Company NameSnuffmill Garage Limited
DirectorsPaul Miller and Tom Miller
Company StatusActive
Company Number05060307
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Paul Miller
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Gill Meadows
Stannington
Sheffield
S6 6FP
Secretary NameLinda Susan Miller
NationalityBritish
StatusCurrent
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address23 Gill Meadows
Stannington
Sheffield
S6 6FP
Director NameTom Miller
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(8 years, 5 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hart Shaw Building
Europa Link Sheffield Business
Park Sheffield
South Yorkshire
S9 1XU
Secretary NameMrs Janet Elaine Berry
NationalityBritish
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Westbourne Road
Broomhill
Sheffield
South Yorkshire
S10 2QT

Location

Registered AddressThe Hart Shaw Building
Europa Link Sheffield Business
Park Sheffield
South Yorkshire
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£3,743
Cash£110
Current Liabilities£32,280

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 March 2024 (3 weeks, 5 days ago)
Next Return Due16 March 2025 (11 months, 3 weeks from now)

Charges

5 May 2004Delivered on: 6 May 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
11 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(5 pages)
14 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(5 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
12 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
12 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 August 2012Appointment of Tom Miller as a director (2 pages)
6 August 2012Appointment of Tom Miller as a director (2 pages)
9 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Paul Miller on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Paul Miller on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Paul Miller on 1 October 2009 (2 pages)
12 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 April 2009Return made up to 02/03/09; full list of members (3 pages)
17 April 2009Return made up to 02/03/09; full list of members (3 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 May 2008Return made up to 02/03/08; full list of members (5 pages)
22 May 2008Return made up to 02/03/08; full list of members (5 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 March 2007Return made up to 02/03/07; full list of members (6 pages)
19 March 2007Return made up to 02/03/07; full list of members (6 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 June 2006Return made up to 02/03/06; full list of members (6 pages)
6 June 2006Return made up to 02/03/06; full list of members (6 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 December 2005Ad 15/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 December 2005Ad 15/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 2004Registered office changed on 08/12/04 from: 346 glossop road sheffield S10 2HW (1 page)
8 December 2004Registered office changed on 08/12/04 from: 346 glossop road sheffield S10 2HW (1 page)
6 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004New secretary appointed (2 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004Secretary resigned (1 page)
2 March 2004Incorporation (19 pages)
2 March 2004Incorporation (19 pages)