About

Registered Number: 05397914
Date of Incorporation: 18/03/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Unit D1, Greenway Business Park Greenway Business Park, Winslow Road, Great Horwood, Milton Keynes, Bucks, MK17 0NP,

 

Established in 2005, Snackline Direct Ltd has its registered office in Milton Keynes, Bucks, it's status at Companies House is "Active". We do not know the number of employees at this company. The companies directors are listed as Low, Pauline, Low, Gary, Low, Pauline, Low, Alistair Kenneth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOW, Gary 23 September 2015 - 1
LOW, Alistair Kenneth 18 March 2005 23 September 2015 1
Secretary Name Appointed Resigned Total Appointments
LOW, Pauline 28 April 2016 - 1
LOW, Pauline 18 March 2005 26 January 2010 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 15 April 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 30 March 2017
MR01 - N/A 30 March 2017
AA - Annual Accounts 31 January 2017
AD01 - Change of registered office address 23 November 2016
AR01 - Annual Return 03 May 2016
AP03 - Appointment of secretary 28 April 2016
AA - Annual Accounts 03 March 2016
TM01 - Termination of appointment of director 24 September 2015
AP01 - Appointment of director 24 September 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 24 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 24 March 2010
TM02 - Termination of appointment of secretary 06 February 2010
AA - Annual Accounts 01 February 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2009
AA - Annual Accounts 29 April 2009
395 - Particulars of a mortgage or charge 27 March 2009
363a - Annual Return 23 March 2009
395 - Particulars of a mortgage or charge 07 March 2009
AA - Annual Accounts 12 June 2008
363a - Annual Return 25 March 2008
395 - Particulars of a mortgage or charge 15 August 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 13 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2006
363s - Annual Return 09 May 2006
225 - Change of Accounting Reference Date 18 April 2006
395 - Particulars of a mortgage or charge 28 June 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
NEWINC - New incorporation documents 18 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2017 Outstanding

N/A

Debenture 16 March 2009 Outstanding

N/A

Debenture 05 March 2009 Fully Satisfied

N/A

Rent deposit deed 27 July 2007 Outstanding

N/A

Fixed and floating charge 07 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.