SNELSONS LIMITED
WINSFORD H. SNELSON ENGINEERS (HOLDINGS) LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CW7 3BS

Company number 05682186
Status Active
Incorporation Date 20 January 2006
Company Type Private Limited Company
Address NAT LANE, WINSFORD, CHESHIRE, CW7 3BS
Home Country United Kingdom
Nature of Business 24100 - Manufacture of basic iron and steel and of ferro-alloys, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Accounts for a small company made up to 31 January 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 1,000 . The most likely internet sites of SNELSONS LIMITED are www.snelsons.co.uk, and www.snelsons.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Snelsons Limited is a Private Limited Company. The company registration number is 05682186. Snelsons Limited has been working since 20 January 2006. The present status of the company is Active. The registered address of Snelsons Limited is Nat Lane Winsford Cheshire Cw7 3bs. . HARDING, David Andrew is a Secretary of the company. BOOTH, Lynda Jane is a Director of the company. HARDING, David Andrew is a Director of the company. HARDING, Glenys is a Director of the company. Secretary HARTLEY, Lesley Judith Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FINLAY, David has been resigned. The company operates in "Manufacture of basic iron and steel and of ferro-alloys".


Current Directors

Secretary
HARDING, David Andrew
Appointed Date: 26 April 2013

Director
BOOTH, Lynda Jane
Appointed Date: 06 October 2014
56 years old

Director
HARDING, David Andrew
Appointed Date: 20 January 2006
61 years old

Director
HARDING, Glenys
Appointed Date: 01 February 2012
57 years old

Resigned Directors

Secretary
HARTLEY, Lesley Judith Ann
Resigned: 26 April 2013
Appointed Date: 20 January 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 January 2006
Appointed Date: 20 January 2006

Director
FINLAY, David
Resigned: 15 July 2014
Appointed Date: 31 January 2009
76 years old

Persons With Significant Control

Mr David Andrew Harding
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Glenys Harding
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SNELSONS LIMITED Events

23 Jan 2017
Confirmation statement made on 20 January 2017 with updates
29 Jun 2016
Accounts for a small company made up to 31 January 2016
22 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000

30 Jul 2015
Accounts for a small company made up to 31 January 2015
21 Jan 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000

...
... and 30 more events
20 Dec 2006
Particulars of mortgage/charge
09 Nov 2006
Statement of affairs
09 Nov 2006
Ad 11/08/06--------- £ si 999@1=999 £ ic 1/1000
22 Jan 2006
Secretary resigned
20 Jan 2006
Incorporation

SNELSONS LIMITED Charges

15 April 2009
Legal charge
Delivered: 18 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The land at nat lane, wharton industrial estate, winsford…
15 December 2006
Fixed and floating charge
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
15 December 2006
Debenture
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…