Snargate Ltd WESTON SUPER MARE


Founded in 2015, Snargate, classified under reg no. 09758238 is an active company. Currently registered at 247 Longridge Way BS24 7HR, Weston Super Mare the company has been in the business for 9 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

The company has one director. Fred M., appointed on 25 November 2022. There are currently no secretaries appointed. As of 7 May 2024, there were 13 ex directors - Izabela S., Martin F. and others listed below. There were no ex secretaries.

Snargate Ltd Address / Contact

Office Address 247 Longridge Way
Office Address2 Weston Super Mare
Town Weston Super Mare
Post code BS24 7HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09758238
Date of Incorporation Wed, 2nd Sep 2015
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Fred M.

Position: Director

Appointed: 25 November 2022

Izabela S.

Position: Director

Appointed: 23 November 2021

Resigned: 25 November 2022

Martin F.

Position: Director

Appointed: 31 July 2020

Resigned: 23 November 2021

Andrew B.

Position: Director

Appointed: 02 September 2019

Resigned: 31 July 2020

Lee S.

Position: Director

Appointed: 31 May 2019

Resigned: 02 September 2019

Dariusz S.

Position: Director

Appointed: 24 January 2019

Resigned: 31 May 2019

Michael S.

Position: Director

Appointed: 07 August 2018

Resigned: 24 January 2019

Kehinde A.

Position: Director

Appointed: 21 May 2018

Resigned: 07 August 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 21 May 2018

Mohammed C.

Position: Director

Appointed: 26 July 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 15 March 2017

Resigned: 26 July 2017

Glen F.

Position: Director

Appointed: 18 May 2016

Resigned: 15 March 2017

Marin D.

Position: Director

Appointed: 11 November 2015

Resigned: 18 May 2016

Terence D.

Position: Director

Appointed: 02 September 2015

Resigned: 11 November 2015

People with significant control

The register of persons with significant control that own or have control over the company consists of 11 names. As we discovered, there is Fred M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Izabela S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Martin F., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Fred M.

Notified on 25 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Izabela S.

Notified on 23 November 2021
Ceased on 25 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martin F.

Notified on 31 July 2020
Ceased on 23 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew B.

Notified on 2 September 2019
Ceased on 31 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lee S.

Notified on 31 May 2019
Ceased on 2 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dariusz S.

Notified on 24 January 2019
Ceased on 31 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael S.

Notified on 7 August 2018
Ceased on 24 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kehinde A.

Notified on 21 May 2018
Ceased on 7 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 21 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohammed C.

Notified on 26 July 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Glen F.

Notified on 18 May 2016
Ceased on 15 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth1       
Balance Sheet
Current Assets2571411019141111
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Average Number Employees During Period    1111
Creditors2561310919040   
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Creditors Due Within One Year256       

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on September 30, 2022
filed on: 26th, May 2023
Free Download (5 pages)

Company search