About

Registered Number: 01672722
Date of Incorporation: 20/10/1982 (41 years and 6 months ago)
Company Status: Active
Registered Address: 5 Mead Court, Cooper Road, Thornbury, Bristol, Avon, BS35 3UW

 

Having been setup in 1982, Snap Surveys Ltd are based in Bristol. This business is VAT Registered in the UK. Andrews, Michael David, Andrews, Michael David, Jenkins, Stephen Graham, Dr, O'neill, Colleen Jean, Szabo, Stephen Charles, Wills, Susan Jane are the current directors of this business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Michael David 06 December 2017 - 1
JENKINS, Stephen Graham, Dr N/A - 1
SZABO, Stephen Charles 05 January 2009 06 December 2017 1
WILLS, Susan Jane N/A 01 November 2003 1
Secretary Name Appointed Resigned Total Appointments
ANDREWS, Michael David 06 December 2017 - 1
O'NEILL, Colleen Jean 01 November 2003 12 June 2006 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 02 September 2019
TM01 - Termination of appointment of director 14 June 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 03 October 2018
AP01 - Appointment of director 06 December 2017
AP03 - Appointment of secretary 06 December 2017
TM01 - Termination of appointment of director 06 December 2017
TM02 - Termination of appointment of secretary 06 December 2017
AP01 - Appointment of director 23 November 2017
AA - Annual Accounts 27 October 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 30 December 2015
MR04 - N/A 13 November 2015
MR04 - N/A 13 November 2015
MR04 - N/A 13 November 2015
MR04 - N/A 13 November 2015
MR04 - N/A 13 November 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 17 January 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 26 August 2011
MISC - Miscellaneous document 02 August 2011
AUD - Auditor's letter of resignation 02 August 2011
MISC - Miscellaneous document 27 July 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 26 August 2010
MISC - Miscellaneous document 03 June 2010
AUD - Auditor's letter of resignation 24 May 2010
AA - Annual Accounts 07 December 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 05 October 2009
CH03 - Change of particulars for secretary 05 October 2009
363a - Annual Return 26 August 2009
395 - Particulars of a mortgage or charge 05 June 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 26 August 2008
353 - Register of members 26 August 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 05 September 2007
AA - Annual Accounts 18 December 2006
363s - Annual Return 04 September 2006
CERTNM - Change of name certificate 30 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 15 October 2004
395 - Particulars of a mortgage or charge 22 June 2004
AA - Annual Accounts 29 April 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 23 December 2003
363s - Annual Return 19 August 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 16 August 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 30 August 2001
CERTNM - Change of name certificate 03 August 2001
AA - Annual Accounts 22 February 2001
395 - Particulars of a mortgage or charge 04 November 2000
363s - Annual Return 01 September 2000
AA - Annual Accounts 24 March 2000
363s - Annual Return 10 September 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 09 September 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 19 September 1997
AA - Annual Accounts 25 April 1997
363s - Annual Return 10 October 1996
AA - Annual Accounts 03 May 1996
363s - Annual Return 15 September 1995
287 - Change in situation or address of Registered Office 24 April 1995
AA - Annual Accounts 24 April 1995
363s - Annual Return 05 October 1994
AA - Annual Accounts 26 April 1994
363s - Annual Return 21 July 1993
AA - Annual Accounts 30 April 1993
363s - Annual Return 12 June 1992
AA - Annual Accounts 12 February 1992
363a - Annual Return 30 June 1991
AA - Annual Accounts 16 May 1991
395 - Particulars of a mortgage or charge 28 March 1991
395 - Particulars of a mortgage or charge 27 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 January 1991
AA - Annual Accounts 29 October 1990
RESOLUTIONS - N/A 25 July 1990
363 - Annual Return 25 July 1990
287 - Change in situation or address of Registered Office 21 May 1990
395 - Particulars of a mortgage or charge 31 March 1990
AA - Annual Accounts 04 July 1989
363 - Annual Return 04 July 1989
AA - Annual Accounts 23 June 1988
363 - Annual Return 23 June 1988
AA - Annual Accounts 02 June 1987
363 - Annual Return 02 June 1987
287 - Change in situation or address of Registered Office 31 July 1986
AA - Annual Accounts 25 June 1986
363 - Annual Return 25 June 1986
NEWINC - New incorporation documents 20 October 1982

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 June 2009 Fully Satisfied

N/A

Rent deposit deed 03 June 2004 Fully Satisfied

N/A

Legal charge 02 November 2000 Outstanding

N/A

Legal charge 14 March 1991 Fully Satisfied

N/A

Legal charge 13 March 1991 Fully Satisfied

N/A

Mortgage deed 27 March 1990 Fully Satisfied

N/A

Debenture 26 October 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.