Snaffling Pig Limited AYLESBURY


Founded in 2013, Snaffling Pig, classified under reg no. 08811267 is an active company. Currently registered at Unit 5 HP20 1DQ, Aylesbury the company has been in the business for eleven years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2022/05/31. Since 2015/06/24 Snaffling Pig Limited is no longer carrying the name Giggling Pig.

The firm has 2 directors, namely Nicholas C., Udhi S.. Of them, Nicholas C., Udhi S. have been with the company the longest, being appointed on 11 December 2013. As of 27 April 2024, there was 1 ex director - Andrew A.. There were no ex secretaries.

Snaffling Pig Limited Address / Contact

Office Address Unit 5
Office Address2 Farmbrough Close
Town Aylesbury
Post code HP20 1DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08811267
Date of Incorporation Wed, 11th Dec 2013
Industry Manufacture of other food products n.e.c.
End of financial Year 31st May
Company age 11 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Nicholas C.

Position: Director

Appointed: 11 December 2013

Udhi S.

Position: Director

Appointed: 11 December 2013

Andrew A.

Position: Director

Appointed: 15 December 2014

Resigned: 04 June 2019

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats identified, there is Nicholas C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Udhi S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Andrew A., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicholas C.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Udhi S.

Notified on 2 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Andrew A.

Notified on 1 July 2016
Ceased on 2 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Giggling Pig June 24, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-31
Net Worth3 4921 232 
Balance Sheet
Cash Bank On Hand 7 198126 171
Current Assets25 763164 110432 726
Debtors20 22192 754234 855
Net Assets Liabilities 1 232108 396
Other Debtors 33 10035 621
Property Plant Equipment  9 476
Total Inventories 64 15871 700
Cash Bank In Hand1 3157 198 
Stocks Inventory4 22764 158 
Reserves/Capital
Called Up Share Capital1 0001 000 
Profit Loss Account Reserve2 492232 
Shareholder Funds3 4921 232 
Other
Accrued Liabilities  1 950
Accumulated Depreciation Impairment Property Plant Equipment  906
Additions Other Than Through Business Combinations Property Plant Equipment  10 382
Average Number Employees During Period 47
Creditors 162 878331 927
Deferred Tax Liabilities  1 879
Finished Goods Goods For Resale 64 15871 700
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss  1 879
Increase From Depreciation Charge For Year Property Plant Equipment  906
Net Current Assets Liabilities3 4921 232100 799
Nominal Value Allotted Share Capital 1 00071 000
Nominal Value Shares Issued In Period  70 000
Number Shares Allotted1 0001 00071 000
Number Shares Issued In Period- Gross  70 000
Other Creditors 25 45457 303
Par Value Share111
Prepayments Accrued Income  30 619
Property Plant Equipment Gross Cost  10 382
Taxation Including Deferred Taxation Balance Sheet Subtotal  1 879
Taxation Social Security Payable 2 45641 484
Total Assets Less Current Liabilities3 4921 232110 275
Trade Creditors Trade Payables 134 968231 190
Trade Debtors Trade Receivables 59 654168 615
Creditors Due Within One Year22 271162 878 
Secured Debts 22 125 
Share Capital Allotted Called Up Paid1 0001 000 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2024/01/24
filed on: 13th, February 2024
Free Download (5 pages)

Company search

Advertisements