Snittongate Chief Ltd LEICESTER


Snittongate Chief started in year 2014 as Private Limited Company with registration number 09206558. The Snittongate Chief company has been functioning successfully for ten years now and its status is active. The firm's office is based in Leicester at Unit 1C, 55. Postal code: LE5 0BT.

The firm has one director. Mohammed A., appointed on 6 September 2022. There are currently no secretaries appointed. As of 29 April 2024, there were 19 ex directors - Deon R., Trevor K. and others listed below. There were no ex secretaries.

Snittongate Chief Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09206558
Date of Incorporation Fri, 5th Sep 2014
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Mohammed A.

Position: Director

Appointed: 06 September 2022

Deon R.

Position: Director

Appointed: 20 September 2021

Resigned: 06 September 2022

Trevor K.

Position: Director

Appointed: 19 May 2020

Resigned: 20 September 2021

Abduquadir M.

Position: Director

Appointed: 24 February 2020

Resigned: 19 May 2020

Ovidiu M.

Position: Director

Appointed: 24 December 2019

Resigned: 24 February 2020

Craig G.

Position: Director

Appointed: 30 August 2019

Resigned: 24 December 2019

Andrzej K.

Position: Director

Appointed: 20 September 2018

Resigned: 30 August 2019

Michael R.

Position: Director

Appointed: 06 June 2018

Resigned: 20 September 2018

Krzysztof P.

Position: Director

Appointed: 03 May 2018

Resigned: 06 June 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 03 May 2018

Sarah W.

Position: Director

Appointed: 13 March 2018

Resigned: 05 April 2018

Brendan L.

Position: Director

Appointed: 11 December 2017

Resigned: 13 March 2018

Saif A.

Position: Director

Appointed: 29 June 2017

Resigned: 11 December 2017

Terence D.

Position: Director

Appointed: 15 March 2017

Resigned: 29 June 2017

Carl W.

Position: Director

Appointed: 13 September 2016

Resigned: 15 March 2017

Gavin S.

Position: Director

Appointed: 15 April 2016

Resigned: 15 April 2016

David D.

Position: Director

Appointed: 16 July 2015

Resigned: 24 November 2015

Paul W.

Position: Director

Appointed: 15 January 2015

Resigned: 16 July 2015

Marc B.

Position: Director

Appointed: 30 September 2014

Resigned: 15 January 2015

Terence D.

Position: Director

Appointed: 05 September 2014

Resigned: 30 September 2014

People with significant control

The list of persons with significant control who own or have control over the company consists of 14 names. As we established, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Deon R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Trevor K., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 6 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Deon R.

Notified on 20 September 2021
Ceased on 6 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Trevor K.

Notified on 19 May 2020
Ceased on 20 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Abduquadir M.

Notified on 24 February 2020
Ceased on 19 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ovidiu M.

Notified on 24 December 2019
Ceased on 24 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Craig G.

Notified on 30 August 2019
Ceased on 24 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrzej K.

Notified on 20 September 2018
Ceased on 30 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael R.

Notified on 6 June 2018
Ceased on 20 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Krzysztof P.

Notified on 3 May 2018
Ceased on 6 June 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 3 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sarah W.

Notified on 13 March 2018
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brendan L.

Notified on 11 December 2017
Ceased on 13 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Saif A.

Notified on 29 June 2017
Ceased on 11 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gavin S.

Notified on 30 June 2016
Ceased on 15 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth11       
Balance Sheet
Current Assets561112114711
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Average Number Employees During Period     1111
Creditors    1 146  
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Accruals Deferred Income-1        
Creditors Due Within One Year55        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 3rd, May 2023
Free Download (5 pages)

Company search