Snap Uk Limited WARRINGTON


Founded in 1995, Snap Uk, classified under reg no. 03061882 is an active company. Currently registered at 86a London Road WA4 6LE, Warrington the company has been in the business for 29 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

Currently there are 3 directors in the the firm, namely Andrew M., Kate M. and Carole M.. In addition one secretary - Carole M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Snap Uk Limited Address / Contact

Office Address 86a London Road
Office Address2 Stockton Heath
Town Warrington
Post code WA4 6LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03061882
Date of Incorporation Fri, 26th May 1995
Industry Other letting and operating of own or leased real estate
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Andrew M.

Position: Director

Appointed: 01 October 2012

Kate M.

Position: Director

Appointed: 01 October 2012

Carole M.

Position: Director

Appointed: 20 May 2008

Carole M.

Position: Secretary

Appointed: 16 March 2003

Paul M.

Position: Director

Appointed: 01 October 2002

Resigned: 23 October 2020

Carole M.

Position: Director

Appointed: 01 October 2002

Resigned: 16 March 2003

Paul M.

Position: Secretary

Appointed: 01 October 2002

Resigned: 16 March 2003

Kate M.

Position: Director

Appointed: 05 January 2001

Resigned: 16 March 2003

Claire M.

Position: Secretary

Appointed: 01 December 1999

Resigned: 01 October 2002

Claire M.

Position: Director

Appointed: 01 December 1999

Resigned: 31 March 2000

Andrew M.

Position: Secretary

Appointed: 21 May 1999

Resigned: 01 December 1999

Andrew M.

Position: Director

Appointed: 01 January 1999

Resigned: 16 March 2003

Kate M.

Position: Director

Appointed: 01 January 1999

Resigned: 31 March 2000

Paul M.

Position: Secretary

Appointed: 30 May 1995

Resigned: 21 May 1999

Paul M.

Position: Director

Appointed: 30 May 1995

Resigned: 21 May 1999

Carole M.

Position: Director

Appointed: 30 May 1995

Resigned: 21 May 1999

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 26 May 1995

Resigned: 30 May 1995

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 26 May 1995

Resigned: 30 May 1995

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As BizStats identified, there is Katie M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Carole M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Andrew M., who also fulfils the Companies House criteria to be listed as a PSC. This PSC .

Katie M.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Carole M.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew M.

Notified on 1 July 2016
Nature of control: right to appoint and remove directors

Paul M.

Notified on 1 July 2016
Ceased on 23 October 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets47 19949 30941 84956 75729 89223 38023 252
Net Assets Liabilities631 079603 484593 486573 830549 410542 059570 850
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-6 155-22 755-22 583-1 033-1 033-1 035-1 039
Average Number Employees During Period5444433
Creditors607 734645 369640 849656 806684 055673 677643 748
Fixed Assets1 237 2621 236 8871 233 9941 231 8241 230 1971 228 9771 227 877
Net Current Assets Liabilities7 70634 72122 924-1554 301-12 206-12 240
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  453    
Total Assets Less Current Liabilities1 244 9681 271 6081 256 9181 231 6691 234 4981 216 7711 215 637

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 25th, August 2023
Free Download (5 pages)

Company search

Advertisements