UKBizDB.co.uk

SNRS ATTR LIMITED

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

This company is commonly known as Snrs Attr Limited. The company was founded 4 years ago and was given the registration number 12363114. The firm's registered office is in SHIPLEY. You can find them at Salt Mills, Victoria Road, Shipley, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SNRS ATTR LIMITED
Company Number:12363114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Salt Mills, Victoria Road, Shipley, England, BD18 3LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D2, Bradford Road, Bradford, England, BD10 8EW

Director24 June 2020Active
Unit D2, Bradford Road, Bradford, England, BD10 8EW

Director01 March 2022Active
Suite 15, C/O Jj Business Center, 17 Upminster Road South, Rainham, United Kingdom, RM13 9YS

Director13 December 2019Active

People with Significant Control

Mr Martin Lee Bayliss
Notified on:16 March 2023
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:Unit D2, Bradford Road, Bradford, England, BD10 8EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Dean
Notified on:10 February 2023
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Unit D2, Bradford Road, Bradford, England, BD10 8EW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Bedwyr Evans
Notified on:24 June 2020
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:Wales
Address:6, Anchor Court, Swansea, Wales, SA4 3GX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Martin Lee Bayliss
Notified on:24 June 2020
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:Wales
Address:90, Phoebe Road, Swansea, Wales, SA1 7FF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew John Geere
Notified on:13 December 2019
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:United Kingdom
Address:Suite 15, C/O Jj Business Center, Rainham, United Kingdom, RM13 9YS
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 (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
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Persons with significant control

Cessation of a person with significant control.

Download
2023-03-20Persons with significant control

Notification of a person with significant control.

Download
2023-03-17Capital

Capital allotment shares.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Persons with significant control

Notification of a person with significant control.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2023-02-16Officers

Change person director company with change date.

Download
2023-02-16Officers

Change person director company with change date.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Address

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

Download
2020-10-08Persons with significant control

Notification of a person with significant control.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Persons with significant control

Cessation of a person with significant control.

Download
2020-06-25Address

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

Download
2020-06-25Resolution

Resolution.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.