This company is commonly known as United Snacks Limited. The company was founded 19 years ago and was given the registration number 05389068. The firm's registered office is in WIDNES. You can find them at Gold Triangle, Harrison Street, Widnes, Cheshire. This company's SIC code is 10890 - Manufacture of other food products n.e.c..
Name | : | UNITED SNACKS LIMITED |
---|---|---|
Company Number | : | 05389068 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 2005 |
End of financial year | : | 29 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gold Triangle, Harrison Street, Widnes, Cheshire, WA8 8TN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside House, Irwell Street, Manchester, M3 5EN | Secretary | 10 April 2012 | Active |
Riverside House, Irwell Street, Manchester, M3 5EN | Director | 05 April 2016 | Active |
Riverside House, Irwell Street, Manchester, M3 5EN | Director | 05 April 2016 | Active |
Riverside House, Irwell Street, Manchester, M3 5EN | Director | 10 April 2012 | Active |
101 Halegate Road, Widnes, WA8 8LT | Secretary | 11 March 2008 | Active |
76 Halegate Road, Halebank, Widnes, WA8 8LZ | Secretary | 11 March 2005 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 11 March 2005 | Active |
101 Halegate Road, Widnes, WA8 8LT | Director | 11 March 2005 | Active |
76 Halegate Road, Halebank, Widnes, WA8 8LZ | Director | 11 March 2008 | Active |
76 Halegate Road, Halebank, Widnes, WA8 8LZ | Director | 11 March 2005 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Director | 11 March 2005 | Active |
Mr Peter Edward Fletcher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 12, Gold Triangle Complex, Widnes, United Kingdom, WA8 8TN |
Nature of control | : |
|
Mrs Charlotte Helen Fletcher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 12, Gold Triangle Complex, Widnes, United Kingdom, WA8 8TN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-02 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-02 | Insolvency | Liquidation in administration progress report. | Download |
2022-11-02 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2022-11-02 | Insolvency | Liquidation in administration move to dissolution. | Download |
2022-05-23 | Insolvency | Liquidation in administration progress report. | Download |
2021-11-26 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2021-11-12 | Insolvency | Liquidation in administration proposals. | Download |
2021-11-08 | Address | Change registered office address company with date old address new address. | Download |
2021-11-08 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-04-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.