SNAPPY GARDEN SOLUTIONS LTD
Overview
| Company Name | SNAPPY GARDEN SOLUTIONS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 13311917 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SNAPPY GARDEN SOLUTIONS LTD?
- Repair of household appliances and home and garden equipment (95220) / Other service activities
Where is SNAPPY GARDEN SOLUTIONS LTD located?
| Registered Office Address | Unit 14 Windsor Works Victoria Road HX7 8JX Hebden Bridge Lancashire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SNAPPY GARDEN SOLUTIONS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2022 |
What are the latest filings for SNAPPY GARDEN SOLUTIONS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on May 26, 2023 with updates | 4 pages | CS01 | ||||||||||
Notification of Prince Oyewo as a person with significant control on May 22, 2023 | 2 pages | PSC01 | ||||||||||
Cessation of Nuala Thornton as a person with significant control on May 22, 2023 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Prince Oyewo as a director on May 22, 2023 | 2 pages | AP01 | ||||||||||
Cessation of A Person with Significant Control as a person with significant control on May 22, 2023 | 1 pages | PSC07 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Registered office address changed from Unit 14 Windsor Works Victoria Road Hebden Bridge Lancashire HX78LN United Kingdom to Unit 14 Windsor Works Victoria Road Hebden Bridge Lancashire HX7 8JX on May 24, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Nuala Thornton as a director on May 22, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from Unit 14 Windsor Works Victoria Road Hebden Bridge Lancashire HX78LN United Kingdom to Unit 14 Windsor Works Victoria Road Hebden Bridge Lancashire HX7 8JX on May 24, 2023 | 1 pages | AD01 | ||||||||||
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Unit 14 Windsor Works Victoria Road Hebden Bridge Lancashire HX7 8JX on May 24, 2023 | 1 pages | AD01 | ||||||||||
Cessation of Cfs Secretaries Limited as a person with significant control on May 22, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Cfs Secretaries Limited as a person with significant control on May 10, 2023 | 2 pages | PSC02 | ||||||||||
Notification of Nuala Thornton as a person with significant control on May 10, 2023 | 2 pages | PSC01 | ||||||||||
Appointment of Mrs Nuala Thornton as a director on May 10, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 10, 2023 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Peter Anthony Valaitis as a director on Apr 05, 2023 | 1 pages | TM01 | ||||||||||
Cessation of Peter Valaitis as a person with significant control on Apr 05, 2023 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on May 10, 2023 | 1 pages | AD01 | ||||||||||
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on Apr 04, 2023 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Incorporation | 23 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of SNAPPY GARDEN SOLUTIONS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OYEWO, Prince | Director | Victoria Road HX7 8LN Hebden Bridge Unit 14 Windsor Works Lancashire England | England | British | 309438490001 | |||||
| THORNTON, Nuala Martine | Director | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 South Yorkshire United Kingdom | England | British | 299105690002 | |||||
| VALAITIS, Peter Anthony | Director | High Street Westbury On Trym BS9 3BY Bristol 5 England | England | British | 239138930001 |
Who are the persons with significant control of SNAPPY GARDEN SOLUTIONS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Prince Oyewo | May 22, 2023 | Victoria Road HX7 8LN Hebden Bridge Unit 14 Windsor Works Lancashire England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Nuala Martine Thornton | May 10, 2023 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Cfs Secretaries Limited | May 10, 2023 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Valaitis | Apr 03, 2021 | High Street Westbury On Trym BS9 3BY Bristol 5 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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