This company is commonly known as Snashall Steel Fabrications Company Limited. The company was founded 48 years ago and was given the registration number 01224537. The firm's registered office is in DORCHESTER. You can find them at Pulham Business Park, Pulham, Dorchester, Dorset. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | SNASHALL STEEL FABRICATIONS COMPANY LIMITED |
---|---|---|
Company Number | : | 01224537 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 August 1975 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pulham Business Park, Pulham, Dorchester, Dorset, DT2 7DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pulham Business Park, Pulham, Dorchester, DT2 7DX | Director | 04 January 2022 | Active |
Pulham Business Park, Pulham, Dorchester, England, DT2 7DX | Director | 23 December 1999 | Active |
Pulham Business Park, Pulham, Dorchester, England, DT2 7DX | Director | 29 September 2010 | Active |
Dairy House Farm, Mappowder, Sturminster Newton, DT10 2EQ | Secretary | - | Active |
The Pines, Saint Leonards Avenue, Blandford, DT11 7NZ | Director | - | Active |
Limaray Kings Hill, Chilthorne Domer, Yeovil, BA22 8RX | Director | 01 January 1996 | Active |
7 Hardy Close, Marnhull, Sturminster Newton, DT10 1LG | Director | 01 October 1997 | Active |
32 Cereleton Park, Charlton Marshall, Blandford Forum, DT11 9PL | Director | - | Active |
3 Valley Cottage, Piddletrenthide, Dorchester, DT2 7QX | Director | - | Active |
Dairy House Farm, Mappowder, Sturminster Newton, DT10 2EQ | Director | - | Active |
Dairy House Farm, Mappowder, Sturminster Newton, DT10 2EQ | Director | - | Active |
48, Horsham Avenue, Bournemouth, United Kingdom, BH10 7JD | Director | 05 January 2012 | Active |
Mr Paul Snashall | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Address | : | Pulham Business Park, Dorchester, DT2 7DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-06 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-17 | Officers | Change person director company with change date. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Officers | Change person director company with change date. | Download |
2019-07-10 | Officers | Change person director company with change date. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-10 | Officers | Termination director company with name termination date. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-30 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-09-29 | Officers | Termination director company with name termination date. | Download |
2016-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-07 | Officers | Change person director company with change date. | Download |
2016-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.