Company Information for SNOKER LIMITED
20 NEWMANS COURT, FARNHAM, SURREY, GU9 0SJ,
|
Company Registration Number
06896902
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SNOKER LIMITED | |
Legal Registered Office | |
20 NEWMANS COURT FARNHAM SURREY GU9 0SJ Other companies in GU9 | |
Company Number | 06896902 | |
---|---|---|
Company ID Number | 06896902 | |
Date formed | 2009-05-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 06/05/2016 | |
Return next due | 03/06/2017 | |
Type of accounts |
Last Datalog update: | 2020-11-05 19:02:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN DAVID CRAIG |
||
JONATHAN DAVID CRAIG |
||
DAVID JOHN CURTIS |
||
EDWIN CHARLES HOOTON |
||
IAN DAVID PRICE |
||
COLIN THODY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HIGH PROFILE CONTACTS LTD | Company Secretary | 2009-08-03 | CURRENT | 2007-11-14 | Active - Proposal to Strike off | |
AURORA LEGAL LIMITED | Director | 2018-05-01 | CURRENT | 2018-04-03 | Active | |
BLUE LIGHT NETWORK LIMITED | Director | 2016-02-05 | CURRENT | 2016-02-05 | Active | |
HIGH PROFILE CONTACTS LTD | Director | 2009-08-03 | CURRENT | 2007-11-14 | Active - Proposal to Strike off | |
SPORTSLAW LIMITED | Director | 2009-03-19 | CURRENT | 2009-03-19 | Active | |
WOKING FOOTBALL CLUB LIMITED | Director | 2016-01-18 | CURRENT | 1997-03-06 | Active | |
EDWIN HOOTON (TILING) LIMITED | Director | 2014-11-11 | CURRENT | 2014-11-11 | Active | |
IDP ASSOCIATES LIMITED | Director | 2016-01-15 | CURRENT | 2016-01-15 | Liquidation | |
CAPABILITY FACTOR LIMITED | Director | 2013-03-01 | CURRENT | 2011-12-30 | Dissolved 2015-08-04 | |
PLAS NEWYDD CONSULTING LIMITED | Director | 2012-11-23 | CURRENT | 2012-11-23 | Active | |
EMBED SIGNAGE LTD | Director | 2016-01-11 | CURRENT | 2016-01-11 | Active | |
ECLIPSE DIGITAL MEDIA LTD | Director | 2012-01-10 | CURRENT | 2012-01-10 | Active | |
VISTA FOODSERVICE MARKETING LTD | Director | 2010-12-15 | CURRENT | 2010-11-12 | Dissolved 2015-06-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DAVID PRICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID CRAIG | |
TM02 | Termination of appointment of Jonathan David Craig on 2020-02-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/18 FROM Suite B, Gostrey House Union Road Farnham Surrey GU9 7PT | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 12/05/17 STATEMENT OF CAPITAL;GBP 170 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 170 | |
AR01 | 06/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 170 | |
AR01 | 06/05/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14 | |
RES01 | ADOPT ARTICLES 16/01/15 | |
LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 170 | |
SH02 | Sub-division of shares on 2014-11-18 | |
RES13 | SHARES SUB DIVIDED 18/11/2014 | |
RES10 | Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights<li>Shares sub divided 18/11/2014</ul> | |
SH08 | Change of share class name or designation | |
SH01 | 18/11/14 STATEMENT OF CAPITAL GBP 170.00 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/14 FROM 20 Newmans Court Folly Hill Farnham Surrey GU9 0SJ | |
AP01 | DIRECTOR APPOINTED MR IAN DAVID PRICE | |
AP01 | DIRECTOR APPOINTED MR EDWIN CHARLES HOOTON | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/05/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13 | |
AR01 | 06/05/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12 | |
AR01 | 06/05/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 06/05/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AD02 | SAIL ADDRESS CHANGED FROM: 5 WEST AVENUE FARNHAM SURREY GU9 0RH ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID CRAIG / 21/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN DAVID CRAIG / 21/12/2010 | |
AR01 | 06/05/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN THODY / 02/10/2009 | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2009 FROM 6 FAIRVIEW GARDENS FARNHAM SURREY GU9 0NG | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JOHN CURTIS / 30/10/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.23 | 9 |
MortgagesNumMortOutstanding | 0.87 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 1.35 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 92000 - Gambling and betting activities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SNOKER LIMITED
Cash Bank In Hand | 2012-06-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-06-01 | £ 100 |
Shareholder Funds | 2012-06-01 | £ 100 |
Shareholder Funds | 2011-06-01 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (92000 - Gambling and betting activities) as SNOKER LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |