About

Registered Number: 02058536
Date of Incorporation: 25/09/1986 (37 years and 7 months ago)
Company Status: Active
Registered Address: Suite 3 46 Kneesworth Street, Royston, Herts, SG8 5AQ,

 

Established in 1986, Snap Display Systems (East Anglia) Ltd are based in Royston, Herts, it's status in the Companies House registry is set to "Active". The companies directors are listed as Hawkins, Conrad George, Hawkins, Molly Christine at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKINS, Conrad George N/A - 1
HAWKINS, Molly Christine N/A 31 July 1997 1

Filing History

Document Type Date
AA - Annual Accounts 07 November 2019
CS01 - N/A 09 October 2019
AD01 - Change of registered office address 05 February 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 07 September 2018
SH01 - Return of Allotment of shares 14 August 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 30 June 2016
MR04 - N/A 06 April 2016
AR01 - Annual Return 28 February 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 23 February 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 04 April 2008
AA - Annual Accounts 17 December 2007
395 - Particulars of a mortgage or charge 11 August 2007
395 - Particulars of a mortgage or charge 11 August 2007
395 - Particulars of a mortgage or charge 10 August 2007
395 - Particulars of a mortgage or charge 10 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 01 March 2005
395 - Particulars of a mortgage or charge 16 October 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 21 August 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 29 January 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 12 March 2001
AA - Annual Accounts 29 January 2001
395 - Particulars of a mortgage or charge 01 August 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 22 February 2000
363s - Annual Return 26 February 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 11 March 1998
395 - Particulars of a mortgage or charge 20 December 1997
AA - Annual Accounts 17 October 1997
363s - Annual Return 15 September 1997
363s - Annual Return 15 September 1997
288b - Notice of resignation of directors or secretaries 12 September 1997
AA - Annual Accounts 29 January 1997
AA - Annual Accounts 07 February 1996
363s - Annual Return 07 March 1995
AA - Annual Accounts 31 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 09 February 1994
AA - Annual Accounts 09 February 1994
AA - Annual Accounts 31 March 1993
363a - Annual Return 04 February 1993
AA - Annual Accounts 07 January 1993
AA - Annual Accounts 11 September 1992
AA - Annual Accounts 11 September 1992
288 - N/A 07 February 1992
363a - Annual Return 07 February 1992
287 - Change in situation or address of Registered Office 07 February 1992
363a - Annual Return 07 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 1991
288 - N/A 22 April 1991
287 - Change in situation or address of Registered Office 02 January 1991
395 - Particulars of a mortgage or charge 10 May 1990
288 - N/A 09 May 1990
363 - Annual Return 01 May 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 May 1989
AA - Annual Accounts 24 April 1989
363 - Annual Return 24 April 1989
AA - Annual Accounts 19 April 1989
287 - Change in situation or address of Registered Office 17 February 1988
363 - Annual Return 24 January 1988
GAZ(U) - N/A 21 October 1986
CERTNM - Change of name certificate 16 October 1986
287 - Change in situation or address of Registered Office 09 October 1986
CERTINC - N/A 25 September 1986

Mortgages & Charges

Description Date Status Charge by
Deed of rental income 09 August 2007 Outstanding

N/A

Legal and general charge 09 August 2007 Fully Satisfied

N/A

Legal and general charge 06 August 2007 Outstanding

N/A

Deed of rental income 06 August 2007 Outstanding

N/A

Legal charge 08 October 2004 Outstanding

N/A

Mortgage deed 31 July 2000 Outstanding

N/A

Legal charge 19 December 1997 Outstanding

N/A

Upon the debts legal charge 03 May 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.