Company NameSnagworks Limited
DirectorsJohn Anthony Law and Suzanne Law
Company StatusActive
Company Number05367946
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 3 months ago)
Previous NamePlasma Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr John Anthony Law
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 237 Ashley Road
Hale
Altrincham
Cheshire
WA15 9NE
Director NameMrs Suzanne Law
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 237 Ashley Road
Hale
Altrincham
Cheshire
WA15 9NE
Secretary NameSuzanne Law
NationalityBritish
StatusCurrent
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressDevonshire House 237 Ashley Road
Hale
Altrincham
Cheshire
WA15 9NE

Contact

Telephone0161 2330011
Telephone regionManchester

Location

Registered AddressDevonshire House 237 Ashley Road
Hale
Altrincham
Cheshire
WA15 9NE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£55,810
Cash£53,734
Current Liabilities£29,216

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return17 February 2024 (2 months, 4 weeks ago)
Next Return Due3 March 2025 (9 months, 2 weeks from now)

Filing History

9 December 2020Unaudited abridged accounts made up to 29 February 2020 (8 pages)
18 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
29 November 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
26 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
15 November 2018Amended accounts made up to 28 February 2018 (5 pages)
17 August 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
19 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
20 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
20 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
31 March 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
22 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
5 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
5 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
20 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
27 November 2014Registered office address changed from 237 Ashley Road Hale Altrincham Cheshire WA15 9NE England to Devonshire House 237 Ashley Road Hale Altrincham Cheshire WA15 9NE on 27 November 2014 (1 page)
27 November 2014Registered office address changed from 237 Ashley Road Hale Altrincham Cheshire WA15 9NE England to Devonshire House 237 Ashley Road Hale Altrincham Cheshire WA15 9NE on 27 November 2014 (1 page)
24 November 2014Registered office address changed from 53 Oldfield Road Altrincham Cheshire WA14 4BH to 237 Ashley Road Hale Altrincham Cheshire WA15 9NE on 24 November 2014 (1 page)
24 November 2014Registered office address changed from 53 Oldfield Road Altrincham Cheshire WA14 4BH to 237 Ashley Road Hale Altrincham Cheshire WA15 9NE on 24 November 2014 (1 page)
30 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
30 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 February 2014Change of name notice (2 pages)
24 February 2014Company name changed plasma LIMITED\certificate issued on 24/02/14
  • RES15 ‐ Change company name resolution on 2014-02-17
(3 pages)
24 February 2014Change of name notice (2 pages)
24 February 2014Company name changed plasma LIMITED\certificate issued on 24/02/14
  • RES15 ‐ Change company name resolution on 2014-02-17
(3 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
7 November 2012Total exemption small company accounts made up to 28 February 2012 (10 pages)
7 November 2012Total exemption small company accounts made up to 28 February 2012 (10 pages)
20 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 March 2010Registered office address changed from 65 Grasmere Road Gledholt Huddersfield HD1 4LJ on 15 March 2010 (1 page)
15 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Suzanne Law on 15 March 2010 (2 pages)
15 March 2010Secretary's details changed for Suzanne Law on 15 March 2010 (1 page)
15 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for John Anthony Law on 15 March 2010 (2 pages)
15 March 2010Secretary's details changed for Suzanne Law on 15 March 2010 (1 page)
15 March 2010Director's details changed for Suzanne Law on 15 March 2010 (2 pages)
15 March 2010Director's details changed for John Anthony Law on 15 March 2010 (2 pages)
15 March 2010Registered office address changed from 65 Grasmere Road Gledholt Huddersfield HD1 4LJ on 15 March 2010 (1 page)
2 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
25 February 2009Return made up to 17/02/09; full list of members (4 pages)
25 February 2009Return made up to 17/02/09; full list of members (4 pages)
10 April 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
10 April 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
27 February 2008Return made up to 17/02/08; full list of members (4 pages)
27 February 2008Return made up to 17/02/08; full list of members (4 pages)
30 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
30 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
1 March 2007Return made up to 17/02/07; full list of members (2 pages)
1 March 2007Return made up to 17/02/07; full list of members (2 pages)
6 January 2007Total exemption full accounts made up to 28 February 2006 (3 pages)
6 January 2007Total exemption full accounts made up to 28 February 2006 (3 pages)
6 April 2006Return made up to 17/02/06; full list of members (2 pages)
6 April 2006Return made up to 17/02/06; full list of members (2 pages)
19 February 2006Location of debenture register (1 page)
19 February 2006Location of debenture register (1 page)
19 February 2006Director's particulars changed (1 page)
19 February 2006Secretary's particulars changed;director's particulars changed (1 page)
19 February 2006Registered office changed on 19/02/06 from: 65 grasmere road gled holt huddersfield west yorkshire HD1 4LJ (1 page)
19 February 2006Location of register of members (1 page)
19 February 2006Director's particulars changed (1 page)
19 February 2006Location of register of members (1 page)
19 February 2006Secretary's particulars changed;director's particulars changed (1 page)
19 February 2006Registered office changed on 19/02/06 from: 65 grasmere road gled holt huddersfield west yorkshire HD1 4LJ (1 page)
15 September 2005Registered office changed on 15/09/05 from: 7 seabrook crescent urmston manchester greater manchester M41 0SL (1 page)
15 September 2005Registered office changed on 15/09/05 from: 7 seabrook crescent urmston manchester greater manchester M41 0SL (1 page)
1 June 2005Registered office changed on 01/06/05 from: 1 westbourne road urmston greater manchester M41 0XP (1 page)
1 June 2005Registered office changed on 01/06/05 from: 1 westbourne road urmston greater manchester M41 0XP (1 page)
17 March 2005Director's particulars changed (1 page)
17 March 2005Director's particulars changed (1 page)
17 February 2005Incorporation (15 pages)
17 February 2005Incorporation (15 pages)