UKBizDB.co.uk

SNYDER DIRECT

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

This company is commonly known as Snyder Direct. The company was founded 24 years ago and was given the registration number 03815682. The firm's registered office is in MAIDSTONE. You can find them at Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SNYDER DIRECT
Company Number:03815682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Secretary21 September 2020Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director31 August 2020Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director01 November 2005Active
50 Longtye Drive, Chestfield, Whitstable, CT5 3NF

Secretary29 April 2005Active
90 Harvard Court, Honeybourne Road, London, NW6 1HW

Secretary20 April 2004Active
34 Cedar Drive, Pinner, HA5 4DE

Secretary11 April 2003Active
92 Gloucester Road, Stratton, Cirencester, GL7 2LJ

Secretary23 July 1999Active
36 Applecroft Road, Welwyn Garden City, AL8 6LA

Secretary16 November 2001Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Secretary01 November 2018Active
Irie, Minster Drive, Minster On Sea, Sheerness, ME12 2NG

Secretary01 December 2006Active
90 Harvard Court, Honeybourne Road, London, NW6 1HW

Director31 January 2004Active
Little Acre, Bray Street Avebury, Marlborough, SN8 1RA

Director23 July 1999Active
92 Gloucester Road, Stratton, Cirencester, GL7 2LJ

Director18 August 1999Active
Chequer Tree House, Plaistow Road, Ifold, Billingshurst, RH14 0TY

Director13 November 2001Active
5226 N 36th Street, Arlington, Virginia 22207, U.S.A.,

Director18 August 1999Active
10001 Abbey Drive, Potomac, U.S.A.,

Director18 August 1999Active
2 Mornington New Road, Digswell, Welwyn, AL6 0AJ

Director18 August 1999Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director13 November 2001Active

People with Significant Control

Havas Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Havas House, Hermitage Court, Maidstone, England, ME16 9NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control

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
2023-09-01Accounts

Accounts with accounts type dormant.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type dormant.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Officers

Change person director company with change date.

Download
2021-09-22Accounts

Accounts with accounts type dormant.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Officers

Change person director company with change date.

Download
2020-10-01Accounts

Accounts with accounts type dormant.

Download
2020-09-21Officers

Appoint person secretary company with name date.

Download
2020-09-21Officers

Termination secretary company with name termination date.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type dormant.

Download
2018-11-09Officers

Appoint person secretary company with name date.

Download
2018-11-09Officers

Termination secretary company with name termination date.

Download
2018-08-28Accounts

Accounts with accounts type dormant.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type dormant.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Officers

Change person director company with change date.

Download
2017-07-06Officers

Change person director company with change date.

Download
2017-03-16Address

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

Download

Copyright © 2024. All rights reserved.