You are here: bizstats.co.uk > a-z index > S list > SN list

Snf Oil And Gas Ltd WAKEFIELD


Snf Oil And Gas started in year 1985 as Private Limited Company with registration number 01954444. The Snf Oil And Gas company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Wakefield at 1 Red Hall Crescent. Postal code: WF1 2DF. Since April 5, 2012 Snf Oil And Gas Ltd is no longer carrying the name Processchem.

At present there are 3 directors in the the company, namely Andrew B., Ian W. and Andrew W.. In addition one secretary - Nicola B. - is with the firm. At present 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.

Snf Oil And Gas Ltd Address / Contact

Office Address 1 Red Hall Crescent
Office Address2 Paragon Business Village
Town Wakefield
Post code WF1 2DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01954444
Date of Incorporation Mon, 4th Nov 1985
Industry Manufacture of other organic basic chemicals
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Andrew B.

Position: Director

Appointed: 12 October 2021

Nicola B.

Position: Secretary

Appointed: 12 July 2018

Ian W.

Position: Director

Appointed: 16 August 2016

Andrew W.

Position: Director

Appointed: 04 January 2016

Mazars Company Secretaries Limited

Position: Corporate Secretary

Appointed: 25 April 2017

Resigned: 12 July 2018

Andrew H.

Position: Director

Appointed: 26 September 2016

Resigned: 31 December 2021

Pascal R.

Position: Director

Appointed: 22 September 2016

Resigned: 17 November 2020

Viggo L.

Position: Director

Appointed: 12 May 2015

Resigned: 22 January 2017

Viggo L.

Position: Secretary

Appointed: 16 December 2004

Resigned: 25 April 2017

Rene P.

Position: Director

Appointed: 29 March 2001

Resigned: 22 September 2016

Rene H.

Position: Director

Appointed: 29 March 2001

Resigned: 17 November 2020

Frank M.

Position: Secretary

Appointed: 21 June 1999

Resigned: 16 December 2004

Simon T.

Position: Director

Appointed: 30 December 1997

Resigned: 31 December 2015

Simon T.

Position: Secretary

Appointed: 30 December 1997

Resigned: 21 June 1999

Andrew H.

Position: Secretary

Appointed: 01 September 1997

Resigned: 31 December 1997

Shirley B.

Position: Secretary

Appointed: 27 January 1994

Resigned: 31 August 1997

Adrian P.

Position: Director

Appointed: 15 September 1993

Resigned: 31 December 1997

Hubert I.

Position: Director

Appointed: 22 June 1991

Resigned: 29 March 2001

Adrian P.

Position: Secretary

Appointed: 22 June 1991

Resigned: 27 January 1994

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats discovered, there is Snf (Uk) Limited from Wakefield, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Rene P. This PSC has significiant influence or control over the company,. Then there is S.p.c.m. Sa, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a societe anonyme", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Snf (Uk) Limited

1 Red Hall Crescent, Wakefield, WF1 2DF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02023891
Notified on 12 December 2022
Nature of control: 75,01-100% shares

Rene P.

Notified on 7 April 2016
Ceased on 12 December 2022
Nature of control: significiant influence or control

S.P.C.M. Sa

Spcm Sa Zac De Milieux, 42163 Andrezieux, Cedex, France

Legal authority Code De Commerce
Legal form Societe Anonyme
Country registered France
Place registered Rcs Saint Etienne
Registration number 312 327 737
Notified on 6 April 2016
Ceased on 12 December 2022
Nature of control: 75,01-100% shares

Company previous names

Processchem April 5, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-31
Balance Sheet
Cash Bank On Hand187 40313 775
Current Assets1 519 4601 563 888
Debtors701 850244 522
Net Assets Liabilities-309 895-720 381
Other Debtors38 442 
Property Plant Equipment92 494 918110 755 194
Total Inventories630 2071 305 591
Other
Accrued Liabilities Deferred Income105 760224 218
Additions Other Than Through Business Combinations Property Plant Equipment 18 260 276
Amounts Owed By Group Undertakings653 260148 945
Amounts Owed To Group Undertakings83 367 144102 354 100
Creditors90 066 540109 053 496
Deferred Tax Liabilities1 084 4301 440 904
Finished Goods Goods For Resale390 986263 693
Government Grants Payable6 699 3966 699 396
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss 356 474
Net Current Assets Liabilities-1 653 843-981 175
Net Deferred Tax Liability Asset1 084 4301 440 904
Number Shares Issued Fully Paid 230 000
Par Value Share 1
Prepayments Accrued Income 90 895
Property Plant Equipment Gross Cost92 494 918110 755 194
Raw Materials Consumables235 9891 031 018
Taxation Including Deferred Taxation Balance Sheet Subtotal1 084 4301 440 904
Total Assets Less Current Liabilities90 841 075109 774 019
Trade Creditors Trade Payables362 1941 230 425
Trade Debtors Trade Receivables10 1484 682
Work In Progress3 23210 880
Audit-related Assurance Services Fees16 50017 500

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 24th, July 2023
Free Download (36 pages)

Company search