
Nationality | : | British |
Address | : | 86a London Road, Warrington, WA4 6LE |
Nature of control | : |
|
Mr Andrew James Mcintyre | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Address | : | 86a London Road, Warrington, WA4 6LE |
Nature of control | : |
|
Miss Katie Jane Mcintyre | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Address | : | 86a London Road, Warrington, WA4 6LE |
Nature of control | : |
|
Mrs Carole Anne Mcintyre | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Address | : | 86a London Road, Warrington, WA4 6LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-15 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-15 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-15 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-11 | Officers | Change person director company with change date. | Download |
2024-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-19 | Officers | Termination director company with name termination date. | Download |
2020-11-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.