R.C. SNELLING LIMITED
Overview
| Company Name | R.C. SNELLING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03004556 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of R.C. SNELLING LIMITED?
- Retail sale of electrical household appliances in specialised stores (47540) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Renting and leasing of other personal and household goods (77299) / Administrative and support service activities
- Repair of household appliances and home and garden equipment (95220) / Other service activities
Where is R.C. SNELLING LIMITED located?
| Registered Office Address | Blofield Corner Blofield NR13 4SQ Norwich Norfolk |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of R.C. SNELLING LIMITED?
| Company Name | From | Until |
|---|---|---|
| R.C. SNELLING HOLDINGS LIMITED | Dec 22, 1994 | Dec 22, 1994 |
What are the latest accounts for R.C. SNELLING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for R.C. SNELLING LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for R.C. SNELLING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Mark Andrew Gook as a director on Feb 01, 2026 | 2 pages | AP01 | ||||||||||
Full accounts made up to Apr 30, 2025 | 27 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2025 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Rowland Andrew Cogman as a director on Jun 19, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rowland Andrew Cogman as a secretary on Jun 19, 2025 | 1 pages | TM02 | ||||||||||
Full accounts made up to Apr 30, 2024 | 28 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2023 | 28 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Confirmation statement made on Sep 30, 2023 with updates | 5 pages | CS01 | ||||||||||
Register inspection address has been changed from King Street House 15 Upper King Street Norwich NR3 1RB United Kingdom to C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE | 1 pages | AD02 | ||||||||||
Full accounts made up to Apr 30, 2022 | 28 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2022 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Tracy Ann Martin as a director on May 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Diana Grace Michelle Jarrold as a director on May 24, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Barry Goulder as a director on May 01, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Apr 30, 2021 | 28 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2021 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2020 | 27 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2020 with updates | 5 pages | CS01 | ||||||||||
Register inspection address has been changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB United Kingdom to King Street House 15 Upper King Street Norwich NR3 1RB | 1 pages | AD02 | ||||||||||
Full accounts made up to Apr 30, 2019 | 28 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2019 with updates | 5 pages | CS01 | ||||||||||
Secretary's details changed for Mr Rowland Andrew Cogman on Oct 11, 2019 | 1 pages | CH03 | ||||||||||
Who are the officers of R.C. SNELLING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GILES, Paul Gerald | Director | Blofield Corner Blofield NR13 4SQ Norwich Norfolk | United Kingdom | British | 10457160003 | |||||
| GOOK, Mark Andrew | Director | Blofield Corner Blofield NR13 4SQ Norwich Norfolk | United Kingdom | British | 344958930001 | |||||
| GOULDER, John Barry | Director | Blofield NR13 4SQ Norwich Blofield Corner Norfolk United Kingdom | United Kingdom | British | 296791530001 | |||||
| JARROLD, Diana Grace Michelle | Director | Blofield NR13 4SQ Norwich Blofield Corner Norfolk United Kingdom | England | British | 210457190001 | |||||
| MARTIN, Tracy Ann | Director | Blofield NR13 4SQ Norwich Blofield Corner Norfolk United Kingdom | United Kingdom | British | 296823370001 | |||||
| COGMAN, Rowland Andrew | Secretary | Blofield NR13 4SQ Norwich Blofield Corner Norfolk United Kingdom | British | 63719750001 | ||||||
| LONGMAN, Terence Reginald | Secretary | 100 Glenlea Road Eltham SE9 1DZ London | British | 423040002 | ||||||
| SNELLING, Roy Clifford | Secretary | Lijas Field Laundry Lane NR13 4SB Blofield Norwich | British | 30990690001 | ||||||
| SNELLING, Roy Clifford | Secretary | Lijas Field Laundry Lane NR13 4SB Blofield Norwich | British | 30990690001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| BRIGHAM, Patrick Don | Director | Riseway Crowes Loke Little Plumstead NR13 5JB Norwich Norfolk | British | 56821990001 | ||||||
| BUTTINGER, Philip | Director | 381 Unthank Road NR4 7QG Norwich Norfolk | British | 81782930001 | ||||||
| CALLF, Arthur | Director | 25 The Street Brundall NR13 5AA Norwich | British | 30990700001 | ||||||
| COGMAN, Rowland Andrew | Director | Blofield NR13 4SQ Norwich Blofield Corner Norfolk United Kingdom | England | British | 63719750001 | |||||
| DRAKE, John Ernest | Director | 30 Plumstead Road East Thorpe St Andrew NR7 9NE Norwich Norfolk | England | British | 10016750001 | |||||
| LONGMAN, Terence Reginald | Director | 100 Glenlea Road Eltham SE9 1DZ London | British | 423040002 | ||||||
| NASH, Richard Paul | Director | Cedar House Church Hill Beighton NR13 3JZ Norwich Norfolk | England | British | 115706760001 | |||||
| PHILLIPS, Stephan John | Director | King Row Hall King Row Shipdham IP25 7RW Thetford Norfolk | United Kingdom | British | 127595640003 | |||||
| SNELLING, Roy Clifford | Director | Lijas Field Laundry Lane NR13 4SB Blofield Norwich | United Kingdom | British | 30990690001 | |||||
| TYACKE, Walter Charles | Director | 79 Great Melton Road Hethersett NR9 3HB Norwich Norfolk | British | 56822040001 | ||||||
| WATTS, Hedley Philip John | Director | 44 Laurel Road Thorpe St Andrew NR7 9LL Norwich Norfolk | British | 56821980001 | ||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of R.C. SNELLING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Snellings Limited | Sep 30, 2016 | Blofield NR13 4SQ Norwich Blofield Corner England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0