Snatig Uk Limited is a private limited company. Situated at 20-22 Venture West, Greenham Business Park, Newbury RG19 6HX, the aforementioned 5 years old firm was incorporated on 2019-03-30 and is officially categorised as "non-specialised wholesale trade" (Standard Industrial Classification code: 46900). 1 director can be found in the company: Lei D. (appointed on 30 March 2019).
About
Name: Snatig Uk Limited
Number: 11915514
Incorporation date: 2019-03-30
End of financial year: 31 March
Address:
20-22 Venture West
Greenham Business Park
Newbury
RG19 6HX
SIC code:
46900 - Non-specialised wholesale trade
Company staff
People with significant control
Lei D.
30 March 2019
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The target date for Snatig Uk Limited confirmation statement filing is 2024-04-12. The most current one was submitted on 2023-03-29. The due date for a subsequent accounts filing is 31 December 2023. Previous accounts filing was sent for the time up until 31 March 2022.
1 person of significant control is indexed in the Companies House, a solitary individual Lei D. who has over 3/4 of shares, 3/4 to full of voting rights.
Confirmation statement with no updates 28th March 2024
filed on: 2nd, April 2024
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates 28th March 2024
filed on: 2nd, April 2024
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 31st March 2023
filed on: 2nd, January 2024
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates 29th March 2023
filed on: 30th, March 2023
| confirmation statement
Free Download
(3 pages)
AD01
Change of registered address from White Building Studios 1-4 Cumberland Place Southampton Hampshire SO15 2NP England on 29th March 2023 to 20-22 Venture West Greenham Business Park Newbury RG19 6HX
filed on: 29th, March 2023
| address
Free Download
(1 page)
AA
Total exemption full accounts data made up to 31st March 2022
filed on: 27th, September 2022
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates 29th March 2022
filed on: 29th, March 2022
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 31st March 2021
filed on: 10th, November 2021
| accounts
Free Download
(7 pages)
TM01
Director's appointment terminated on 18th June 2021
filed on: 18th, June 2021
| officers
Free Download
(1 page)
CS01
Confirmation statement with no updates 29th March 2021
filed on: 31st, March 2021
| confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 31st March 2020
filed on: 26th, March 2021
| accounts
Free Download
(3 pages)
AP01
New director was appointed on 8th April 2020
filed on: 8th, April 2020
| officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates 29th March 2020
filed on: 30th, March 2020
| confirmation statement
Free Download
(3 pages)
AD01
Change of registered address from 19 Highclere Way Chandler's Ford Eastleigh Hampshire SO53 3PQ United Kingdom on 6th August 2019 to White Building Studios 1-4 Cumberland Place Southampton Hampshire SO15 2NP
filed on: 6th, August 2019
| address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 30th, March 2019
| incorporation
Free Download
(10 pages)
SH01
Statement of Capital on 30th March 2019: 1.00 GBP
capital