About

Registered Number: 06119725
Date of Incorporation: 21/02/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: Units 1 & 2, Blackburn Industrial Estate Enterprise Way, Sherburn In Elmet, Leeds, LS25 6NA

 

Established in 2007, Snb Ltd have registered office in Leeds, it has a status of "Active". We don't currently know the number of employees at the company. This business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOLTON, Linda 21 February 2007 - 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 27 February 2017
AA - Annual Accounts 25 January 2017
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 04 March 2014
CH01 - Change of particulars for director 04 March 2014
AD01 - Change of registered office address 28 February 2014
MR01 - N/A 29 January 2014
MR01 - N/A 20 January 2014
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 21 January 2013
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 24 February 2012
CH03 - Change of particulars for secretary 24 February 2012
CH01 - Change of particulars for director 24 February 2012
CH01 - Change of particulars for director 24 February 2012
AD01 - Change of registered office address 24 February 2012
AD01 - Change of registered office address 28 September 2011
AR01 - Annual Return 08 March 2011
CH01 - Change of particulars for director 08 March 2011
CH01 - Change of particulars for director 08 March 2011
CH03 - Change of particulars for secretary 08 March 2011
AD01 - Change of registered office address 08 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
287 - Change in situation or address of Registered Office 02 March 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 07 March 2008
287 - Change in situation or address of Registered Office 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
AA - Annual Accounts 07 January 2008
225 - Change of Accounting Reference Date 15 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
287 - Change in situation or address of Registered Office 02 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2007
NEWINC - New incorporation documents 21 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2014 Outstanding

N/A

A registered charge 03 January 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.