Snelsons Limited WINSFORD


Snelsons started in year 2006 as Private Limited Company with registration number 05682186. The Snelsons company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Winsford at Nat Lane. Postal code: CW7 3BS. Since 2011/11/04 Snelsons Limited is no longer carrying the name H. Snelson Engineers (holdings).

Currently there are 3 directors in the the firm, namely Simon C., Lynda B. and David H.. In addition one secretary - David H. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Lesley H. who worked with the the firm until 26 April 2013.

This company operates within the CW7 3BS postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1088585 . It is located at Nat Lane, Winsford with a total of 2 cars.

Snelsons Limited Address / Contact

Office Address Nat Lane
Town Winsford
Post code CW7 3BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05682186
Date of Incorporation Fri, 20th Jan 2006
Industry Manufacture of other fabricated metal products n.e.c.
Industry Manufacture of basic iron and steel and of ferro-alloys
End of financial Year 31st January
Company age 18 years old
Account next due date Thu, 31st Oct 2024 (191 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Simon C.

Position: Director

Appointed: 23 March 2021

Lynda B.

Position: Director

Appointed: 06 October 2014

David H.

Position: Secretary

Appointed: 26 April 2013

David H.

Position: Director

Appointed: 20 January 2006

Glenys H.

Position: Director

Appointed: 01 February 2012

Resigned: 02 March 2021

David F.

Position: Director

Appointed: 31 January 2009

Resigned: 15 July 2014

Lesley H.

Position: Secretary

Appointed: 20 January 2006

Resigned: 26 April 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 January 2006

Resigned: 20 January 2006

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As BizStats established, there is David H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Dean H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Laura H., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

David H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Dean H.

Notified on 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Laura H.

Notified on 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Glenys H.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

H. Snelson Engineers (holdings) November 4, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand7 504498 857818 764954 5671 162 752553 211227 198
Current Assets889 3891 782 4391 964 2492 086 8292 085 5101 696 4531 507 815
Debtors542 302772 511600 976700 595541 267623 554624 223
Net Assets Liabilities1 207 9871 281 9441 551 6231 949 6862 113 5811 110 1391 218 131
Other Debtors  51 60957 70846 20657 49242 030
Property Plant Equipment1 445 428648 738651 071619 208628 589616 304702 375
Total Inventories339 583511 071544 509431 667381 491519 688656 394
Other
Accumulated Depreciation Impairment Property Plant Equipment1 260 9161 242 7461 330 4011 442 8271 355 3121 444 4221 563 687
Additions Other Than Through Business Combinations Property Plant Equipment 216 110157 59880 563146 210105 302205 336
Average Number Employees During Period  3936313131
Creditors223 83774 20839 50017 499495 6411 070 42863 335
Future Minimum Lease Payments Under Non-cancellable Operating Leases  230 400153 60076 800  
Increase From Depreciation Charge For Year Property Plant Equipment 110 201126 590112 426113 104101 144119 265
Net Current Assets Liabilities73 484811 2971 046 1231 449 3101 589 869626 025734 767
Number Shares Issued Fully Paid 1 0001 000    
Other Creditors  39 50017 49940 102603 25463 335
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 128 37238 935 200 61912 034 
Other Disposals Property Plant Equipment 1 030 97167 609 224 34428 477 
Other Taxation Social Security Payable  217 296308 232165 323151 521130 296
Par Value Share 11    
Payments To Redeem Own Shares     -1 200 000 
Profit Loss    232 895279 822193 696
Property Plant Equipment Gross Cost2 706 3441 891 4831 981 4722 062 0351 983 9012 060 7262 266 062
Provisions For Liabilities Balance Sheet Subtotal87 088103 883106 071101 333104 877132 190155 676
Total Assets Less Current Liabilities1 518 9121 460 0351 697 1942 068 5182 218 4581 242 3291 437 142
Trade Creditors Trade Payables  608 141283 469290 216315 653354 160
Trade Debtors Trade Receivables  549 367642 887495 061566 062582 193

Transport Operator Data

Nat Lane
City Winsford
Post code CW7 3BS
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounting period extended to 2024/03/31. Originally it was 2024/01/31
filed on: 10th, January 2024
Free Download (1 page)

Company search

Advertisements