UKBizDB.co.uk

SNB 06 LIMITED

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

This company is commonly known as Snb 06 Limited. The company was founded 18 years ago and was given the registration number 05724294. The firm's registered office is in MANCHESTER. You can find them at Labtec Street, Swinton, Manchester, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SNB 06 LIMITED
Company Number:05724294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Labtec Street, Swinton, Manchester, M27 8SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Labtec Street, Swinton, Manchester, M27 8SE

Director20 March 2006Active
Labtec Street, Swinton, Manchester, M27 8SE

Director20 March 2006Active
Labtec Street, Swinton, Manchester, United Kingdom, M27 8SE

Director01 October 2021Active
35 Fife Avenue, Chadderton, Oldham, OL9 8AG

Secretary29 July 2008Active
78 Linden Park, Burnage, Manchester, M19 2PP

Secretary20 March 2006Active
Labtec Street, Swinton, Manchester, M27 8SE

Secretary20 April 2011Active
Fountain Court, 68 Fountain Street, Manchester, M2 2FB

Corporate Secretary28 February 2006Active
Labtec Street, Swinton, Manchester, M27 8SE

Director20 March 2006Active
Fountain Court, 68 Fountain Street, Manchester, M2 2FB

Corporate Director28 February 2006Active

People with Significant Control

Mr Shaun Thomas Serridge
Notified on:10 March 2023
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:United Kingdom
Address:Labtec Street, Swinton, Manchester, United Kingdom, M27 8SE
Nature of control:
  • Significant influence or control
Mr Michael Thomas Serridge
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Address:Labtec Street, Manchester, M27 8SE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Craig Norris
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Address:Labtec Street, Manchester, M27 8SE
Nature of control:
  • Significant influence or control
Mr Paul John Bentham
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Address:Labtec Street, Manchester, M27 8SE
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-03-22Persons with significant control

Cessation of a person with significant control.

Download
2024-03-22Persons with significant control

Notification of a person with significant control.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-25Mortgage

Mortgage satisfy charge full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Officers

Change person director company with change date.

Download
2022-03-15Officers

Change person director company with change date.

Download
2022-03-15Officers

Change person director company with change date.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.