UKBizDB.co.uk

SNAPE MOTOR COMPANY LIMITED

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

This company is commonly known as Snape Motor Company Limited. The company was founded 22 years ago and was given the registration number 04287653. The firm's registered office is in SAXMUNDHAM. You can find them at Main Road, Snape, Saxmundham, Suffolk. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:SNAPE MOTOR COMPANY LIMITED
Company Number:04287653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2001
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Main Road, Snape, Saxmundham, Suffolk, IP17 1QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Aspen Court, Rendlesham, Woodbridge, IP12 2GY

Secretary02 October 2006Active
Main Road, Snape, Saxmundham, IP17 1QE

Director12 October 2020Active
Main Road, Snape, Saxmundham, IP17 1QE

Director07 February 2023Active
14 Heath Walk, Blaxhall, IP12 2EA

Secretary01 October 2003Active
Linden Villa, 35 Eastward House, Leiston, IP16 4AY

Secretary14 September 2001Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary14 September 2001Active
Main Road, Snape, Saxmundham, IP17 1QE

Director28 February 2013Active
Main Road, Snape, Saxmundham, IP17 1QE

Director04 August 2020Active
15 Aspen Court, Rendlesham, Woodbridge, IP12 2GY

Director01 October 2003Active
Main Road, Snape, Saxmundham, IP17 1QE

Director05 April 2012Active
Main Road, Snape, Saxmundham, IP17 1QE

Director05 April 2012Active
294 Spring Road, Ipswich, IP4 5NL

Director14 September 2001Active
Linden Villa, 35 Eastward House, Leiston, IP16 4AY

Director14 September 2001Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director14 September 2001Active

People with Significant Control

Mr Rick Berry
Notified on:01 July 2016
Status:Active
Date of birth:December 1978
Nationality:British
Address:Main Road, Saxmundham, IP17 1QE
Nature of control:
  • Significant influence or control
Mr Karl Moss
Notified on:01 July 2016
Status:Active
Date of birth:November 1965
Nationality:British
Address:Main Road, Saxmundham, IP17 1QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Accounts

Accounts with accounts type micro entity.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type micro entity.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Accounts with accounts type micro entity.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Persons with significant control

Cessation of a person with significant control.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-03-05Accounts

Accounts with accounts type micro entity.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Accounts

Accounts with accounts type micro entity.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-02-06Accounts

Accounts with accounts type total exemption small.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-01-04Accounts

Accounts with accounts type total exemption small.

Download
2015-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.