About

Registered Number: 03327294
Date of Incorporation: 26/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Telford Way, Telford Way Industrial Estate, Kettering, Northamptonshire, NN16 8SN

 

Snap-on Finance Uk Ltd was registered on 26 February 1997, it's status is listed as "Active". The current directors of this business are listed as Bateman, Lyndsey Kate, Burger, Joseph John, Ebrey, Michael John, Loverine, Denis, Metzger, Blaine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATEMAN, Lyndsey Kate 01 May 2019 - 1
BURGER, Joseph John 01 August 2014 - 1
LOVERINE, Denis 15 September 2000 18 February 2004 1
METZGER, Blaine 18 February 2004 12 March 2012 1
Secretary Name Appointed Resigned Total Appointments
EBREY, Michael John 28 February 1997 04 October 1999 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 02 September 2019
AP01 - Appointment of director 01 May 2019
AP01 - Appointment of director 01 May 2019
TM01 - Termination of appointment of director 01 May 2019
CS01 - N/A 06 March 2019
TM01 - Termination of appointment of director 04 March 2019
MORT MISC - N/A 19 December 2018
AA - Annual Accounts 08 August 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 09 October 2016
AP01 - Appointment of director 06 May 2016
TM01 - Termination of appointment of director 06 May 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 08 October 2014
AP01 - Appointment of director 30 August 2014
AP01 - Appointment of director 29 August 2014
AP01 - Appointment of director 29 August 2014
AP01 - Appointment of director 29 August 2014
TM01 - Termination of appointment of director 29 August 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 25 September 2012
AP01 - Appointment of director 11 April 2012
TM01 - Termination of appointment of director 11 April 2012
AR01 - Annual Return 13 March 2012
TM02 - Termination of appointment of secretary 13 March 2012
TM02 - Termination of appointment of secretary 27 February 2012
RESOLUTIONS - N/A 10 November 2011
MEM/ARTS - N/A 10 November 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 15 July 2010
AP01 - Appointment of director 06 May 2010
TM01 - Termination of appointment of director 06 May 2010
RESOLUTIONS - N/A 01 April 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 April 2010
SH19 - Statement of capital 01 April 2010
CAP-SS - N/A 01 April 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 28 January 2009
AA - Annual Accounts 21 April 2008
363a - Annual Return 13 March 2008
287 - Change in situation or address of Registered Office 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 01 March 2006
AA - Annual Accounts 18 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 2005
363s - Annual Return 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
AA - Annual Accounts 05 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 05 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 17 March 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 October 2002
MISC - Miscellaneous document 07 August 2002
363s - Annual Return 03 April 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 07 March 2001
AA - Annual Accounts 06 December 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2000
363s - Annual Return 14 March 2000
287 - Change in situation or address of Registered Office 21 November 1999
288a - Notice of appointment of directors or secretaries 21 November 1999
288b - Notice of resignation of directors or secretaries 21 November 1999
AA - Annual Accounts 02 November 1999
363s - Annual Return 15 March 1999
AA - Annual Accounts 30 October 1998
363s - Annual Return 18 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1997
225 - Change of Accounting Reference Date 09 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1997
287 - Change in situation or address of Registered Office 12 March 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
NEWINC - New incorporation documents 26 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.