Snap Hertfordshire Limited HERTFORDSHIRE


Founded in 2006, Snap Hertfordshire, classified under reg no. 05675048 is an active company. Currently registered at 103 Stanley Avenue, Chiswell AL2 3AQ, Hertfordshire the company has been in the business for eighteen years. Its financial year was closed on 30th November and its latest financial statement was filed on 2021-11-30.

At the moment there are 2 directors in the the company, namely Stacey S. and Martyn M.. In addition one secretary - Martyn M. - is with the firm. At the moment 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.

Snap Hertfordshire Limited Address / Contact

Office Address 103 Stanley Avenue, Chiswell
Office Address2 Green, St Albans
Town Hertfordshire
Post code AL2 3AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05675048
Date of Incorporation Fri, 13th Jan 2006
Industry Child day-care activities
End of financial Year 30th November
Company age 18 years old
Account next due date Thu, 30th Nov 2023 (165 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Martyn M.

Position: Secretary

Appointed: 25 September 2022

Stacey S.

Position: Director

Appointed: 30 September 2015

Martyn M.

Position: Director

Appointed: 13 January 2006

Laura P.

Position: Secretary

Appointed: 01 October 2015

Resigned: 01 September 2022

Laura P.

Position: Director

Appointed: 30 September 2015

Resigned: 20 September 2022

Ashea D.

Position: Director

Appointed: 03 September 2008

Resigned: 31 December 2010

Anne H.

Position: Director

Appointed: 20 February 2008

Resigned: 31 December 2010

Carol K.

Position: Director

Appointed: 20 February 2008

Resigned: 31 December 2010

Phyllis H.

Position: Director

Appointed: 30 April 2007

Resigned: 31 December 2010

Christine P.

Position: Director

Appointed: 20 April 2006

Resigned: 30 September 2015

Adam W.

Position: Director

Appointed: 20 April 2006

Resigned: 15 November 2006

Rebecca W.

Position: Director

Appointed: 16 April 2006

Resigned: 31 December 2010

Kelly A.

Position: Director

Appointed: 13 April 2006

Resigned: 30 September 2015

Susan B.

Position: Secretary

Appointed: 06 April 2006

Resigned: 30 September 2015

Susan B.

Position: Director

Appointed: 06 April 2006

Resigned: 30 September 2015

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 January 2006

Resigned: 13 January 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Director

Appointed: 13 January 2006

Resigned: 13 January 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 January 2006

Resigned: 13 January 2006

Priscilla W.

Position: Director

Appointed: 13 January 2006

Resigned: 31 December 2010

Martyn M.

Position: Secretary

Appointed: 13 January 2006

Resigned: 06 April 2006

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Restoration
Accounts for a dormant company made up to 2022-11-30
filed on: 19th, November 2023
Free Download (8 pages)

Company search

Advertisements