UKBizDB.co.uk

SNAREHILL LTD

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

This company is commonly known as Snarehill Ltd. The company was founded 9 years ago and was given the registration number 09758617. The firm's registered office is in FELTHAM. You can find them at Flat 51 Phoenix Court, Chertsey Road, Feltham, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:SNAREHILL LTD
Company Number:09758617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Flat 51 Phoenix Court, Chertsey Road, Feltham, England, TW13 4RN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director31 August 2022Active
15, Foxglove Close, Oxford, United Kingdom, OX4 7ZB

Director26 May 2016Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director02 September 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
13 Blenheim Drive, Bristol, United Kingdom, BS37 5DA

Director08 October 2019Active
41, Craven Street, Coventry, United Kingdom, CV5 8DS

Director23 December 2015Active
11 Woodford Way, Barrow Hill, Chesterfield, United Kingdom, S43 2PZ

Director01 February 2019Active
146, Empire Road, Perivale, United Kingdom, UB6 7EF

Director26 April 2017Active
4 Muirfield Close, Leicester, United Kingdom, LE3 6TF

Director16 November 2020Active
49 Winding Way, Dagenham, England, RM8 2TD

Director08 February 2018Active
Flat 51, Phoenix Court, Chertsey Road, Feltham, England, TW13 4RN

Director23 June 2020Active
113 George Frederick Road, Sutton Coldfield, United Kingdom, B73 6TD

Director10 April 2019Active
119a Walsham Road, Feltham, United Kingdom, TW14 0JD

Director06 December 2021Active
5 Spey Close, Mapplewell, Barnsley, United Kingdom, S75 6FR

Director08 June 2018Active
26, Lambton Close, Oxford, United Kingdom, OX4 2PS

Director11 November 2015Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:31 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Budhikala Rai
Notified on:06 December 2021
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:119a Walsham Road, Feltham, United Kingdom, TW14 0JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Josh Madelin
Notified on:16 November 2020
Status:Active
Date of birth:March 1998
Nationality:British
Country of residence:United Kingdom
Address:4 Muirfield Close, Leicester, United Kingdom, LE3 6TF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Scott O'Brien
Notified on:23 June 2020
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:Flat 51, Phoenix Court, Feltham, England, TW13 4RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Scott Flanders
Notified on:08 October 2019
Status:Active
Date of birth:November 1996
Nationality:British
Country of residence:United Kingdom
Address:13 Blenheim Drive, Bristol, United Kingdom, BS37 5DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Pawel Slawomir Ozdzinski
Notified on:10 April 2019
Status:Active
Date of birth:May 1984
Nationality:Polish
Country of residence:United Kingdom
Address:113 George Frederick Road, Sutton Coldfield, United Kingdom, B73 6TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Wesley Hindle
Notified on:01 February 2019
Status:Active
Date of birth:December 1993
Nationality:British
Country of residence:United Kingdom
Address:11 Woodford Way, Barrow Hill, Chesterfield, United Kingdom, S43 2PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ashley Rayner
Notified on:08 June 2018
Status:Active
Date of birth:January 1995
Nationality:British
Country of residence:United Kingdom
Address:5 Spey Close, Mapplewell, Barnsley, United Kingdom, S75 6FR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Glody Mobimba
Notified on:08 February 2018
Status:Active
Date of birth:July 1993
Nationality:British
Country of residence:England
Address:49 Winding Way, Dagenham, England, RM8 2TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Oskar Jadeszko
Notified on:26 April 2017
Status:Active
Date of birth:December 1986
Nationality:Polish
Country of residence:England
Address:146 Empire Road, Perivale, England, UB6 7EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Patryk Archaniolowicz
Notified on:30 June 2016
Status:Active
Date of birth:March 1993
Nationality:Polish
Country of residence:United Kingdom
Address:146, Empire Road, Greenford, United Kingdom, UB6 7EF
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.