Snatchpac Ltd. BIRMINGHAM


Snatchpac started in year 1993 as Private Limited Company with registration number 02818684. The Snatchpac company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Birmingham at Snatchpac Limited 83-85 Warwick Street. Postal code: B12 0NH.

The company has 2 directors, namely David A., Paul E.. Of them, David A., Paul E. have been with the company the longest, being appointed on 8 July 1993. Currently there is one former director listed by the company - Paul T., who left the company on 1 June 2010. In addition, the company lists several former secretaries whose names might be found in the list below.

This company operates within the B12 0NH postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0258721 . It is located at 77-85 Warwick Street, Birmingham with a total of 12 carsand 10 trailers.

Snatchpac Ltd. Address / Contact

Office Address Snatchpac Limited 83-85 Warwick Street
Office Address2 Highgate
Town Birmingham
Post code B12 0NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02818684
Date of Incorporation Mon, 17th May 1993
Industry Retail sale via mail order houses or via Internet
Industry Packaging activities
End of financial Year 31st July
Company age 31 years old
Account next due date Tue, 30th Apr 2024 (21 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

David A.

Position: Director

Appointed: 08 July 1993

Paul E.

Position: Director

Appointed: 08 July 1993

Marcia F.

Position: Secretary

Appointed: 01 January 2019

Resigned: 15 December 2023

Dorothy T.

Position: Secretary

Appointed: 06 February 2002

Resigned: 31 December 2018

Samantha A.

Position: Secretary

Appointed: 05 January 1996

Resigned: 06 February 2002

David A.

Position: Secretary

Appointed: 08 July 1993

Resigned: 12 May 2000

Paul T.

Position: Director

Appointed: 08 July 1993

Resigned: 01 June 2010

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 May 1993

Resigned: 08 July 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 May 1993

Resigned: 08 July 1993

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is David A. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Paul E. This PSC owns 25-50% shares and has 25-50% voting rights.

David A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paul E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-31
Net Worth550 978628 039794 752851 026918 744956 984
Balance Sheet
Cash Bank In Hand255 84440 762281 960441 656280 749383 848
Current Assets1 344 5951 143 0091 441 0251 706 3011 780 7711 803 586
Debtors1 032 7701 048 9561 121 9941 225 0181 430 3951 347 482
Net Assets Liabilities Including Pension Asset Liability550 978628 039794 752851 026918 744956 984
Stocks Inventory55 98153 29137 07139 62769 62772 256
Tangible Fixed Assets833 1641 144 4671 231 2111 205 5441 170 4131 116 414
Reserves/Capital
Called Up Share Capital156156156156156156
Profit Loss Account Reserve522 891599 952766 665822 939890 657928 897
Shareholder Funds550 978628 039794 752851 026918 744956 984
Other
Total Fixed Assets Additions  224 734   
Total Fixed Assets Cost Or Valuation 1 366 9491 558 203   
Total Fixed Assets Depreciation 209 032311 542   
Total Fixed Assets Depreciation Charge In Period  122 191   
Total Fixed Assets Depreciation Disposals  -19 680   
Total Fixed Assets Disposals  -33 479   
Advances Credits Directors     27 400
Advances Credits Made In Period Directors      
Advances Credits Repaid In Period Directors      
Creditors Due After One Year   569 253479 684442 173
Creditors Due Within One Year   1 507 0161 568 2061 536 293
Debtors Due After One Year   -43 774-91 301-100 422
Fixed Assets841 5641 157 9171 246 6611 220 9941 185 8631 131 864
Investments Fixed Assets   15 45015 45015 450
Net Current Assets Liabilities195 395140 034250 915199 285212 565267 293
Number Shares Allotted    156156
Par Value Share    11
Revaluation Reserve27 93127 93127 93127 93127 93127 931
Share Capital Allotted Called Up Paid   156156156
Tangible Fixed Assets Additions 474 994222 734 80 285115 188
Tangible Fixed Assets Cost Or Valuation1 049 6551 353 4991 542 7531 615 2251 657 4901 576 251
Tangible Fixed Assets Depreciation216 491209 032311 542409 681487 077459 837
Tangible Fixed Assets Depreciation Charged In Period    101 54198 403
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    24 145125 643
Tangible Fixed Assets Disposals -171 150-33 479 38 020196 427
Total Assets Less Current Liabilities1 036 9591 297 9511 497 5761 420 2791 398 4281 399 157
Creditors Due After One Year Total Noncurrent Liabilities485 981669 912702 824   
Creditors Due Within One Year Total Current Liabilities1 149 2001 002 9751 190 110   
Tangible Fixed Assets Depreciation Charge For Period 92 705122 191   
Tangible Fixed Assets Depreciation Disposals -100 164-19 680   
Total Fixed Asset Investments Additions  2 000   
Total Fixed Asset Investments Cost Or Valuation 13 45015 450   
Total Investments Fixed Assets8 40013 45015 450   

Transport Operator Data

77-85 Warwick Street
City Birmingham
Post code B12 0NH
Vehicles 12
Trailers 10

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements