UKBizDB.co.uk

SNIPS LIMITED

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

This company is commonly known as Snips Limited. The company was founded 23 years ago and was given the registration number 04168781. The firm's registered office is in BEDFORD. You can find them at Exchange Building, 16 St. Cuthberts Street, Bedford, Bedfordshire. This company's SIC code is 10390 - Other processing and preserving of fruit and vegetables.

Company Information

Name:SNIPS LIMITED
Company Number:04168781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10390 - Other processing and preserving of fruit and vegetables

Office Address & Contact

Registered Address:Exchange Building, 16 St. Cuthberts Street, Bedford, Bedfordshire, MK40 3JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The A1 Lifestyle Village, Great North Road, Little Paxton, St. Neots, England, PE19 6EN

Director09 February 2022Active
Exchange Building, 16 St. Cuthberts Street, Bedford, MK40 3JG

Secretary27 February 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 February 2001Active
Exchange Building, 16 St Cuthberts Street, Bedford, England, MK40 3JG

Director31 March 2011Active
Exchange Building, 16 St Cuthberts Street, Bedford, England, MK40 3JG

Director31 March 2011Active
Exchange Building, 16 St. Cuthberts Street, Bedford, MK40 3JG

Director27 February 2001Active
Exchange Building, 16 St. Cuthberts Street, Bedford, MK40 3JG

Director27 February 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 February 2001Active

People with Significant Control

Ms Louise Burchill
Notified on:05 June 2023
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:The A1 Lifestyle Village, Great North Road, St. Neots, England, PE19 6EN
Nature of control:
  • Ownership of shares 75 to 100 percent
A1 Lifestyle Accounts Ltd
Notified on:09 February 2022
Status:Active
Country of residence:England
Address:The A1 Lifestyle Village, Great North Road, St. Neots, England, PE19 6EN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ian Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Address:Exchange Building, 16 St. Cuthberts Street, Bedford, MK40 3JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Smith
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Address:Exchange Building, 16 St. Cuthberts Street, Bedford, MK40 3JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-13Accounts

Accounts with accounts type micro entity.

Download
2023-07-11Capital

Second filing capital allotment shares.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Capital

Capital allotment shares.

Download
2023-07-03Accounts

Change account reference date company previous shortened.

Download
2023-06-13Persons with significant control

Cessation of a person with significant control.

Download
2023-06-13Persons with significant control

Notification of a person with significant control.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Capital

Capital allotment shares.

Download
2023-03-02Accounts

Accounts with accounts type micro entity.

Download
2023-02-27Capital

Capital allotment shares.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-01Officers

Change person director company with change date.

Download
2022-02-25Address

Change sail address company with old address new address.

Download
2022-02-25Address

Change sail address company with new address.

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Accounts

Change account reference date company current extended.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2022-02-24Address

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

Download

Copyright © 2024. All rights reserved.