UKBizDB.co.uk

SNOOKERS AND CUES LTD.

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

This company is commonly known as Snookers And Cues Ltd.. The company was founded 12 years ago and was given the registration number 07772495. The firm's registered office is in PORTH. You can find them at 20-25 Hannah Street, , Porth, Rct. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:SNOOKERS AND CUES LTD.
Company Number:07772495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2011
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:20-25 Hannah Street, Porth, Rct, CF39 9RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-25, Hannah Street, Porth, CF39 9RB

Director24 July 2022Active
20-25, Hannah Street, Porth, Wales, CF39 9RB

Director02 October 2019Active
20-25, Hannah Street, Porth, CF39 9RB

Director13 September 2011Active
20-25, Hannah Street, Porth, CF39 9RB

Director11 November 2016Active
20-25, Hannah Street, Porth, CF39 9RB

Director01 October 2014Active
20-25, Hannah Street, Porth, CF39 9RB

Director01 December 2013Active

People with Significant Control

Mrs Patricia Anne Price
Notified on:24 July 2022
Status:Active
Date of birth:June 1963
Nationality:Welsh
Address:20-25, Hannah Street, Porth, CF39 9RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Lowri Anne Davies
Notified on:24 July 2022
Status:Active
Date of birth:August 2000
Nationality:Welsh
Address:20-25, Hannah Street, Porth, CF39 9RB
Nature of control:
  • Right to appoint and remove directors
Mr Sean Blowers
Notified on:02 October 2019
Status:Active
Date of birth:June 1987
Nationality:Welsh
Country of residence:Wales
Address:20, Hannah Street, Porth, Wales, CF39 9RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Patricia Anne Price
Notified on:01 July 2019
Status:Active
Date of birth:June 1963
Nationality:Welsh
Address:20-25, Hannah Street, Porth, CF39 9RB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gavin Mccoll Spark
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Address:20-25, Hannah Street, Porth, CF39 9RB
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 (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
2024-03-20Dissolution

Dissolution voluntary strike off suspended.

Download
2024-02-20Gazette

Gazette notice voluntary.

Download
2024-02-10Dissolution

Dissolution application strike off company.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Change of name

Certificate change of name company.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-25Persons with significant control

Notification of a person with significant control.

Download
2022-07-25Persons with significant control

Cessation of a person with significant control.

Download
2022-07-25Persons with significant control

Notification of a person with significant control.

Download
2022-07-25Persons with significant control

Cessation of a person with significant control.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type micro entity.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-11-27Persons with significant control

Cessation of a person with significant control.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Persons with significant control

Notification of a person with significant control.

Download
2019-08-01Persons with significant control

Notification of a person with significant control.

Download
2019-08-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.