UKBizDB.co.uk

SNAX 24 LIMITED

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

This company is commonly known as Snax 24 Limited. The company was founded 31 years ago and was given the registration number 02787265. The firm's registered office is in LONDON. You can find them at Acre House, 11-15 William Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SNAX 24 LIMITED
Company Number:02787265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1993
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Acre House, 11-15 William Road, London, NW1 3ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 40 Clarendon Road, Watford, United Kingdom, WD17 1JJ

Director08 October 2019Active
Acre House, 11-15 William Road, London, NW1 3ER

Director18 May 1993Active
1st Floor, 40 Clarendon Road, Watford, United Kingdom, WD17 1JJ

Director08 October 2019Active
Acre House, 11-15 William Road, London, NW1 3ER

Director15 March 1993Active
1st Floor, 40 Clarendon Road, Watford, United Kingdom, WD17 1JJ

Director01 April 2006Active
1st Floor, 40 Clarendon Road, Watford, United Kingdom, WD17 1JJ

Secretary18 May 1993Active
21 Southampton Row, London, WC1B 5HS

Nominee Secretary05 February 1993Active
9, The Grove, Marshcroft Lane, Tring, United Kingdom, HP23 5PN

Director18 May 1993Active
Acre House, 11-15 William Road, London, NW1 3ER

Director27 April 1998Active
Shield House, Harmony Way, Hendon, London, United Kingdom, NW4 2BZ

Director01 January 2015Active
4 Aidan Close, Stoke Grange, Aylesbury, HP21 9XQ

Director23 April 2001Active
The Orchard California Lane, Bushey Heath, WD23 1ES

Director18 May 1993Active
1st Floor, 40 Clarendon Road, Watford, United Kingdom, WD17 1JJ

Director18 May 1993Active
4, Bentinck Street, London, United Kingdom, W1U 2EF

Director14 December 2004Active
Flat 2, 40 Devonshire Place, London, W1N 1PE

Director01 April 1994Active
25, Grosvenor Street, London, United Kingdom, W1K 4QN

Director01 January 1997Active
32 Stewart Drive, Silverstone, Towcester, NN12 8TP

Director01 April 1996Active
21 Southampton Row, London, WC1B 5HS

Nominee Director05 February 1993Active

People with Significant Control

Rontec Investments Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-13Officers

Change person director company with change date.

Download
2024-02-17Accounts

Accounts with accounts type full.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2024-01-09Officers

Termination secretary company with name termination date.

Download
2023-09-20Mortgage

Mortgage satisfy charge full.

Download
2023-09-20Mortgage

Mortgage satisfy charge full.

Download
2023-09-20Mortgage

Mortgage satisfy charge full.

Download
2023-09-13Mortgage

Mortgage satisfy charge full.

Download
2023-09-13Mortgage

Mortgage satisfy charge full.

Download
2023-09-13Mortgage

Mortgage satisfy charge full.

Download
2023-09-13Mortgage

Mortgage satisfy charge full.

Download
2023-03-09Accounts

Accounts with accounts type full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Officers

Change person director company with change date.

Download
2023-02-14Officers

Change person director company with change date.

Download
2023-02-14Officers

Change person secretary company with change date.

Download
2023-02-14Officers

Change person director company with change date.

Download
2023-02-13Officers

Change person director company with change date.

Download
2022-02-25Accounts

Accounts with accounts type full.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type small.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type small.

Download
2020-03-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.