Warning: file_put_contents(c/60939adc5afce06463fa06f79667625a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Snizl Holdings Limited, NG5 7EU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SNIZL HOLDINGS LIMITED

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

This company is commonly known as Snizl Holdings Limited. The company was founded 7 years ago and was given the registration number 10633608. The firm's registered office is in NOTTINGHAM. You can find them at Unit 5, Newstead Industrial Estate Brookfield Road, Arnold, Nottingham, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SNIZL HOLDINGS LIMITED
Company Number:10633608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 5, Newstead Industrial Estate Brookfield Road, Arnold, Nottingham, England, NG5 7EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Elizabethan House, Leicester Road, Lutterworth, England, LE17 4NJ

Director19 February 2019Active
Unit 5, Newstead Industrial Estate, Brookfield Road, Arnold, Nottingham, England, NG5 7EU

Director03 March 2017Active
Unit 5, Newstead Industrial Estate, Brookfield Road, Arnold, Nottingham, England, NG5 7EU

Director22 February 2017Active
Unit 5, Newstead Industrial Estate, Brookfield Road, Arnold, Nottingham, England, NG5 7EU

Director03 March 2017Active

People with Significant Control

Ms Claire Alison Catherine Davis
Notified on:19 February 2019
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:3 Elizabethan House, Leicester Road, Lutterworth, England, LE17 4NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher George Hill
Notified on:03 March 2017
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:Unit 5, Newstead Industrial Estate, Brookfield Road, Nottingham, England, NG5 7EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Guy Thomas Clephane Gisborne
Notified on:22 February 2017
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:Unit 5, Newstead Industrial Estate, Brookfield Road, Nottingham, England, NG5 7EU
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
2024-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Accounts

Accounts with accounts type dormant.

Download
2023-03-17Accounts

Accounts with accounts type dormant.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-04-06Persons with significant control

Change to a person with significant control.

Download
2022-04-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-24Accounts

Accounts with accounts type dormant.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Address

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

Download
2020-12-03Accounts

Accounts with accounts type dormant.

Download
2020-06-09Incorporation

Memorandum articles.

Download
2020-06-09Capital

Capital name of class of shares.

Download
2020-06-09Resolution

Resolution.

Download
2020-05-06Capital

Capital name of class of shares.

Download
2020-05-06Capital

Capital name of class of shares.

Download
2020-05-05Capital

Capital name of class of shares.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Accounts

Change account reference date company current extended.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Capital

Capital name of class of shares.

Download
2019-03-23Gazette

Gazette filings brought up to date.

Download
2019-03-20Confirmation statement

Confirmation statement.

Download

Copyright © 2024. All rights reserved.