UKBizDB.co.uk

THE SNATCH CORPORATION (UK) LTD.

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

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.

Company Information

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:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Cliff House, Perranarworthal, Truro, Cornwall, TR3 7GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 17, Camborne Business Centre, Weeth Lane, Camborne, England, TR14 7DB

Secretary08 May 2018Active
Suite 17, Camborne Business Centre, Weeth Lane, Camborne, England, TR14 7DB

Director16 December 2022Active
Suite 17, Camborne Business Centre, Weeth Lane, Camborne, England, TR14 7DB

Director16 December 2022Active
Cliff House, Perranarworthal, Truro, TR3 7GA

Secretary02 May 2012Active
Cliff House, Perranarworthal, Truro, TR3 7GA

Secretary13 May 1999Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary13 May 1999Active
Cliff House, Perranarworthal, Truro, TR3 7GA

Director01 September 2012Active
Cliff House, Perranarworthal, Truro, TR3 7GA

Director13 May 1999Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director13 May 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent

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 (6 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
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Persons with significant control

Cessation of a person with significant control.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2023-01-18Persons with significant control

Notification of a person with significant control.

Download
2023-01-18Persons with significant control

Notification of a person with significant control.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2023-01-18Officers

Change person secretary company with change date.

Download
2023-01-18Address

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

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Officers

Change person secretary company with change date.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Officers

Appoint person secretary company with name date.

Download
2018-05-16Officers

Termination secretary company with name termination date.

Download
2018-02-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.