About

Registered Number: 08627564
Date of Incorporation: 29/07/2013 (10 years and 8 months ago)
Company Status: Active
Registered Address: Windwhistle Farm, Treborough, Watchet, TA23 0QW

 

Based in Watchet, Snugs Earphones Ltd was established in 2013, it's status in the Companies House registry is set to "Active". The companies directors are listed as Jobin, Paul, Hamidaddin, Yousef, Jobin, Jane Emma, Jobin, Paul Dominique Philip, Burton, Robin Brian at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMIDADDIN, Yousef 18 January 2018 - 1
JOBIN, Jane Emma 29 July 2013 - 1
JOBIN, Paul Dominique Philip 29 July 2013 - 1
BURTON, Robin Brian 23 January 2015 26 September 2017 1
Secretary Name Appointed Resigned Total Appointments
JOBIN, Paul 29 July 2013 - 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 21 May 2020
AA01 - Change of accounting reference date 03 April 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 10 October 2019
PSC07 - N/A 10 October 2019
PSC02 - N/A 10 October 2019
SH01 - Return of Allotment of shares 25 April 2019
SH01 - Return of Allotment of shares 01 March 2019
SH01 - Return of Allotment of shares 20 February 2019
SH01 - Return of Allotment of shares 20 February 2019
SH01 - Return of Allotment of shares 25 January 2019
SH01 - Return of Allotment of shares 14 January 2019
SH01 - Return of Allotment of shares 17 October 2018
AA - Annual Accounts 15 October 2018
SH01 - Return of Allotment of shares 24 September 2018
SH01 - Return of Allotment of shares 12 September 2018
SH01 - Return of Allotment of shares 06 September 2018
CS01 - N/A 07 August 2018
PSC04 - N/A 07 August 2018
SH01 - Return of Allotment of shares 09 July 2018
SH01 - Return of Allotment of shares 26 June 2018
TM01 - Termination of appointment of director 11 May 2018
AA - Annual Accounts 30 April 2018
SH01 - Return of Allotment of shares 22 February 2018
AP01 - Appointment of director 31 January 2018
SH01 - Return of Allotment of shares 04 December 2017
TM01 - Termination of appointment of director 29 September 2017
CS01 - N/A 07 August 2017
SH01 - Return of Allotment of shares 14 June 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 April 2017
RESOLUTIONS - N/A 25 April 2017
RESOLUTIONS - N/A 13 March 2017
SH01 - Return of Allotment of shares 13 March 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 22 August 2016
RESOLUTIONS - N/A 17 August 2016
CONNOT - N/A 17 August 2016
RESOLUTIONS - N/A 26 May 2016
SH01 - Return of Allotment of shares 26 May 2016
RESOLUTIONS - N/A 21 May 2016
CONNOT - N/A 21 May 2016
SH01 - Return of Allotment of shares 18 May 2016
AA - Annual Accounts 18 April 2016
AP01 - Appointment of director 13 April 2016
SH01 - Return of Allotment of shares 15 December 2015
SH01 - Return of Allotment of shares 02 December 2015
AR01 - Annual Return 06 August 2015
RESOLUTIONS - N/A 23 June 2015
SH08 - Notice of name or other designation of class of shares 23 June 2015
SH01 - Return of Allotment of shares 23 June 2015
SH01 - Return of Allotment of shares 17 May 2015
SH01 - Return of Allotment of shares 17 May 2015
SH01 - Return of Allotment of shares 13 May 2015
AA - Annual Accounts 27 April 2015
SH01 - Return of Allotment of shares 20 April 2015
SH01 - Return of Allotment of shares 16 April 2015
RESOLUTIONS - N/A 20 February 2015
RESOLUTIONS - N/A 05 February 2015
AP01 - Appointment of director 05 February 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 February 2015
RESOLUTIONS - N/A 22 October 2014
SH01 - Return of Allotment of shares 21 October 2014
AR01 - Annual Return 03 September 2014
NEWINC - New incorporation documents 29 July 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.