SNB ELECTRONIC SERVICES LIMITED
YORK

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO42 4NZ

Company number 03605386
Status Active
Incorporation Date 28 July 1998
Company Type Private Limited Company
Address SUNBEAM COTTAGE MAIN STREET, ELLERTON, YORK, YO42 4NZ
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 28 July 2015 with full list of shareholders Statement of capital on 2015-08-28 GBP 900 . The most likely internet sites of SNB ELECTRONIC SERVICES LIMITED are www.snbelectronicservices.co.uk, and www.snb-electronic-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Howden Rail Station is 6.5 miles; to Selby Rail Station is 7.3 miles; to Saltmarshe Rail Station is 10 miles; to Goole Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Snb Electronic Services Limited is a Private Limited Company. The company registration number is 03605386. Snb Electronic Services Limited has been working since 28 July 1998. The present status of the company is Active. The registered address of Snb Electronic Services Limited is Sunbeam Cottage Main Street Ellerton York Yo42 4nz. . DAWSON, Kim is a Secretary of the company. BOLTON, Colin Michael is a Director of the company. BOLTON, Steven Nicholas is a Director of the company. CARTER, Lee is a Director of the company. CLAYTON, Richard is a Director of the company. SALE, Derek is a Director of the company. Secretary BOLTON, Linda has been resigned. Secretary LINNELL, Martin John has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director SMILES, Geoffrey has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
DAWSON, Kim
Appointed Date: 02 August 2013

Director
BOLTON, Colin Michael
Appointed Date: 28 July 1998
82 years old

Director
BOLTON, Steven Nicholas
Appointed Date: 28 July 1998
50 years old

Director
CARTER, Lee
Appointed Date: 03 January 2012
58 years old

Director
CLAYTON, Richard
Appointed Date: 01 July 2009
59 years old

Director
SALE, Derek
Appointed Date: 09 June 2015
71 years old

Resigned Directors

Secretary
BOLTON, Linda
Resigned: 02 August 2013
Appointed Date: 31 July 1999

Secretary
LINNELL, Martin John
Resigned: 31 July 1999
Appointed Date: 28 July 1998

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 28 July 1998
Appointed Date: 28 July 1998

Director
SMILES, Geoffrey
Resigned: 19 September 2008
Appointed Date: 01 December 1999
82 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 28 July 1998
Appointed Date: 28 July 1998

Persons With Significant Control

Snb Holdings (York) Limited
Notified on: 28 July 2016
Nature of control: Ownership of shares – 75% or more

SNB ELECTRONIC SERVICES LIMITED Events

23 Sep 2016
Confirmation statement made on 28 July 2016 with updates
17 Mar 2016
Total exemption small company accounts made up to 31 July 2015
28 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 900

28 Aug 2015
Appointment of Mr Derek Sale as a director on 9 June 2015
26 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 72 more events
29 Jul 1998
Secretary resigned
29 Jul 1998
New secretary appointed
29 Jul 1998
Director resigned
29 Jul 1998
New director appointed
28 Jul 1998
Incorporation

SNB ELECTRONIC SERVICES LIMITED Charges

3 January 2014
Charge code 0360 5386 0007
Delivered: 20 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
3 June 2013
Charge code 0360 5386 0006
Delivered: 10 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Units 1 and 2 blackburn industrial estate, sherburn in…
4 January 2012
Legal charge
Delivered: 7 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H arundel house millington york t/no YEA25133.
24 January 2011
Legal charge
Delivered: 8 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a plot 2 murton station depot, murton lane…
25 November 2010
Debenture
Delivered: 3 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 March 2008
Debenture
Delivered: 2 April 2008
Status: Satisfied on 14 January 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 January 2003
Legal mortgage
Delivered: 7 February 2003
Status: Satisfied on 14 January 2012
Persons entitled: Hsbc Bank PLC
Description: The property at the f/h property k/a commercial premises at…