About

Registered Number: 02823459
Date of Incorporation: 02/06/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: 1 Rowlands View, Utkinton, Tarporley, Cheshire, CW6 0LN,

 

Established in 1993, Snug Nights Ltd has its registered office in Tarporley. Currently we aren't aware of the number of employees at the this company. The current directors of the organisation are listed as Griffin, Alexandra, Griffin, Phillip Barry, Garcia, Pedro, Henderson, Valerie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFIN, Alexandra 03 June 2006 - 1
GARCIA, Pedro 02 June 1993 15 February 1999 1
HENDERSON, Valerie 15 March 1997 03 June 2006 1
Secretary Name Appointed Resigned Total Appointments
GRIFFIN, Phillip Barry 02 June 1993 15 March 1997 1

Filing History

Document Type Date
AA - Annual Accounts 30 August 2020
CS01 - N/A 07 July 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 20 March 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 19 July 2016
AD01 - Change of registered office address 14 November 2015
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 08 August 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 19 January 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 06 June 2011
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 02 June 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 12 June 2008
363a - Annual Return 12 June 2007
AA - Annual Accounts 23 April 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
363a - Annual Return 06 October 2006
AA - Annual Accounts 29 September 2006
AA - Annual Accounts 04 October 2005
363a - Annual Return 04 August 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 15 June 2004
363s - Annual Return 06 June 2003
AA - Annual Accounts 06 June 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 11 June 2002
AA - Annual Accounts 04 November 2001
363s - Annual Return 03 July 2001
AA - Annual Accounts 08 November 2000
225 - Change of Accounting Reference Date 27 October 2000
AA - Annual Accounts 21 September 2000
363s - Annual Return 04 July 2000
363s - Annual Return 30 July 1999
CERTNM - Change of name certificate 29 June 1999
288b - Notice of resignation of directors or secretaries 05 June 1999
AA - Annual Accounts 23 September 1998
363s - Annual Return 09 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1998
363a - Annual Return 05 August 1997
AA - Annual Accounts 05 August 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
AA - Annual Accounts 27 March 1997
363s - Annual Return 21 June 1996
AA - Annual Accounts 19 April 1996
363a - Annual Return 01 August 1995
287 - Change in situation or address of Registered Office 06 June 1995
AA - Annual Accounts 27 April 1995
363s - Annual Return 04 July 1994
288 - N/A 10 June 1993
288 - N/A 10 June 1993
288 - N/A 08 June 1993
288 - N/A 08 June 1993
NEWINC - New incorporation documents 02 June 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.