SNORKEL EUROPE LIMITED

Vigo Centre Vigo Centre, Washington, NE38 9DA, Tyne & Wear
StatusACTIVE
Company No.06735397
CategoryPrivate Limited Company
Incorporated28 Oct 2008
Age15 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

SNORKEL EUROPE LIMITED is an active private limited company with number 06735397. It was incorporated 15 years, 7 months, 22 days ago, on 28 October 2008. The company address is Vigo Centre Vigo Centre, Washington, NE38 9DA, Tyne & Wear.



Company Fillings

Mortgage satisfy charge full

Date: 12 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067353970002

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067353970003

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067353970004

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 28 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2022

Action Date: 31 Dec 2021

Category: Capital

Type: SH01

Capital : 31,501 GBP

Date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2021

Action Date: 15 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067353970004

Charge creation date: 2021-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2019

Action Date: 31 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-31

Capital : 24,001 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Snorkel International Holdings Llc

Change date: 2018-11-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Don Francis Ahern

Notification date: 2018-11-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-11-06

Psc name: Xtreme Manufacturing Llc

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jun 2018

Action Date: 25 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067353970003

Charge creation date: 2018-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 07 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 May 2018

Action Date: 18 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-18

Charge number: 067353970002

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-26

Officer name: Mr Don Francis Ahern

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-24

Officer name: Darren Stephen Kell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 28 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Groak

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Stanley

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon Pither

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jon Peter Pither

Documents

View document PDF

Certificate change of name company

Date: 07 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tanfield powered access LIMITED\certificate issued on 07/10/13

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Hugh Charles Groak

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2013

Action Date: 20 Dec 2012

Category: Capital

Type: SH01

Capital : 12,001 GBP

Date: 2012-12-20

Documents

View document PDF

Legacy

Date: 25 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 28 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 28 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brendan Joseph Campbell

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Stephen Kell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2010

Action Date: 28 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2009

Action Date: 28 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-28

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-11

Officer name: Mr Charles David Brooks

Documents

View document PDF

Certificate change of name company

Date: 20 Dec 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sandco 1099 LIMITED\certificate issued on 22/12/08

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mr roy robert edward stanley

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 18/12/2008 from sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr charles david brooks

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mr charles david brooks

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director colin hewitt

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ward hadaway incorporations LIMITED

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary ward hadaway company secretarial services LIMITED

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2009 to 31/12/2009

Documents

View document PDF

Incorporation company

Date: 28 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM WHITEHEAD PHOTOGRAPHY LIMITED

2ND FLOOR,LONDON,W1W 6HL

Number:06672353
Status:ACTIVE
Category:Private Limited Company

CONSULTA GMP LTD

22 WYCOMBE END,BEACONSFIELD,HP9 1NB

Number:11460808
Status:ACTIVE
Category:Private Limited Company

DAVENANT ENTERPRISES LTD

FINSBURY HOUSE,,CHIPPING NORTON,,OX7 5LL

Number:09134326
Status:ACTIVE
Category:Private Limited Company

FESTIVAL PRO LTD

RAD LABS,LONDON,N1 7GX

Number:11678635
Status:ACTIVE
Category:Private Limited Company

INSIDE OUT ELECTRICAL LIMITED

85-87 CHURCHILL ROAD,OXFORDSHIRE,OX26 4PZ

Number:04144009
Status:ACTIVE
Category:Private Limited Company

THE FIREPLACE WAREHOUSE (CHESHIRE) LIMITED

MENTOR HOUSE, AINSWORTH STREET,LANCASHIRE,BB1 6AY

Number:06480886
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source