About

Registered Number: 03159833
Date of Incorporation: 15/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Ibex House, Baker Street, Weybridge, Surrey, KT13 8AH

 

S.N.G. Holdings Ltd was founded on 15 February 1996 and has its registered office in Weybridge in Surrey. This company has 2 directors listed as Beecher, James Russell, Macaulay, Andrew Thomas at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACAULAY, Andrew Thomas 15 February 1996 31 March 2005 1
Secretary Name Appointed Resigned Total Appointments
BEECHER, James Russell 31 March 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 April 2020
CS01 - N/A 17 February 2020
PSC07 - N/A 17 February 2020
AA - Annual Accounts 05 June 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 04 April 2018
CS01 - N/A 08 March 2018
PSC09 - N/A 08 March 2018
PSC01 - N/A 09 February 2018
PSC01 - N/A 09 February 2018
PSC01 - N/A 09 February 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 21 March 2017
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 12 November 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 16 February 2015
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 18 March 2013
CH01 - Change of particulars for director 18 March 2013
CH03 - Change of particulars for secretary 18 March 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 15 February 2008
288c - Notice of change of directors or secretaries or in their particulars 15 February 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 22 February 2006
AA - Annual Accounts 23 January 2006
AA - Annual Accounts 04 May 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 31 March 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 03 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 April 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 19 September 2002
225 - Change of Accounting Reference Date 13 September 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 August 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 07 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 September 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 10 January 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 September 1999
363s - Annual Return 13 March 1999
AA - Annual Accounts 15 December 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 October 1998
RESOLUTIONS - N/A 16 February 1998
RESOLUTIONS - N/A 16 February 1998
RESOLUTIONS - N/A 16 February 1998
363s - Annual Return 06 February 1998
AA - Annual Accounts 21 August 1997
363a - Annual Return 21 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 March 1996
288 - N/A 23 February 1996
NEWINC - New incorporation documents 15 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.