Snell & Prideaux Limited

General information

Name:

Snell & Prideaux Ltd

Office Address:

68 Thomas Street Aston B6 4TN Birmingham

Number: 00390915

Incorporation date: 1944-11-04

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Snell & Prideaux Limited can be reached at Birmingham at 68 Thomas Street. Anyone can search for this business by the area code - B6 4TN. Snell & Prideaux's launching dates back to 1944. The enterprise is registered under the number 00390915 and their current status is active. This business's classified under the NACE and SIC code 32990 - Other manufacturing n.e.c.. Snell & Prideaux Ltd released its account information for the financial year up to 2022-06-30. The most recent annual confirmation statement was submitted on 2022-12-31.

From the data we have, this specific business was incorporated 80 years ago and has been presided over by three directors, and out of them two (Mark A. and Clare A.) are still a part of the company. Furthermore, the director's assignments are regularly aided with by a secretary - Clare A..

Financial data based on annual reports

Company staff

Clare A.

Role: Secretary

Latest update: 1 April 2024

Mark A.

Role: Director

Appointed: 01 July 2000

Latest update: 1 April 2024

Clare A.

Role: Director

Appointed: 31 December 1991

Latest update: 1 April 2024

People with significant control

The companies that control this firm include: John Keatley Investments Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Birmingham at Thomas Street, Aston, B6 4TN, West Midlands and was registered as a PSC under the registration number 01867627.

John Keatley Investments Limited
Address: 68 Thomas Street, Aston, Birmingham, West Midlands, B6 4TN, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 01867627
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 26 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 26 March 2014
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 27 March 2015
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts 25 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 25 March 2013
Annual Accounts 30 March 2016
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2022-06-30 (AA)
filed on: 29th, March 2023
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2012 - 2013

Name:

Ballard Dale Syree Watson Llp

Address:

Kingswood Road Hampton Lovett Droitwich Spa

Post code:

WR9 0QH

City / Town:

Worcestershire

Accountant/Auditor,
2014 - 2015

Name:

Ballard Dale Syree Watson Llp

Address:

11c Kingswood Road Hampton Lovett Droitwich

Post code:

WR9 0QH

City / Town:

Worcestershire

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
79
Company Age

Similar companies nearby

Closest companies