UKBizDB.co.uk

SNITTONGATE CHIEF LTD

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

This company is commonly known as Snittongate Chief Ltd. The company was founded 9 years ago and was given the registration number 09206558. The firm's registered office is in SOUTHALL. You can find them at 25 Havelock Road, , Southall, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:SNITTONGATE CHIEF LTD
Company Number:09206558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2014
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:25 Havelock Road, Southall, United Kingdom, UB2 4NY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director06 September 2022Active
267 Stockingstone Road, Luton, England, LU2 7DQ

Director29 June 2017Active
17, Broadwater, Tinkers Bridge, Milton Keynes, United Kingdom, MK6 3DS

Director30 September 2014Active
140, Redwood Crescent, Uddingston, Glasgow, United Kingdom, G71 5LR

Director16 July 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director05 September 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
20 Harewood Road, Wakefield, United Kingdom, WF1 4BW

Director30 August 2019Active
25 Havelock Road, Southall, United Kingdom, UB2 4NY

Director19 May 2020Active
49 Harrowdene Road, Wembley, United Kingdom, HA0 2JQ

Director20 September 2018Active
47 Witchwood Court, Wilton Street, Coatbridge, Scotland, ML5 2PP

Director11 December 2017Active
48 High Street, Southall, United Kingdom, UB1 3DB

Director24 February 2020Active
121a, Burnt Oak Broadway, Edgware, United Kingdom, HA8 5EN

Director24 December 2019Active
66 Uxendon Hill, Wembley, England, HA9 9SL

Director03 May 2018Active
197 Herbert Jennings Avenue, Wrexham, United Kingdom, LL12 7YE

Director06 June 2018Active
57 Dudley Road, Feltham, United Kingdom, TW14 8EJ

Director20 September 2021Active
18, Stanley Road, Alvaston, Derby, United Kingdom, DE24 0AA

Director15 April 2016Active
21 Lupset Crescent, Wakefield, United Kingdom, WF2 8RH

Director13 March 2018Active
22, Halbrow Crescent, Bristol, United Kingdom, BS16 2NF

Director15 January 2015Active
Flat 16, Purdy Court, Northgate, Oakham, United Kingdom, LE15 6QE

Director13 September 2016Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:06 September 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Deon Roberts
Notified on:20 September 2021
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:United Kingdom
Address:57 Dudley Road, Feltham, United Kingdom, TW14 8EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Trevor Knight
Notified on:19 May 2020
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:United Kingdom
Address:25 Havelock Road, Southall, United Kingdom, UB2 4NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Abduquadir Mohamed
Notified on:24 February 2020
Status:Active
Date of birth:July 2000
Nationality:British
Country of residence:United Kingdom
Address:48 High Street, Southall, United Kingdom, UB1 3DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ovidiu Moldovan
Notified on:24 December 2019
Status:Active
Date of birth:December 1982
Nationality:Romanian
Country of residence:United Kingdom
Address:121a, Burnt Oak Broadway, Edgware, United Kingdom, HA8 5EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Craig Grundy
Notified on:30 August 2019
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:United Kingdom
Address:20 Harewood Road, Wakefield, United Kingdom, WF1 4BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrzej Kozuchowski
Notified on:20 September 2018
Status:Active
Date of birth:October 1985
Nationality:Polish
Country of residence:United Kingdom
Address:49 Harrowdene Road, Wembley, United Kingdom, HA0 2JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Shaun Paul Richardson
Notified on:06 June 2018
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:United Kingdom
Address:197 Herbert Jennings Avenue, Wrexham, United Kingdom, LL12 7YE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Krzysztof Pieniazek
Notified on:03 May 2018
Status:Active
Date of birth:August 1974
Nationality:Polish
Country of residence:England
Address:66 Uxendon Hill, Wembley, England, HA9 9SL
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
Miss Sarah Wakenge
Notified on:13 March 2018
Status:Active
Date of birth:October 1999
Nationality:British
Country of residence:United Kingdom
Address:21 Lupset Crescent, Wakefield, United Kingdom, WF2 8RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brendan Lynch
Notified on:11 December 2017
Status:Active
Date of birth:November 1997
Nationality:British
Country of residence:Scotland
Address:47 Witchwood Court, Wilton Street, Coatbridge, Scotland, ML5 2PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Saif Ahmed
Notified on:29 June 2017
Status:Active
Date of birth:December 1997
Nationality:British
Country of residence:England
Address:267 Stockingstone Road, Luton, England, LU2 7DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gavin Slater
Notified on:30 June 2016
Status:Active
Date of birth:October 1994
Nationality:British
Country of residence:England
Address:267 Stockingstone Road, Luton, England, LU2 7DQ
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 (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
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Accounts

Accounts with accounts type micro entity.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-11-19Officers

Change person director company with change date.

Download
2022-11-19Officers

Change person director company with change date.

Download
2022-11-19Persons with significant control

Change to a person with significant control.

Download
2022-11-09Address

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

Download
2022-09-15Persons with significant control

Notification of a person with significant control.

Download
2022-09-15Address

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

Download
2022-09-15Persons with significant control

Cessation of a person with significant control.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Accounts

Accounts with accounts type micro entity.

Download
2021-10-04Address

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

Download
2021-10-04Persons with significant control

Notification of a person with significant control.

Download
2021-10-04Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Accounts

Accounts with accounts type micro entity.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Address

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

Download
2020-06-12Persons with significant control

Notification of a person with significant control.

Download
2020-06-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.