About

Registered Number: 04712276
Date of Incorporation: 26/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Endeavour Wood End Lane, Tanworth In Arden, Solihull, West Midlands, B94 5DT

 

John Snape Motors Ltd was setup in 2003, it's status is listed as "Active". We don't know the number of employees at the business. The organisation has 4 directors listed as Snape, John Arthur, Whitehouse, Craig Godfrey, Whitehouse, Wayne Robert, Snape, Gillian Merryl in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SNAPE, John Arthur 26 March 2003 - 1
WHITEHOUSE, Craig Godfrey 26 March 2003 - 1
WHITEHOUSE, Wayne Robert 26 March 2003 - 1
SNAPE, Gillian Merryl 26 March 2003 27 October 2013 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 09 April 2014
TM01 - Termination of appointment of director 04 December 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 27 March 2013
CH01 - Change of particulars for director 27 March 2013
CH01 - Change of particulars for director 27 March 2013
CH03 - Change of particulars for secretary 27 March 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 06 April 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 14 September 2007
363s - Annual Return 21 April 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 18 July 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 07 May 2004
288c - Notice of change of directors or secretaries or in their particulars 19 February 2004
288b - Notice of resignation of directors or secretaries 05 April 2003
288b - Notice of resignation of directors or secretaries 05 April 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
287 - Change in situation or address of Registered Office 05 April 2003
NEWINC - New incorporation documents 26 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.