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

Snf (UK) Limited WAKEFIELD


Snf (UK) started in year 1986 as Private Limited Company with registration number 02023891. The Snf (UK) company has been functioning successfully for thirty eight 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 Mon, 12th Jul 1999 Snf (UK) Limited is no longer carrying the name O.c.i.

At present there are 4 directors in the the firm, namely Mark W., Pascal R. and Ian W. and others. In addition one secretary - Nicola B. - is with the company. At present 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.

This company operates within the WF6 1TB postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0228661 . It is located at Snf (uk) Ltd, Solutions House, Normanton with a total of 3 cars.

Snf (UK) Limited 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 02023891
Date of Incorporation Thu, 29th May 1986
Industry Wholesale of chemical products
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Nicola B.

Position: Secretary

Appointed: 20 June 2018

Mark W.

Position: Director

Appointed: 22 September 2016

Pascal R.

Position: Director

Appointed: 22 September 2016

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

Viggo L.

Position: Director

Appointed: 12 May 2015

Resigned: 22 January 2017

Andrew W.

Position: Director

Appointed: 10 February 2012

Resigned: 14 April 2016

Viggo L.

Position: Secretary

Appointed: 16 December 2004

Resigned: 25 April 2017

Rene H.

Position: Director

Appointed: 12 March 2001

Resigned: 17 November 2020

Frank M.

Position: Secretary

Appointed: 21 June 1999

Resigned: 16 December 2004

Simon T.

Position: Secretary

Appointed: 01 December 1997

Resigned: 21 June 1999

Rene P.

Position: Director

Appointed: 01 November 1997

Resigned: 22 September 2016

Adrian P.

Position: Secretary

Appointed: 01 June 1993

Resigned: 27 October 1997

Simon T.

Position: Director

Appointed: 01 June 1993

Resigned: 31 December 2015

Peter B.

Position: Secretary

Appointed: 14 November 1991

Resigned: 01 June 1993

Adrian P.

Position: Director

Appointed: 14 November 1991

Resigned: 27 October 1997

Hubert I.

Position: Director

Appointed: 14 November 1991

Resigned: 28 November 2000

Robert O.

Position: Director

Appointed: 14 November 1991

Resigned: 01 June 1993

Fergus C.

Position: Director

Appointed: 31 July 1991

Resigned: 01 June 1993

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we found, there is Rene P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is S.p.c.m Sa that entered 42163 Andrezieux, France as the address. This PSC has a legal form of "a societe anonyme", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Rene P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

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 Sainte Etienne
Registration number 312 327 737
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

O.c.i July 12, 1999

Transport Operator Data

Snf (uk) Ltd
Address Solutions House , Ripley Close , Normanton Industrial Estate
City Normanton
Post code WF6 1TB
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 27th, June 2023
Free Download (44 pages)

Company search