UKBizDB.co.uk

THE TIN SNAIL COMPANY LIMITED

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

This company is commonly known as The Tin Snail Company Limited. The company was founded 32 years ago and was given the registration number 02638272. The firm's registered office is in WORTHING. You can find them at Unit 5 Hazelwood Trading Estate, Dominion Way, Worthing, West Sussex. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:THE TIN SNAIL COMPANY LIMITED
Company Number:02638272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1991
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 5 Hazelwood Trading Estate, Dominion Way, Worthing, West Sussex,
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Hazelwood Trading Estate, Dominion Way, Worthing,

Director04 January 2023Active
Unit 5, Hazelwood Trading Estate, Dominion Way, Worthing,

Director01 March 2023Active
Unit 5, Hazelwood Trading Estate, Dominion Way, Worthing, England, BN14 8LU

Director28 June 2010Active
7 Montgomeri Drive, Rustington, Littlehampton, BN16 3TY

Secretary-Active
Unit 5, Hazelwood Trading Estate, Dominion Way, Worthing,

Director01 June 2022Active
7 Montgomeri Drive, Rustington, Littlehampton, BN16 3TY

Director-Active
Unit 5, Hazelwood Trading Estate, Dominion Way, Worthing,

Director17 June 2021Active
Unit 5, Hazelwood Trading Estate, Dominion Way, Worthing,

Director17 June 2021Active

People with Significant Control

Miss Mai Abdel Malek
Notified on:01 March 2023
Status:Active
Date of birth:March 1984
Nationality:British
Address:Unit 5, Hazelwood Trading Estate, Worthing,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mina Abdel Malek
Notified on:01 June 2022
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:36a Goring Road, Worthing, England, BN12 4AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alistair Pirie
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:36a Goring Road, Goring-By-Sea, Worthing, England, BN12 4AD
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 (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
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Persons with significant control

Cessation of a person with significant control.

Download
2023-09-28Persons with significant control

Notification of a person with significant control.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-08-24Officers

Appoint person director company with name date.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Persons with significant control

Cessation of a person with significant control.

Download
2022-09-22Persons with significant control

Notification of a person with significant control.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-05-26Accounts

Accounts with accounts type micro entity.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Officers

Change person director company with change date.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2020-08-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Capital

Capital allotment shares.

Download
2020-05-06Accounts

Accounts with accounts type micro entity.

Download
2019-08-27Persons with significant control

Notification of a person with significant control.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.