Company number 04450789
Status Active
Incorporation Date 29 May 2002
Company Type Private Limited Company
Address 23 LOCKYER STREET, PLYMOUTH, PL1 2QZ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
GBP 100
; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of NICK SNEAP BUILDING CONTRACTORS LIMITED are www.nicksneapbuildingcontractors.co.uk, and www.nick-sneap-building-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Nick Sneap Building Contractors Limited is a Private Limited Company.
The company registration number is 04450789. Nick Sneap Building Contractors Limited has been working since 29 May 2002.
The present status of the company is Active. The registered address of Nick Sneap Building Contractors Limited is 23 Lockyer Street Plymouth Pl1 2qz. . SNEAP, Amanda Sally is a Secretary of the company. SNEAP, Amanda Sally is a Director of the company. SNEAP, David Nicholas is a Director of the company. WAKEHAM, Steven Thomas is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 29 May 2002
Appointed Date: 29 May 2002
Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 29 May 2002
Appointed Date: 29 May 2002
NICK SNEAP BUILDING CONTRACTORS LIMITED Events
08 Jan 2017
Total exemption small company accounts made up to 30 June 2016
13 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
13 Feb 2016
Total exemption small company accounts made up to 30 June 2015
30 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
25 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 36 more events
26 Jun 2002
New secretary appointed
26 Jun 2002
New director appointed
25 Jun 2002
Ad 29/05/02--------- £ si 99@1=99 £ ic 1/100
24 Jun 2002
Accounting reference date extended from 31/05/03 to 30/06/03
29 May 2002
Incorporation
6 May 2014
Charge code 0445 0789 0003
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H the haven the square ugborough ivybridge t/no DN626276…
16 January 2004
Debenture
Delivered: 24 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 August 2002
Debenture
Delivered: 4 September 2002
Status: Satisfied
on 21 May 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…