About

Registered Number: 08562396
Date of Incorporation: 10/06/2013 (10 years and 10 months ago)
Company Status: Active
Registered Address: 2nd Floor Evans House, Noran Street, Warrington, Cheshire, WA2 7HW

 

Having been setup in 2013, Snug Fit Covers Ltd has its registered office in Warrington, it's status is listed as "Active". The current directors of this organisation are listed as Crewe, John Melvyn, Wood, Nicola Jane, Ainsworth, Janet, Crewe, Christopher James, Crewe, John Melvyn, Dowling, Liesl Louise, Wood, Nicola Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AINSWORTH, Janet 15 July 2014 26 August 2014 1
CREWE, Christopher James 26 November 2013 15 July 2014 1
CREWE, John Melvyn 26 August 2014 30 October 2016 1
DOWLING, Liesl Louise 20 September 2013 26 November 2013 1
WOOD, Nicola Jane 10 June 2013 20 September 2013 1
Secretary Name Appointed Resigned Total Appointments
CREWE, John Melvyn 21 August 2014 30 October 2016 1
WOOD, Nicola Jane 10 June 2013 26 August 2014 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 03 December 2019
SOAS(A) - Striking-off action suspended (Section 652A) 28 November 2019
DS01 - Striking off application by a company 26 November 2019
DISS16(SOAS) - N/A 06 April 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
DISS40 - Notice of striking-off action discontinued 12 September 2018
CS01 - N/A 11 September 2018
DISS16(SOAS) - N/A 12 May 2018
GAZ1 - First notification of strike-off action in London Gazette 10 April 2018
CS01 - N/A 10 February 2018
AP01 - Appointment of director 24 January 2017
AR01 - Annual Return 22 January 2017
TM02 - Termination of appointment of secretary 20 January 2017
TM01 - Termination of appointment of director 20 January 2017
DISS40 - Notice of striking-off action discontinued 26 January 2016
AR01 - Annual Return 25 January 2016
TM02 - Termination of appointment of secretary 25 January 2016
AP03 - Appointment of secretary 25 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2016
DISS16(SOAS) - N/A 29 July 2015
GAZ1 - First notification of strike-off action in London Gazette 09 June 2015
AP01 - Appointment of director 16 October 2014
TM01 - Termination of appointment of director 13 October 2014
AR01 - Annual Return 16 August 2014
AP01 - Appointment of director 16 August 2014
TM01 - Termination of appointment of director 16 August 2014
AP01 - Appointment of director 09 January 2014
TM01 - Termination of appointment of director 04 December 2013
TM01 - Termination of appointment of director 30 September 2013
AP01 - Appointment of director 30 September 2013
NEWINC - New incorporation documents 10 June 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.