Check the

T P SNITCH BRICKWORKS LIMITED

Company
T P SNITCH BRICKWORKS LIMITED (04386744)

T P SNITCH BRICKWORKS

Phone: 01733 204 761
A rating

KEY FINANCES

Year
2016
Assets
£168.19k ▼ £-23.46k (-12.24 %)
Cash
£32.19k ▼ £-9.94k (-23.59 %)
Liabilities
£3.34k ▼ £-168.34k (-98.06 %)
Net Worth
£164.85k ▲ £144.88k (725.34 %)

REGISTRATION INFO

Company name
T P SNITCH BRICKWORKS LIMITED
Company number
04386744
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Mar 2002
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
tpsnitchbrickworks.co.uk
Phones
01733 204 761
Registered Address
27 BASSENHALLY ROAD,
WHITTLESEY,
PETERBOROUGH,
CAMBS,
PE7 1RN

ECONOMIC ACTIVITIES

41202
Construction of domestic buildings

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

07 Mar 2017
Confirmation statement made on 13 February 2017 with updates
10 May 2016
Total exemption small company accounts made up to 31 December 2015
07 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 100

CHARGES

8 May 2007
Status
Outstanding
Delivered
10 May 2007
Persons entitled
Trevor Paul Snitch, Donna Snitch
Description
Land to the rear of 27 bassenhally road whittlesey…

11 April 2007
Status
Outstanding
Delivered
19 April 2007
Persons entitled
Barclays Bank PLC
Description
F/H five plots to the rear of 23 and 27 bassenhally road…

25 August 2006
Status
Outstanding
Delivered
1 September 2006
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

7 September 2005
Status
Outstanding
Delivered
21 September 2005
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Land at the rear of 14/16 market street whitlesey. Fixed…

9 September 2003
Status
Outstanding
Delivered
11 September 2003
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Former garage car park located on london road whittlesey…

14 April 2003
Status
Outstanding
Delivered
24 April 2003
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

T P SNITCH BRICKWORKS LIMITED DIRECTORS

Donna Snitch

  Acting
Appointed
04 March 2002
Role
Secretary
Address
27 Bassenhally Road, Whittlesey, Peterborough, Cambridgeshire, PE7 1RN
Name
SNITCH, Donna

Donna Snitch

  Acting PSC
Appointed
04 March 2002
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
27 Bassenhally Road, Whittlesey, Peterborough, Cambridgeshire, PE7 1RN
Country Of Residence
England
Name
SNITCH, Donna
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Trevor Paul Snitch

  Acting PSC
Appointed
04 March 2002
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
27 Bassenhally Road, Whittlesey, Cambs, PE7 1RN
Country Of Residence
England
Name
SNITCH, Trevor Paul
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
04 March 2002
Resigned
04 March 2002
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
04 March 2002
Resigned
04 March 2002
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.