You are here: bizstats.co.uk > a-z index > S list > SN list

Snyder Group Limited MAIDSTONE


Founded in 1998, Snyder Group, classified under reg no. 03637781 is an active company. Currently registered at Havas House Hermitage Court ME16 9NT, Maidstone the company has been in the business for 26 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 1999-01-19 Snyder Group Limited is no longer carrying the name Springplant.

At the moment there are 2 directors in the the company, namely Anna M. and Allan R.. In addition one secretary - Lauren P. - 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.

Snyder Group Limited Address / Contact

Office Address Havas House Hermitage Court
Office Address2 Hermitage Lane
Town Maidstone
Post code ME16 9NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03637781
Date of Incorporation Thu, 24th Sep 1998
Industry Dormant Company
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Lauren P.

Position: Secretary

Appointed: 21 September 2020

Anna M.

Position: Director

Appointed: 31 August 2020

Allan R.

Position: Director

Appointed: 01 November 2005

Anna M.

Position: Secretary

Appointed: 01 November 2018

Resigned: 21 September 2020

Allan R.

Position: Secretary

Appointed: 01 December 2006

Resigned: 01 November 2018

Peter B.

Position: Secretary

Appointed: 29 April 2005

Resigned: 01 December 2006

Paul W.

Position: Director

Appointed: 31 January 2004

Resigned: 31 August 2020

Abigail B.

Position: Secretary

Appointed: 28 January 2002

Resigned: 29 April 2005

Frederic P.

Position: Director

Appointed: 28 January 2002

Resigned: 31 January 2004

Abigail B.

Position: Director

Appointed: 28 January 2002

Resigned: 29 April 2005

John F.

Position: Secretary

Appointed: 22 January 2002

Resigned: 28 January 2002

John F.

Position: Director

Appointed: 22 January 2002

Resigned: 09 May 2002

Jacques H.

Position: Director

Appointed: 10 January 2001

Resigned: 19 September 2002

Paul J.

Position: Secretary

Appointed: 13 December 1999

Resigned: 10 January 2001

Michele S.

Position: Director

Appointed: 20 June 1999

Resigned: 26 September 2000

Arthur P.

Position: Director

Appointed: 30 November 1998

Resigned: 26 September 2000

Neil H.

Position: Secretary

Appointed: 30 November 1998

Resigned: 20 June 1999

Howard T.

Position: Nominee Secretary

Appointed: 24 September 1998

Resigned: 30 November 1998

William T.

Position: Nominee Director

Appointed: 24 September 1998

Resigned: 30 November 1998

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Snyder Communications Holdings (Uk) from Maidstone, England. The abovementioned PSC is categorised as "a private unlimited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Snyder Communications Holdings (Uk)

Havas House Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT, England

Legal authority Companies Act 2006
Legal form Private Unlimited Company
Country registered Uk
Place registered Uk Companies House
Registration number 03388591
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Company previous names

Springplant January 19, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets365 155365 155365 155365 155
Debtors365 155365 155365 155365 155
Net Assets Liabilities365 155365 155365 155365 155
Other
Version Production Software 210 400220 300230 201
Creditors94 47594 47594 47594 475
Fixed Assets94 47594 47594 47594 475
Investments Fixed Assets94 47594 47594 47594 475
Net Current Assets Liabilities270 680270 680270 680270 680
Total Assets Less Current Liabilities365 155365 155365 155365 155

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers
Accounts for a dormant company made up to 2022-12-31
filed on: 1st, September 2023
Free Download (3 pages)

Company search

Advertisements