Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SNACKSTERS LIMITED
Company Information for

SNACKSTERS LIMITED

170 WALTON SUMMIT ROAD, BAMBER BRIDGE, PRESTON, PR5 8AH,
Company Registration Number
02918338
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Snacksters Ltd
SNACKSTERS LIMITED was founded on 1994-04-13 and has its registered office in Preston. The organisation's status is listed as "Active - Proposal to Strike off". Snacksters Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SNACKSTERS LIMITED
 
Legal Registered Office
170 WALTON SUMMIT ROAD
BAMBER BRIDGE
PRESTON
PR5 8AH
Other companies in PR5
 
Filing Information
Company Number 02918338
Company ID Number 02918338
Date formed 1994-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 29/02/2020
Account next due 30/11/2021
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts DORMANT
Last Datalog update: 2021-03-05 08:42:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SNACKSTERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SNACKSTERS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN STUART BEACH
Director 2017-05-23
RICHARD MILES FIRTH
Director 2017-05-23
ANDREW PATRICK HAYES
Director 2017-05-23
COLIN VINCENT WRIGHT
Director 2017-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
DEAN RICHARD LEWIS
Director 2006-09-15 2017-05-23
SUSAN LORRAINE MCKEEVER
Company Secretary 2002-04-05 2016-01-29
JOHN PATRICK HIGHAM
Director 1995-05-15 2006-09-15
JOHN PATRICK HIGHAM
Company Secretary 1995-05-15 2002-04-05
CHRISTOPHER NOEL AUGUSTINE DALTON
Director 1999-01-28 2001-09-27
ROBERT JOSEPH DOWDS
Director 1999-01-28 2001-03-15
PETER ROBIN PEMBERTON
Director 1994-11-25 1998-11-10
ROBERT JOSEPH DOWDS
Company Secretary 1994-11-25 1995-05-15
SUSAN ANN WHITTLE
Company Secretary 1994-05-06 1994-11-25
KEITH WHITTLE
Director 1994-05-06 1994-11-25
A B & C SECRETARIAL LIMITED
Nominated Secretary 1994-04-13 1994-05-06
INHOCO FORMATIONS LIMITED
Nominated Director 1994-04-13 1994-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN STUART BEACH EASY EATS (UK) LIMITED Director 2017-05-23 CURRENT 1990-02-07 Active - Proposal to Strike off
JONATHAN STUART BEACH EASY PLATTERS LIMITED Director 2017-05-23 CURRENT 2012-02-20 Active - Proposal to Strike off
JONATHAN STUART BEACH SNACK'IN POCKETS LIMITED Director 2017-05-23 CURRENT 1994-04-13 Active - Proposal to Strike off
JONATHAN STUART BEACH SUMMIT FOOD HOLDINGS LIMITED Director 2017-05-23 CURRENT 1994-06-24 Active
JONATHAN STUART BEACH SNACK' IN (U.K.) LIMITED Director 2017-05-23 CURRENT 1995-01-05 Active - Proposal to Strike off
JONATHAN STUART BEACH SANSOL FOODS LTD. Director 2017-05-23 CURRENT 1998-09-30 Active - Proposal to Strike off
JONATHAN STUART BEACH SUMMIT FOODS LIMITED Director 2017-05-23 CURRENT 1979-06-19 Active
JONATHAN STUART BEACH SUMMIT FOOD TRUSTEE COMPANY LIMITED Director 2017-05-23 CURRENT 1998-09-23 Active - Proposal to Strike off
JONATHAN STUART BEACH SUMMIT ACQUISITIONS LIMITED Director 2017-05-23 CURRENT 2008-03-03 Active - Proposal to Strike off
JONATHAN STUART BEACH CEDAR FOODS LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active
RICHARD MILES FIRTH EASY EATS (UK) LIMITED Director 2017-05-23 CURRENT 1990-02-07 Active - Proposal to Strike off
RICHARD MILES FIRTH EASY PLATTERS LIMITED Director 2017-05-23 CURRENT 2012-02-20 Active - Proposal to Strike off
RICHARD MILES FIRTH SNACK'IN POCKETS LIMITED Director 2017-05-23 CURRENT 1994-04-13 Active - Proposal to Strike off
RICHARD MILES FIRTH SUMMIT FOOD HOLDINGS LIMITED Director 2017-05-23 CURRENT 1994-06-24 Active
RICHARD MILES FIRTH SNACK' IN (U.K.) LIMITED Director 2017-05-23 CURRENT 1995-01-05 Active - Proposal to Strike off
RICHARD MILES FIRTH SANSOL FOODS LTD. Director 2017-05-23 CURRENT 1998-09-30 Active - Proposal to Strike off
RICHARD MILES FIRTH SUMMIT FOODS LIMITED Director 2017-05-23 CURRENT 1979-06-19 Active
RICHARD MILES FIRTH SUMMIT FOOD TRUSTEE COMPANY LIMITED Director 2017-05-23 CURRENT 1998-09-23 Active - Proposal to Strike off
RICHARD MILES FIRTH SUMMIT ACQUISITIONS LIMITED Director 2017-05-23 CURRENT 2008-03-03 Active - Proposal to Strike off
RICHARD MILES FIRTH CEDAR FOODS LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active
RICHARD MILES FIRTH ABBEYDALE FOOD GROUP LIMITED Director 2013-02-01 CURRENT 2010-08-31 Active
RICHARD MILES FIRTH SAXON QUALITY FOODS LIMITED Director 2013-02-01 CURRENT 2010-09-14 Active
RICHARD MILES FIRTH PIE TOM'S LIMITED Director 2013-01-31 CURRENT 1990-11-14 Active - Proposal to Strike off
RICHARD MILES FIRTH RHL CONSULTING LIMITED Director 2011-07-08 CURRENT 2011-07-08 Active - Proposal to Strike off
ANDREW PATRICK HAYES EASY EATS (UK) LIMITED Director 2017-05-23 CURRENT 1990-02-07 Active - Proposal to Strike off
ANDREW PATRICK HAYES EASY PLATTERS LIMITED Director 2017-05-23 CURRENT 2012-02-20 Active - Proposal to Strike off
ANDREW PATRICK HAYES SNACK'IN POCKETS LIMITED Director 2017-05-23 CURRENT 1994-04-13 Active - Proposal to Strike off
ANDREW PATRICK HAYES SUMMIT FOOD HOLDINGS LIMITED Director 2017-05-23 CURRENT 1994-06-24 Active
ANDREW PATRICK HAYES SNACK' IN (U.K.) LIMITED Director 2017-05-23 CURRENT 1995-01-05 Active - Proposal to Strike off
ANDREW PATRICK HAYES SANSOL FOODS LTD. Director 2017-05-23 CURRENT 1998-09-30 Active - Proposal to Strike off
ANDREW PATRICK HAYES SUMMIT FOODS LIMITED Director 2017-05-23 CURRENT 1979-06-19 Active
ANDREW PATRICK HAYES SUMMIT FOOD TRUSTEE COMPANY LIMITED Director 2017-05-23 CURRENT 1998-09-23 Active - Proposal to Strike off
ANDREW PATRICK HAYES SUMMIT ACQUISITIONS LIMITED Director 2017-05-23 CURRENT 2008-03-03 Active - Proposal to Strike off
ANDREW PATRICK HAYES CEDAR FOODS LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active
ANDREW PATRICK HAYES PIE TOM'S LIMITED Director 2013-01-31 CURRENT 1990-11-14 Active - Proposal to Strike off
ANDREW PATRICK HAYES SAXON QUALITY FOODS LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active
ANDREW PATRICK HAYES ABBEYDALE FOOD GROUP LIMITED Director 2010-08-31 CURRENT 2010-08-31 Active
COLIN VINCENT WRIGHT WELLCOMM HEALTH & FITNESS LIMITED Director 2018-02-08 CURRENT 2017-06-30 Active
COLIN VINCENT WRIGHT WELLCOMM HEALTH & FITNESS ALTRINCHAM LIMITED Director 2018-02-08 CURRENT 2017-12-20 Active
COLIN VINCENT WRIGHT ACTIVE APPAREL GROUP LIMITED Director 2018-01-29 CURRENT 2018-01-29 Active
COLIN VINCENT WRIGHT USPIRE PODS LIMITED Director 2017-12-19 CURRENT 2017-12-19 Active - Proposal to Strike off
COLIN VINCENT WRIGHT ACTIVE APPAREL LIMITED Director 2017-05-25 CURRENT 2007-05-29 Active
COLIN VINCENT WRIGHT LITTLE TREKKERS LIMITED Director 2017-05-25 CURRENT 2002-07-23 Active
COLIN VINCENT WRIGHT EASY EATS (UK) LIMITED Director 2017-05-23 CURRENT 1990-02-07 Active - Proposal to Strike off
COLIN VINCENT WRIGHT EASY PLATTERS LIMITED Director 2017-05-23 CURRENT 2012-02-20 Active - Proposal to Strike off
COLIN VINCENT WRIGHT SNACK'IN POCKETS LIMITED Director 2017-05-23 CURRENT 1994-04-13 Active - Proposal to Strike off
COLIN VINCENT WRIGHT SUMMIT FOOD HOLDINGS LIMITED Director 2017-05-23 CURRENT 1994-06-24 Active
COLIN VINCENT WRIGHT SNACK' IN (U.K.) LIMITED Director 2017-05-23 CURRENT 1995-01-05 Active - Proposal to Strike off
COLIN VINCENT WRIGHT SANSOL FOODS LTD. Director 2017-05-23 CURRENT 1998-09-30 Active - Proposal to Strike off
COLIN VINCENT WRIGHT SUMMIT FOODS LIMITED Director 2017-05-23 CURRENT 1979-06-19 Active
COLIN VINCENT WRIGHT SUMMIT FOOD TRUSTEE COMPANY LIMITED Director 2017-05-23 CURRENT 1998-09-23 Active - Proposal to Strike off
COLIN VINCENT WRIGHT SUMMIT ACQUISITIONS LIMITED Director 2017-05-23 CURRENT 2008-03-03 Active - Proposal to Strike off
COLIN VINCENT WRIGHT NATURALLY GOOD FOOD LIMITED Director 2017-04-03 CURRENT 2003-08-01 Liquidation
COLIN VINCENT WRIGHT VYPR CONSULT LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active - Proposal to Strike off
COLIN VINCENT WRIGHT USPIRE LIMITED Director 2016-02-01 CURRENT 2010-01-22 Active
COLIN VINCENT WRIGHT NATURE'S DREAM LIMITED Director 2014-07-10 CURRENT 1999-11-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-01-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-13DS01Application to strike the company off the register
2020-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2019-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2018-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2018-05-18AA01Previous accounting period extended from 31/08/17 TO 28/02/18
2017-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR DEAN RICHARD LEWIS
2017-05-25AP01DIRECTOR APPOINTED MR COLIN VINCENT WRIGHT
2017-05-25AP01DIRECTOR APPOINTED MR JONATHAN STUART BEACH
2017-05-25AP01DIRECTOR APPOINTED MR ANDREW PATRICK HAYES
2017-05-25AP01DIRECTOR APPOINTED MR RICHARD MILES FIRTH
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2016-04-11AR0105/04/16 ANNUAL RETURN FULL LIST
2016-01-29TM02Termination of appointment of Susan Lorraine Mckeever on 2016-01-29
2015-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-09AR0105/04/15 ANNUAL RETURN FULL LIST
2014-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-11AR0105/04/14 ANNUAL RETURN FULL LIST
2013-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2013-04-10AR0105/04/13 ANNUAL RETURN FULL LIST
2013-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/09/12
2012-04-18AR0105/04/12 ANNUAL RETURN FULL LIST
2012-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/08/11
2011-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/08/10
2011-04-27AR0105/04/11 FULL LIST
2010-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/08/09
2010-04-21AR0105/04/10 FULL LIST
2009-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/08
2009-04-06363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2008-04-22363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/07
2007-06-22363sRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2006-11-20288cSECRETARY'S PARTICULARS CHANGED
2006-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/09/06
2006-09-26288aNEW DIRECTOR APPOINTED
2006-09-26288bDIRECTOR RESIGNED
2006-04-28363sRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-04-28363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2005-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-04-13363sRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2004-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-04-15363sRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2003-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2002-04-11288aNEW SECRETARY APPOINTED
2002-04-11363(288)SECRETARY RESIGNED
2002-04-11363sRETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS
2001-12-14288bDIRECTOR RESIGNED
2001-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2001-04-18363(288)DIRECTOR RESIGNED
2001-04-18363sRETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS
2000-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
2000-04-07363sRETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS
1999-07-02CERTNMCOMPANY NAME CHANGED INHOCO 332 LIMITED CERTIFICATE ISSUED ON 05/07/99
1999-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98
1999-06-09288aNEW DIRECTOR APPOINTED
1999-06-09288aNEW DIRECTOR APPOINTED
1999-05-25363sRETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS
1999-03-11288bDIRECTOR RESIGNED
1998-05-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-05-08363sRETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS
1998-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97
1997-04-17363sRETURN MADE UP TO 13/04/97; NO CHANGE OF MEMBERS
1997-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96
1996-04-12SRES03EXEMPTION FROM APPOINTING AUDITORS 29/03/96
1996-04-12363(287)REGISTERED OFFICE CHANGED ON 12/04/96
1996-04-12363sRETURN MADE UP TO 13/04/96; NO CHANGE OF MEMBERS
1996-03-29AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-06-21363bRETURN MADE UP TO 13/04/95; FULL LIST OF MEMBERS
1995-05-31288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-02-05ELRESS252 DISP LAYING ACC 24/01/95
1995-02-05ELRESS386 DISP APP AUDS 24/01/95
1995-01-04225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08
1994-12-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-12-10288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-12-10AUDAUDITOR'S RESIGNATION
1994-12-10SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 25/11/94
1994-12-10ORES13DEBENTURE WITH BANK 25/11/94
1994-12-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1994-11-30395PARTICULARS OF MORTGAGE/CHARGE
1994-08-11SRES13SUB DIVIDE SHARES 13/04/94
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SNACKSTERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SNACKSTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1994-11-30 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2020-02-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SNACKSTERS LIMITED

Intangible Assets
Patents
We have not found any records of SNACKSTERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SNACKSTERS LIMITED
Trademarks
We have not found any records of SNACKSTERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SNACKSTERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SNACKSTERS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SNACKSTERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SNACKSTERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SNACKSTERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.