This company is commonly known as Snugburys Ice Cream Limited. The company was founded 21 years ago and was given the registration number 04579216. The firm's registered office is in CHESHIRE. You can find them at Park Farm, Hurleston, Nantwich, Cheshire, . This company's SIC code is 56290 - Other food services.
Name | : | SNUGBURYS ICE CREAM LIMITED |
---|---|---|
Company Number | : | 04579216 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 2002 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Park Farm, Hurleston, Nantwich, Cheshire, CW5 6BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Park Farm, Hurleston, Nantwich, CW5 6BU | Secretary | 31 October 2002 | Active |
Park Farm, Hurleston, Nantwich, Cheshire, England, CW5 6BU | Director | 26 November 2015 | Active |
Park Farm, Hurleston, Nantwich, Cheshire, CW5 6BU | Director | 26 November 2015 | Active |
Park Farm, Hurleston, Nantwich, CW5 6BU | Director | 31 October 2002 | Active |
Park Farm, Hurleston, Nantwich, CW5 6BU | Director | 31 October 2002 | Active |
Park Farm, Hurleston, Nantwich, Cheshire, CW5 6BU | Director | 26 November 2015 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Secretary | 31 October 2002 | Active |
High Ridge House, Bank End Lane, High Hoyland, Barnsley, England, S75 4BB | Director | 14 February 2017 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Director | 31 October 2002 | Active |
Mrs Cheryl Linda Dowman Sadler | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Address | : | Park Farm, Hurleston, Cheshire, CW5 6BU |
Nature of control | : |
|
Mr Christopher Athol Sadler | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Address | : | Park Farm, Hurleston, Cheshire, CW5 6BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-27 | Officers | Change person director company with change date. | Download |
2022-10-27 | Officers | Change person director company with change date. | Download |
2022-10-27 | Officers | Change person director company with change date. | Download |
2022-10-10 | Officers | Change person director company with change date. | Download |
2022-09-02 | Capital | Capital allotment shares. | Download |
2022-09-02 | Resolution | Resolution. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Officers | Termination director company with name termination date. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-04 | Officers | Change person director company with change date. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Officers | Change person director company with change date. | Download |
2017-10-31 | Officers | Change person director company with change date. | Download |
2017-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.