D.J. SNELL BUILDERS LIMITED
ESSEX

Hellopages » Essex » Colchester » CO1 1DZ

Company number 02276212
Status Active
Incorporation Date 11 July 1988
Company Type Private Limited Company
Address 3 NORTH HILL, COLCHESTER, ESSEX, CO1 1DZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 26 May 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 10,000 . The most likely internet sites of D.J. SNELL BUILDERS LIMITED are www.djsnellbuilders.co.uk, and www.d-j-snell-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. D J Snell Builders Limited is a Private Limited Company. The company registration number is 02276212. D J Snell Builders Limited has been working since 11 July 1988. The present status of the company is Active. The registered address of D J Snell Builders Limited is 3 North Hill Colchester Essex Co1 1dz. The company`s financial liabilities are £75.71k. It is £-17.45k against last year. And the total assets are £77.12k, which is £57.81k against last year. SNELL, Dawn Elizabeth is a Secretary of the company. SNELL, Andrew Paul is a Director of the company. SNELL, Dawn Elizabeth is a Director of the company. Secretary SNELL, Marion Hilda has been resigned. Director SNELL, David James has been resigned. Director SNELL, Marion Hilda has been resigned. The company operates in "Development of building projects".


d.j. snell builders Key Finiance

LIABILITIES £75.71k
-19%
CASH n/a
TOTAL ASSETS £77.12k
+299%
All Financial Figures

Current Directors

Secretary
SNELL, Dawn Elizabeth
Appointed Date: 16 May 1994

Director
SNELL, Andrew Paul

61 years old

Director
SNELL, Dawn Elizabeth
Appointed Date: 16 May 1994
64 years old

Resigned Directors

Secretary
SNELL, Marion Hilda
Resigned: 16 May 1994

Director
SNELL, David James
Resigned: 16 May 1994
86 years old

Director
SNELL, Marion Hilda
Resigned: 16 May 1994
87 years old

Persons With Significant Control

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

Mrs Dawn Elizabeth Snell
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D.J. SNELL BUILDERS LIMITED Events

26 May 2017
Confirmation statement made on 26 May 2017 with updates
08 Dec 2016
Total exemption full accounts made up to 31 March 2016
26 May 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10,000

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 May 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10,000

...
... and 65 more events
10 Jul 1989
Accounts for a small company made up to 31 March 1989

10 Jul 1989
Return made up to 04/07/89; full list of members

16 Sep 1988
Wd 30/08/88 ad 11/07/88--------- £ si 1@1=1 £ ic 2/3
21 Jul 1988
Secretary resigned;new secretary appointed

11 Jul 1988
Incorporation

D.J. SNELL BUILDERS LIMITED Charges

1 October 1996
Legal charge
Delivered: 11 October 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 17 & 18 faraday close clacton on sea essex.
1 October 1996
Debenture
Delivered: 11 October 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
1 October 1996
Legal charge
Delivered: 11 October 1996
Status: Satisfied on 5 August 1998
Persons entitled: Barclays Bank PLC
Description: 5 brindley road clacton-on sea essex.