About

Registered Number: 06080458
Date of Incorporation: 02/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: C/O Kingscott Dix Limited Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire, GL2 5EN

 

S N Engineering Ltd was registered on 02 February 2007 and has its registered office in Gloucestershire. There are 3 directors listed as Pratt, Georgina, Osborne, Alastair Mark, Osborne, Donna-marie for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSBORNE, Alastair Mark 23 October 2012 - 1
OSBORNE, Donna-Marie 02 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
PRATT, Georgina 25 January 2008 - 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 13 October 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 12 April 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 28 October 2014
CH03 - Change of particulars for secretary 24 June 2014
CH01 - Change of particulars for director 23 June 2014
CH01 - Change of particulars for director 23 June 2014
AD01 - Change of registered office address 23 June 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 05 November 2013
MR04 - N/A 12 August 2013
AR01 - Annual Return 06 February 2013
AD01 - Change of registered office address 04 February 2013
AA - Annual Accounts 30 October 2012
SH01 - Return of Allotment of shares 23 October 2012
AP01 - Appointment of director 23 October 2012
AR01 - Annual Return 09 February 2012
MG01 - Particulars of a mortgage or charge 03 November 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 02 February 2010
CH03 - Change of particulars for secretary 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 10 February 2009
395 - Particulars of a mortgage or charge 26 November 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 27 March 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
287 - Change in situation or address of Registered Office 21 March 2007
225 - Change of Accounting Reference Date 07 March 2007
NEWINC - New incorporation documents 02 February 2007

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 31 October 2011 Fully Satisfied

N/A

Debenture 20 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.