About

Registered Number: 05026948
Date of Incorporation: 27/01/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: Suite B, Ground Floor, Discovery House, Crossley Road, Stockport, Cheshire, SK4 5BH,

 

Snm Pipelines Ltd was registered on 27 January 2004 and has its registered office in Stockport, it's status at Companies House is "Active". The companies directors are listed as Morgan, Amanda Jane, Draper, Christopher, Morgan, Noel, Morgan, Stephen Noel, Morgan, Trevor, O'dwyer, Declan, Partington, Kevan Lee, Russell, Lee, Harford, Hayley, Russell, Lee. We don't currently know the number of employees at Snm Pipelines Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAPER, Christopher 01 September 2018 - 1
MORGAN, Noel 21 April 2005 - 1
MORGAN, Stephen Noel 27 January 2004 - 1
MORGAN, Trevor 21 April 2005 - 1
O'DWYER, Declan 27 February 2017 - 1
PARTINGTON, Kevan Lee 14 October 2015 - 1
HARFORD, Hayley 27 January 2004 17 January 2005 1
RUSSELL, Lee 01 December 2009 14 June 2016 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Amanda Jane 24 October 2016 - 1
RUSSELL, Lee 13 September 2007 14 October 2016 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 30 September 2019
MR04 - N/A 15 April 2019
MR01 - N/A 03 January 2019
CS01 - N/A 12 December 2018
AP01 - Appointment of director 15 November 2018
MR01 - N/A 08 October 2018
AA - Annual Accounts 22 March 2018
AA01 - Change of accounting reference date 22 March 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 30 January 2018
AA01 - Change of accounting reference date 22 December 2017
AP01 - Appointment of director 08 March 2017
CH01 - Change of particulars for director 23 January 2017
CH01 - Change of particulars for director 23 January 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 09 January 2017
AP03 - Appointment of secretary 27 October 2016
TM01 - Termination of appointment of director 20 October 2016
TM02 - Termination of appointment of secretary 20 October 2016
AR01 - Annual Return 22 March 2016
CH01 - Change of particulars for director 22 March 2016
AP01 - Appointment of director 29 February 2016
AA - Annual Accounts 07 January 2016
AD01 - Change of registered office address 29 May 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 19 March 2014
AA01 - Change of accounting reference date 20 December 2013
AA - Annual Accounts 19 June 2013
RESOLUTIONS - N/A 17 June 2013
SH01 - Return of Allotment of shares 17 June 2013
SH08 - Notice of name or other designation of class of shares 17 June 2013
AR01 - Annual Return 04 March 2013
AA01 - Change of accounting reference date 31 October 2012
CH01 - Change of particulars for director 22 June 2012
AR01 - Annual Return 10 April 2012
CH01 - Change of particulars for director 10 April 2012
CH03 - Change of particulars for secretary 10 April 2012
CH01 - Change of particulars for director 10 April 2012
CH01 - Change of particulars for director 10 April 2012
CH01 - Change of particulars for director 10 April 2012
AA - Annual Accounts 04 January 2012
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 17 January 2011
CH01 - Change of particulars for director 21 December 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 14 December 2009
AP01 - Appointment of director 01 December 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 01 February 2008
363a - Annual Return 29 January 2008
288a - Notice of appointment of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
287 - Change in situation or address of Registered Office 11 September 2007
363a - Annual Return 20 February 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
RESOLUTIONS - N/A 21 December 2006
RESOLUTIONS - N/A 21 December 2006
RESOLUTIONS - N/A 21 December 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2006
123 - Notice of increase in nominal capital 21 December 2006
AA - Annual Accounts 15 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 01 February 2006
225 - Change of Accounting Reference Date 21 December 2005
395 - Particulars of a mortgage or charge 15 September 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
RESOLUTIONS - N/A 04 May 2005
RESOLUTIONS - N/A 04 May 2005
288c - Notice of change of directors or secretaries or in their particulars 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
395 - Particulars of a mortgage or charge 23 March 2005
363s - Annual Return 31 January 2005
288c - Notice of change of directors or secretaries or in their particulars 31 January 2005
AA - Annual Accounts 31 January 2005
225 - Change of Accounting Reference Date 31 January 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
NEWINC - New incorporation documents 27 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2018 Outstanding

N/A

A registered charge 08 October 2018 Outstanding

N/A

Debenture 14 September 2005 Fully Satisfied

N/A

Debenture 17 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.