This company is commonly known as The Snatch Corporation (uk) Ltd.. The company was founded 25 years ago and was given the registration number 03769509. The firm's registered office is in TRURO. You can find them at Cliff House, Perranarworthal, Truro, Cornwall. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | THE SNATCH CORPORATION (UK) LTD. |
---|---|---|
Company Number | : | 03769509 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 1999 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cliff House, Perranarworthal, Truro, Cornwall, TR3 7GA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 17, Camborne Business Centre, Weeth Lane, Camborne, England, TR14 7DB | Secretary | 08 May 2018 | Active |
Suite 17, Camborne Business Centre, Weeth Lane, Camborne, England, TR14 7DB | Director | 16 December 2022 | Active |
Suite 17, Camborne Business Centre, Weeth Lane, Camborne, England, TR14 7DB | Director | 16 December 2022 | Active |
Cliff House, Perranarworthal, Truro, TR3 7GA | Secretary | 02 May 2012 | Active |
Cliff House, Perranarworthal, Truro, TR3 7GA | Secretary | 13 May 1999 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 13 May 1999 | Active |
Cliff House, Perranarworthal, Truro, TR3 7GA | Director | 01 September 2012 | Active |
Cliff House, Perranarworthal, Truro, TR3 7GA | Director | 13 May 1999 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 13 May 1999 | Active |
Mr Adrian Di Maio | ||
Notified on | : | 16 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 17, Camborne Business Centre, Camborne, England, TR14 7DB |
Nature of control | : |
|
Mrs Nicole Caroline Lucy Di Maio | ||
Notified on | : | 16 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 17, Camborne Business Centre, Camborne, England, TR14 7DB |
Nature of control | : |
|
Mr Clive Richard Anthony John Billinge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 17, Camborne Business Centre, Camborne, England, TR14 7DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-27 | Officers | Termination director company with name termination date. | Download |
2023-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-18 | Officers | Appoint person director company with name date. | Download |
2023-01-18 | Officers | Appoint person director company with name date. | Download |
2023-01-18 | Officers | Change person secretary company with change date. | Download |
2023-01-18 | Address | Change registered office address company with date old address new address. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Officers | Change person secretary company with change date. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-16 | Officers | Appoint person secretary company with name date. | Download |
2018-05-16 | Officers | Termination secretary company with name termination date. | Download |
2018-02-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.