About

Registered Number: 02918339
Date of Incorporation: 13/04/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: 170 Walton Summit Road, Bamber Bridge, Preston, PR5 8AH

 

Based in Preston, Snack'in Pockets Ltd was setup in 1994. Longworth, Eva Mary, Whittle, Keith are the current directors of Snack'in Pockets Ltd. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LONGWORTH, Eva Mary 06 May 1994 16 November 1994 1
WHITTLE, Keith 16 November 1994 25 November 1994 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 21 June 2018
AA01 - Change of accounting reference date 18 May 2018
MR04 - N/A 17 June 2017
TM01 - Termination of appointment of director 25 May 2017
AP01 - Appointment of director 25 May 2017
AP01 - Appointment of director 25 May 2017
AP01 - Appointment of director 25 May 2017
AP01 - Appointment of director 25 May 2017
CS01 - N/A 18 May 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 11 April 2016
TM02 - Termination of appointment of secretary 29 January 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 05 January 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 22 May 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 24 April 2008
363a - Annual Return 22 April 2008
363s - Annual Return 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2006
AA - Annual Accounts 17 November 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
363s - Annual Return 27 April 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 08 April 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 13 April 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 15 April 2003
AA - Annual Accounts 03 January 2003
AA - Annual Accounts 29 May 2002
363s - Annual Return 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 14 December 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 30 June 2000
363s - Annual Return 07 April 2000
AA - Annual Accounts 29 June 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
363s - Annual Return 25 May 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
363s - Annual Return 08 May 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 17 April 1997
AA - Annual Accounts 04 March 1997
CERTNM - Change of name certificate 19 April 1996
RESOLUTIONS - N/A 12 April 1996
363s - Annual Return 12 April 1996
AA - Annual Accounts 29 March 1996
363s - Annual Return 01 June 1995
288 - N/A 31 May 1995
RESOLUTIONS - N/A 05 February 1995
RESOLUTIONS - N/A 05 February 1995
RESOLUTIONS - N/A 05 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 January 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 10 December 1994
RESOLUTIONS - N/A 10 December 1994
AUD - Auditor's letter of resignation 10 December 1994
288 - N/A 10 December 1994
288 - N/A 10 December 1994
288 - N/A 10 December 1994
288 - N/A 10 December 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 December 1994
395 - Particulars of a mortgage or charge 30 November 1994
RESOLUTIONS - N/A 11 August 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 June 1994
287 - Change in situation or address of Registered Office 09 June 1994
288 - N/A 09 June 1994
288 - N/A 09 June 1994
RESOLUTIONS - N/A 23 May 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 May 1994
NEWINC - New incorporation documents 13 April 1994

Mortgages & Charges

Description Date Status Charge by
Single debenture 25 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.