Company number 08851958
Status Active
Incorporation Date 20 January 2014
Company Type Private Limited Company
Address UNIT 5 NEWSTEAD INDUSTRIAL ESTATE BROOKFIELD ROAD, ARNOLD, NOTTINGHAM, ENGLAND, NG5 7EU
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc
Since the company registration twenty-nine events have happened. The last three records are Resolutions
RES11 ‐
Resolution of removal of pre-emption rights
RES10 ‐
Resolution of allotment of securities
; Statement of capital following an allotment of shares on 3 March 2017
GBP 2.5872
; Termination of appointment of Adam Stephen Dodsworth as a director on 3 March 2017. The most likely internet sites of SNIZL LTD are www.snizl.co.uk, and www.snizl.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. Snizl Ltd is a Private Limited Company.
The company registration number is 08851958. Snizl Ltd has been working since 20 January 2014.
The present status of the company is Active. The registered address of Snizl Ltd is Unit 5 Newstead Industrial Estate Brookfield Road Arnold Nottingham England Ng5 7eu. . DAVIS, Claire Alison Catherine is a Director of the company. GISBORNE, Guy Thomas Clephane is a Director of the company. HILL, Christopher George is a Director of the company. Director DODSWORTH, Adam Stephen has been resigned. Director DODSWORTH, Adam Stephen has been resigned. The company operates in "Other information technology service activities".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Christopher George Hill
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SNIZL LTD Events
17 Mar 2017
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
14 Mar 2017
Statement of capital following an allotment of shares on 3 March 2017
10 Mar 2017
Termination of appointment of Adam Stephen Dodsworth as a director on 3 March 2017
31 Jan 2017
Total exemption small company accounts made up to 31 March 2016
30 Jan 2017
Confirmation statement made on 20 January 2017 with updates
...
... and 19 more events
26 Jun 2014
Statement of capital following an allotment of shares on 11 June 2014
25 Jun 2014
Change of share class name or designation
25 Jun 2014
Sub-division of shares on 11 June 2014
25 Jun 2014
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES13 ‐
Section 190, sub division 11/06/2014
20 Jan 2014
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted