Snap-on U.k. Holdings Limited KETTERING


Snap-on U.k. Holdings started in year 1991 as Private Limited Company with registration number 02648720. The Snap-on U.k. Holdings company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Kettering at Telford Way. Postal code: NN16 8SN. Since Friday 7th February 1997 Snap-on U.k. Holdings Limited is no longer carrying the name Sun Electric U.k. Holding.

The company has 4 directors, namely Lyndsey B., Byron M. and Robert H. and others. Of them, Paul C. has been with the company the longest, being appointed on 16 May 2019 and Lyndsey B. has been with the company for the least time - from 19 January 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the NN16 8SN postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1132308 . It is located at Fox The Mover, Unit 3e Pentland Close, Cardiff with a total of 1 cars.

Snap-on U.k. Holdings Limited Address / Contact

Office Address Telford Way
Office Address2 Telford Way Industrial Estate
Town Kettering
Post code NN16 8SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02648720
Date of Incorporation Wed, 25th Sep 1991
Industry Repair of electrical equipment
Industry Manufacture of other machine tools
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Lyndsey B.

Position: Director

Appointed: 19 January 2023

Byron M.

Position: Director

Appointed: 10 October 2022

Robert H.

Position: Director

Appointed: 06 April 2022

Paul C.

Position: Director

Appointed: 16 May 2019

Stephen J.

Position: Director

Appointed: 06 May 2016

Resigned: 28 February 2023

Philip N.

Position: Director

Appointed: 06 May 2016

Resigned: 16 February 2018

Barrie Y.

Position: Director

Appointed: 30 July 2014

Resigned: 06 April 2022

William B.

Position: Director

Appointed: 30 July 2014

Resigned: 04 March 2019

Marian W.

Position: Director

Appointed: 29 April 2013

Resigned: 30 July 2014

Terry O.

Position: Director

Appointed: 29 April 2013

Resigned: 30 July 2014

Paul C.

Position: Director

Appointed: 05 July 2012

Resigned: 05 August 2016

Constance J.

Position: Director

Appointed: 30 May 2012

Resigned: 30 July 2014

Irwin S.

Position: Director

Appointed: 21 October 2010

Resigned: 30 May 2012

Aldo R.

Position: Director

Appointed: 30 April 2010

Resigned: 06 May 2016

David E.

Position: Director

Appointed: 15 April 2009

Resigned: 30 July 2014

Mary S.

Position: Director

Appointed: 15 May 2008

Resigned: 10 March 2009

Terence B.

Position: Director

Appointed: 07 November 2007

Resigned: 30 April 2010

Michael E.

Position: Secretary

Appointed: 15 February 2007

Resigned: 27 February 2012

Paul G.

Position: Director

Appointed: 01 April 2005

Resigned: 15 May 2008

Mary S.

Position: Director

Appointed: 11 May 2004

Resigned: 01 April 2005

Alan B.

Position: Director

Appointed: 16 June 2003

Resigned: 29 April 2007

Dale E.

Position: Director

Appointed: 15 September 2000

Resigned: 16 June 2003

Brendan O.

Position: Director

Appointed: 01 September 1997

Resigned: 27 February 2004

David P.

Position: Secretary

Appointed: 31 January 1996

Resigned: 29 December 2006

Patrick H.

Position: Director

Appointed: 16 December 1993

Resigned: 01 September 1997

Daniel G.

Position: Director

Appointed: 16 December 1993

Resigned: 01 October 2010

Michael K.

Position: Director

Appointed: 16 December 1993

Resigned: 31 January 1996

Martin E.

Position: Director

Appointed: 22 February 1993

Resigned: 31 December 1993

Michael K.

Position: Secretary

Appointed: 22 February 1993

Resigned: 31 January 1996

Henry S.

Position: Director

Appointed: 22 February 1993

Resigned: 01 September 1993

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Snap-On Equipment Limited from King's Lynn, England. The abovementioned PSC is classified as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Snap-On Equipment Limited

17 Denney Road, Hardwick Industrial Estate, King's Lynn, Norfolk, PE30 4HG, England

Legal authority Uk
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 04312415
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Sun Electric U.k. Holding February 7, 1997

Transport Operator Data

Fox The Mover
Address Unit 3e Pentland Close , Cardiff Industrial Park , Llanishen
City Cardiff
Post code CF14 5DJ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 10th, August 2023
Free Download (42 pages)

Company search

Advertisements