UKBizDB.co.uk

SNAPMAIL LTD

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

This company is commonly known as Snapmail Ltd. The company was founded 7 years ago and was given the registration number 10255519. The firm's registered office is in HITCHIN. You can find them at Unit 8a, Offley Hoo Farm Hoo Lane, Offley, Hitchin, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SNAPMAIL LTD
Company Number:10255519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2016
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 8a, Offley Hoo Farm Hoo Lane, Offley, Hitchin, England, SG5 3ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westbury Farmhouse, Westbury Farm Close, Luton Road, Offley, United Kingdom, SG5 3DE

Director28 June 2016Active
Westbury Farm House, Luton Road, Offley, Hitchin, England, SG5 3DE

Director01 October 2020Active
Unit 8a, Offley Hoo Farm, Hoo Lane, Offley, Hitchin, England, SG5 3ED

Director22 July 2019Active

People with Significant Control

Mr Stuart James Fenn
Notified on:01 February 2020
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:Unit 8a, Offley Hoo Farm, Hoo Lane, Hitchin, England, SG5 3ED
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stuart James Fenn
Notified on:01 July 2019
Status:Active
Date of birth:August 1970
Nationality:British
Address:5 Park Court, Pyrford Road, West Byfleet, KT14 6SD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lincoln James Hillan
Notified on:28 June 2016
Status:Active
Date of birth:March 1969
Nationality:English
Address:5 Park Court, Pyrford Road, West Byfleet, KT14 6SD
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-25Address

Change registered office address company with date old address new address.

Download
2024-02-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-25Resolution

Resolution.

Download
2024-02-22Insolvency

Liquidation voluntary statement of affairs.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download
2020-10-08Accounts

Accounts with accounts type dormant.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-09-29Accounts

Change account reference date company previous shortened.

Download
2020-05-13Persons with significant control

Change to a person with significant control.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-03-23Address

Change registered office address company with date old address new address.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Persons with significant control

Change to a person with significant control.

Download
2020-02-14Persons with significant control

Notification of a person with significant control.

Download
2020-02-14Address

Change registered office address company with date old address new address.

Download
2019-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.