General information

Name:

The Snack Shop Ltd

Office Address:

32 Walnut Gardens East Leake LE12 6HW Loughborough

Number: 04488335

Incorporation date: 2002-07-17

Dissolution date: 2020-12-08

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at 32 Walnut Gardens, Loughborough LE12 6HW The Snack Shop Limited was categorised as a Private Limited Company registered under the 04488335 Companies House Reg No. The company was created on July 17, 2002. The Snack Shop Limited had been in the business for eighteen years. Created as Snacatac, this business used the business name up till July 24, 2002, when it was replaced by The Snack Shop Limited.

The following business was managed by one director: Lynda P. who was leading it from November 8, 2019 to the date it was dissolved on December 8, 2020.

Lynda P. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • The Snack Shop Limited 2002-07-24
  • Snacatac Limited 2002-07-17

Financial data based on annual reports

Company staff

Lynda P.

Role: Director

Appointed: 08 November 2019

Latest update: 22 April 2023

People with significant control

Lynda P.
Notified on 8 November 2019
Nature of control:
over 3/4 of shares
David C.
Notified on 6 April 2016
Ceased on 18 November 2019
Nature of control:
1/2 or less of shares
Yvonne D.
Notified on 6 April 2016
Ceased on 18 November 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 31 July 2019
Confirmation statement next due date 11 September 2021
Confirmation statement last made up date 28 August 2020
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 28 April 2015
Annual Accounts 7 March 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 7 March 2016
Annual Accounts 25 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 25 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 1 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 1 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts 29 April 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 29 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Address change date: Mon, 7th Sep 2020. New Address: 32 Walnut Gardens East Leake Loughborough Leicestershire LE12 6HW. Previous address: 1 Fisher Lane Bingham Nottingham Nottinghamshire NG13 8BQ (AD01)
filed on: 7th, September 2020
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47240 : Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
18
Company Age

Closest Companies - by postcode