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.
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 | : |
|
Registered Address | : | 28 Perivale Park, Horsenden Lane South, Perivale, Middlesex, UB6 7RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brook House, 54a Cowley Mill Road, Uxbridge, England, UB8 2FX | Secretary | 24 May 2011 | Active |
Brook House, 54a Cowley Mill Road, Uxbridge, England, UB8 2FX | Director | 20 December 2017 | Active |
Brook House, 54a Cowley Mill Road, Uxbridge, England, UB8 2FX | Director | 22 April 2005 | Active |
23 Malpas Drive, Pinner, HA5 1DQ | Secretary | - | Active |
28 Perivale Park, Horsenden Lane South, Perivale, UB6 7RJ | Secretary | 02 January 1992 | Active |
31 Carroll Hill, Loughton, IG10 1NL | Director | - | Active |
28 Perivale Park, Horsenden Lane South, Perivale, UB6 7RJ | Director | 19 February 2007 | Active |
28 Perivale Park, Horsenden Lane South, Perivale, UB6 7RJ | Director | - | Active |
Tree Tops, 23 Tekels Avenue, Camberley, GU15 2LA | Director | 01 February 2001 | Active |
3 Ellen Close, Hemel Hempstead, HP2 5LX | Director | 01 January 1996 | Active |
49 Langley Broom, Langley, SL3 8NB | Director | 01 January 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Address | Change registered office address company with date old address new address. | Download |
2021-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-30 | Accounts | Change account reference date company current extended. | Download |
2021-05-28 | Officers | Termination director company with name termination date. | Download |
2020-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Officers | Appoint person director company with name date. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-12 | Accounts | Accounts with accounts type audited abridged. | Download |
2016-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-03 | Accounts | Accounts with accounts type full. | Download |
2015-08-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-26 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.