About

Registered Number: 04224594
Date of Incorporation: 29/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield South Yorkshire, S9 1XU

 

Sna Grinding Services Ltd was founded on 29 May 2001 with its registered office in Sheffield Business Park in Sheffield South Yorkshire, it has a status of "Active". We don't currently know the number of employees at this company. There is one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUDSON, Alan 05 June 2001 14 April 2003 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 17 June 2016
CH01 - Change of particulars for director 17 June 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 08 June 2011
CH01 - Change of particulars for director 08 June 2011
CH01 - Change of particulars for director 08 June 2011
CH03 - Change of particulars for secretary 08 June 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 30 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 June 2010
CH01 - Change of particulars for director 29 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 June 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 27 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 August 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 21 August 2006
AA - Annual Accounts 16 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 25 November 2004
287 - Change in situation or address of Registered Office 20 October 2004
363s - Annual Return 11 June 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 10 July 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
AA - Annual Accounts 27 February 2003
225 - Change of Accounting Reference Date 28 August 2002
363s - Annual Return 25 June 2002
225 - Change of Accounting Reference Date 14 August 2001
MEM/ARTS - N/A 02 July 2001
395 - Particulars of a mortgage or charge 21 June 2001
CERTNM - Change of name certificate 19 June 2001
287 - Change in situation or address of Registered Office 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2001
NEWINC - New incorporation documents 29 May 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 18 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.