About

Registered Number: 02143057
Date of Incorporation: 30/06/1987 (36 years and 10 months ago)
Company Status: Active
Registered Address: 28 Perivale Park, Horsenden Lane South, Perivale, Middlesex, UB6 7RJ

 

Snopake Ltd was founded on 30 June 1987 and has its registered office in Perivale, it's status in the Companies House registry is set to "Active". There are 5 directors listed for this company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAWKE, Simon Paul 20 December 2017 - 1
ANDREWS, Alfred George N/A 31 October 1995 1
MAY, Paul Jonathan 19 February 2007 13 May 2011 1
WISE, John Anthony 01 January 1996 29 September 1997 1
Secretary Name Appointed Resigned Total Appointments
ZAMAN, Tariq 24 May 2011 - 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 03 August 2018
AP01 - Appointment of director 20 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 12 September 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 03 August 2011
AP03 - Appointment of secretary 31 May 2011
TM01 - Termination of appointment of director 31 May 2011
TM02 - Termination of appointment of secretary 31 May 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH03 - Change of particulars for secretary 09 August 2010
TM01 - Termination of appointment of director 21 July 2010
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 27 October 2008
287 - Change in situation or address of Registered Office 19 February 2008
AUD - Auditor's letter of resignation 21 December 2007
AA - Annual Accounts 18 October 2007
363a - Annual Return 22 August 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
353 - Register of members 23 October 2006
AA - Annual Accounts 17 October 2006
363s - Annual Return 14 September 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 12 August 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 19 August 2004
395 - Particulars of a mortgage or charge 05 February 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 13 October 2003
363a - Annual Return 08 August 2003
288c - Notice of change of directors or secretaries or in their particulars 08 August 2003
AA - Annual Accounts 31 October 2002
363a - Annual Return 10 August 2002
353 - Register of members 10 August 2002
287 - Change in situation or address of Registered Office 10 August 2002
AA - Annual Accounts 29 October 2001
363a - Annual Return 14 August 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
AA - Annual Accounts 30 October 2000
363a - Annual Return 15 August 2000
AA - Annual Accounts 12 October 1999
353 - Register of members 07 September 1999
363a - Annual Return 07 September 1999
AA - Annual Accounts 12 October 1998
363s - Annual Return 28 August 1998
288b - Notice of resignation of directors or secretaries 10 October 1997
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 October 1997
CERTNM - Change of name certificate 22 September 1997
363s - Annual Return 11 September 1997
AA - Annual Accounts 02 July 1997
AA - Annual Accounts 23 October 1996
363s - Annual Return 15 August 1996
288 - N/A 15 June 1996
288 - N/A 15 June 1996
288 - N/A 29 November 1995
AA - Annual Accounts 09 October 1995
363s - Annual Return 18 September 1995
AA - Annual Accounts 04 October 1994
363s - Annual Return 22 July 1994
363s - Annual Return 19 August 1993
AA - Annual Accounts 08 June 1993
363s - Annual Return 04 August 1992
AA - Annual Accounts 23 April 1992
288 - N/A 06 February 1992
AA - Annual Accounts 14 November 1991
363b - Annual Return 22 August 1991
AA - Annual Accounts 02 July 1991
AA - Annual Accounts 02 July 1991
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 20 May 1991
363a - Annual Return 01 May 1991
395 - Particulars of a mortgage or charge 08 January 1991
CERTNM - Change of name certificate 14 March 1990
288 - N/A 20 January 1990
AA - Annual Accounts 19 December 1989
363 - Annual Return 06 September 1989
287 - Change in situation or address of Registered Office 24 October 1987
288 - N/A 24 October 1987
CERTNM - Change of name certificate 21 October 1987
NEWINC - New incorporation documents 30 June 1987

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 26 January 2004 Outstanding

N/A

Debenture 27 December 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.