ABOUT SNOOK EVENTS COMPANY LIMITED
Our philosophy is simple: you give us your vision and we will craft a truly unique event which leaves a lasting impression.
Each event is meticulously designed and planned to your individual brief and budget. We go above and beyond to locate the right venue, whether it is your home, a famous city landmark or somewhere off the beaten track. Each supplier is handpicked – from caterers and production companies to florists and entertainers – we build relationships with people who like us strive for quality and perfection.
We are very loyal to and proud of our clients, many of whom come back to us year after year.
KEY FINANCES
Year
2016
Assets
£171.8k
▲ £133.08k (343.70 %)
Cash
£143.52k
▲ £110.55k (335.29 %)
Liabilities
£171.38k
▲ £132.22k (337.65 %)
Net Worth
£0.42k
▼ £0.86k (-195.23 %)
REGISTRATION INFO
-
Check the company
-
UK
-
East Hampshire
- Company name
- SNOOK EVENTS COMPANY LIMITED
- Company number
- 06051875
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
15 Jan 2007
Age - 19 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.snookevents.co.uk
- Phones
-
02076 925 100
- Registered Address
- WOODCOTE HOUSE,
21 CHURCH STREET,
ALTON,
HAMPSHIRE,
GU34 2BU
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
- Instagram
- View
LAST EVENTS
- 04 Apr 2017
- Total exemption full accounts made up to 31 December 2016
- 26 Jan 2017
- Confirmation statement made on 15 January 2017 with updates
- 16 May 2016
- Total exemption small company accounts made up to 31 December 2015
See Also
Last update 2018
SNOOK EVENTS COMPANY LIMITED DIRECTORS
Kylie Anne French
Acting
PSC
- Appointed
- 01 January 2016
- Occupation
- Event Management
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- 6 Compton Crescent, Compton Crescent, London, England, W4 3JA
- Country Of Residence
- England
- Name
- FRENCH, Kylie Anne
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Henrietta Welby Everard
Acting
PSC
- Appointed
- 15 January 2007
- Occupation
- Director
- Role
- Director
- Age
- 47
- Nationality
- British
- Address
- Woodcote House, 21 Church Street, Alton, Hampshire, United Kingdom, GU34 2BU
- Country Of Residence
- United Kingdom
- Name
- WELBY-EVERARD, Henrietta
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Nicola Dimond
Resigned
- Appointed
- 01 January 2010
- Resigned
- 31 December 2011
- Role
- Secretary
- Address
- Unit 5, 4 Morie Street, London, SW18 1SL
- Name
- DIMOND, Nicola
Henrietta Welby Everard
Resigned
- Appointed
- 01 January 2010
- Resigned
- 01 January 2010
- Role
- Secretary
- Address
- 51 Reporton Road, London, SW6 7JP
- Name
- WELBY-EVERARD, Henrietta
ELLIS ATKINS SECRETARIES LIMITED
Resigned
- Appointed
- 15 January 2007
- Resigned
- 31 December 2009
- Role
- Secretary
- Address
- 1 Paper Mews, 330 High Street, Dorking, Surrey, United Kingdom, RH4 2TU
- Name
- ELLIS ATKINS SECRETARIES LIMITED
TEMPLE SECRETARIES LIMITED
Resigned
- Appointed
- 15 January 2007
- Resigned
- 15 January 2007
- Role
- Nominee Secretary
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- TEMPLE SECRETARIES LIMITED
COMPANY DIRECTORS LIMITED
Resigned
- Appointed
- 15 January 2007
- Resigned
- 15 January 2007
- 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.