UKBizDB.co.uk

SNOPAKE LIMITED

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

This company is commonly known as Snopake Limited. The company was founded 36 years ago and was given the registration number 02143057. The firm's registered office is in PERIVALE. You can find them at 28 Perivale Park, Horsenden Lane South, Perivale, Middlesex. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:SNOPAKE LIMITED
Company Number:02143057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1987
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:28 Perivale Park, Horsenden Lane South, Perivale, Middlesex, UB6 7RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brook House, 54a Cowley Mill Road, Uxbridge, England, UB8 2FX

Secretary24 May 2011Active
Brook House, 54a Cowley Mill Road, Uxbridge, England, UB8 2FX

Director20 December 2017Active
Brook House, 54a Cowley Mill Road, Uxbridge, England, UB8 2FX

Director22 April 2005Active
23 Malpas Drive, Pinner, HA5 1DQ

Secretary-Active
28 Perivale Park, Horsenden Lane South, Perivale, UB6 7RJ

Secretary02 January 1992Active
31 Carroll Hill, Loughton, IG10 1NL

Director-Active
28 Perivale Park, Horsenden Lane South, Perivale, UB6 7RJ

Director19 February 2007Active
28 Perivale Park, Horsenden Lane South, Perivale, UB6 7RJ

Director-Active
Tree Tops, 23 Tekels Avenue, Camberley, GU15 2LA

Director01 February 2001Active
3 Ellen Close, Hemel Hempstead, HP2 5LX

Director01 January 1996Active
49 Langley Broom, Langley, SL3 8NB

Director01 January 1996Active

People with Significant Control

Mr Tariq Zaman
Notified on:18 May 2021
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:Brook House, 54a Cowley Mill Road, Uxbridge, England, UB8 2FX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ronald John Henry Stern
Notified on:01 August 2016
Status:Active
Date of birth:November 1949
Nationality:British
Address:28 Perivale Park, Perivale, UB6 7RJ
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Address

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

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Persons with significant control

Notification of a person with significant control.

Download
2021-07-09Persons with significant control

Cessation of a person with significant control.

Download
2021-06-30Accounts

Change account reference date company current extended.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2020-08-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Officers

Appoint person director company with name date.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download
2016-09-12Accounts

Accounts with accounts type audited abridged.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2015-10-03Accounts

Accounts with accounts type full.

Download
2015-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.