About

Registered Number: 05867889
Date of Incorporation: 05/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 1a Chapel Lane, Keighley, West Yorkshire, BD21 2AJ

 

Snagflow Ltd was founded on 05 July 2006. We do not know the number of employees at this organisation. There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANSER, Nicholas Thomas James 05 July 2006 14 September 2012 1
WHITE, Alan Robert 05 July 2006 14 September 2012 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 11 July 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 05 July 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 05 July 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 19 July 2016
CH01 - Change of particulars for director 24 March 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 06 July 2015
AD01 - Change of registered office address 22 April 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 08 July 2014
CH01 - Change of particulars for director 08 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 05 July 2013
CH01 - Change of particulars for director 10 May 2013
AA - Annual Accounts 05 April 2013
TM01 - Termination of appointment of director 19 October 2012
TM02 - Termination of appointment of secretary 19 October 2012
TM01 - Termination of appointment of director 19 October 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 06 May 2008
363a - Annual Return 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2007
225 - Change of Accounting Reference Date 08 September 2006
NEWINC - New incorporation documents 05 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.