Company NameSnape Munroe Limited
DirectorAndrew David William Snape
Company StatusActive
Company Number05245992
CategoryPrivate Limited Company
Incorporation Date29 September 2004(19 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAndrew David William Snape
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2004(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence AddressRussell Chambers 61a
North Street
Keighley
BD21 3DS
Secretary NameMr Jamie Robert William Snape
NationalityBritish
StatusCurrent
Appointed29 September 2004(same day as company formation)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressRussell Chambers 61a
North Street
Keighley
BD21 3DS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitesnapemunroe.co.uk
Telephone01535 606162
Telephone regionKeighley

Location

Registered AddressUnit 24 Gargrave Road
Skipton
BD23 1UD
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishStirton with Thorlby
WardGargrave and Malhamdale
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£13,867
Current Liabilities£9,891

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

27 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 October 2023Secretary's details changed for Mr Jamie Robert William Snape on 13 October 2023 (1 page)
13 October 2023Director's details changed for Andrew David William Snape on 29 September 2023 (2 pages)
13 October 2023Confirmation statement made on 29 September 2023 with updates (4 pages)
11 October 2023Change of details for Mr Andrew David William Snape as a person with significant control on 29 September 2023 (2 pages)
11 October 2023Director's details changed for Andrew David William Snape on 29 September 2023 (2 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 October 2022Registered office address changed from Temple Chambers Russell Street Keighley West Yorkshire BD21 2JP England to Unit 24 Gargrave Road Skipton BD23 1UD on 31 October 2022 (1 page)
29 September 2022Change of details for Mr Andrew David William Snape as a person with significant control on 29 September 2022 (2 pages)
29 September 2022Registered office address changed from Temple Chambers Russell Street Keighley West Yorkshire BD21 2JT to Temple Chambers Russell Street Keighley West Yorkshire BD21 2JP on 29 September 2022 (1 page)
29 September 2022Secretary's details changed for Mr Jamie Robert William Snape on 29 September 2022 (1 page)
29 September 2022Confirmation statement made on 29 September 2022 with updates (4 pages)
29 September 2022Director's details changed for Andrew David William Snape on 29 September 2022 (2 pages)
29 September 2022Director's details changed for Andrew David William Snape on 29 September 2022 (2 pages)
12 May 2022Change of details for Mr Andrew David William Snape as a person with significant control on 12 May 2022 (2 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
17 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 December 2020Confirmation statement made on 29 September 2020 with updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 September 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
1 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
12 July 2017Change of details for Mr Andrew David William Snape as a person with significant control on 11 July 2017 (2 pages)
12 July 2017Change of details for Mr Andrew David William Snape as a person with significant control on 11 July 2017 (2 pages)
25 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 November 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
14 January 2016Current accounting period extended from 28 March 2016 to 31 March 2016 (1 page)
14 January 2016Current accounting period extended from 28 March 2016 to 31 March 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
20 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
2 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
22 April 2014Registered office address changed from 50 Cleasby Road, Menston Ilkley West Yorkshire LS29 6JA on 22 April 2014 (1 page)
22 April 2014Registered office address changed from 50 Cleasby Road, Menston Ilkley West Yorkshire LS29 6JA on 22 April 2014 (1 page)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(3 pages)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(3 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
16 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
30 September 2010Director's details changed for Andrew David William Snape on 25 September 2010 (2 pages)
30 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
30 September 2010Secretary's details changed for Mr Jamie Robert William Snape on 12 July 2010 (1 page)
30 September 2010Director's details changed for Andrew David William Snape on 25 September 2010 (2 pages)
30 September 2010Secretary's details changed for Mr Jamie Robert William Snape on 12 July 2010 (1 page)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 September 2009Return made up to 29/09/09; full list of members (3 pages)
29 September 2009Return made up to 29/09/09; full list of members (3 pages)
29 September 2009Secretary's change of particulars / jamie snape / 01/07/2009 (1 page)
29 September 2009Secretary's change of particulars / jamie snape / 01/07/2009 (1 page)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 September 2008Secretary's change of particulars / jamie snape / 01/07/2008 (1 page)
29 September 2008Return made up to 29/09/08; full list of members (3 pages)
29 September 2008Secretary's change of particulars / jamie snape / 01/07/2008 (1 page)
29 September 2008Return made up to 29/09/08; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 October 2007Return made up to 29/09/07; full list of members (2 pages)
1 October 2007Secretary's particulars changed (1 page)
1 October 2007Return made up to 29/09/07; full list of members (2 pages)
1 October 2007Secretary's particulars changed (1 page)
29 September 2006Return made up to 29/09/06; full list of members (2 pages)
29 September 2006Return made up to 29/09/06; full list of members (2 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 October 2005Secretary's particulars changed (1 page)
3 October 2005Return made up to 29/09/05; full list of members (2 pages)
3 October 2005Return made up to 29/09/05; full list of members (2 pages)
3 October 2005Secretary's particulars changed (1 page)
14 April 2005Accounting reference date extended from 30/09/05 to 28/03/06 (1 page)
14 April 2005Accounting reference date extended from 30/09/05 to 28/03/06 (1 page)
17 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2004Registered office changed on 28/10/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 October 2004Registered office changed on 28/10/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 October 2004Ad 29/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 2004Ad 29/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 2004New director appointed (1 page)
5 October 2004New secretary appointed (1 page)
5 October 2004New director appointed (1 page)
5 October 2004New secretary appointed (1 page)
4 October 2004Director resigned (1 page)
4 October 2004Secretary resigned (1 page)
4 October 2004Secretary resigned (1 page)
4 October 2004Director resigned (1 page)
29 September 2004Incorporation (16 pages)
29 September 2004Incorporation (16 pages)