Uk Snacks Limited

DataGardener
uk snacks limited
in administration
Medium

Uk Snacks Limited

04627046Private Limited With Share Capital

136 Hertford Road, Enfield, Middlesex, EN35AX
Incorporated

02/01/2003

Company Age

23 years

Directors

2

Employees

166

SIC Code

10890

Risk

not scored

Company Overview

Registration, classification & business activity

Uk Snacks Limited (04627046) is a private limited with share capital incorporated on 02/01/2003 (23 years old) and registered in middlesex, EN35AX. The company operates under SIC code 10890 - manufacture of other food products n.e.c..

Uk snacks limited is a food production company based out of units 2 & 3 golden business park orient way, leyton, united kingdom.

Private Limited With Share Capital
SIC: 10890
Medium
Incorporated 02/01/2003
EN35AX
166 employees

Financial Overview

Total Assets

£6.97M

Liabilities

£2.58M

Net Assets

£4.38M

Turnover

£21.11M

Cash

£2.40M

Key Metrics

166

Employees

2

Directors

3

Shareholders

2

CCJs

Board of Directors

1
director

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

78
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-03-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-03-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-03-2021
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:09-03-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-10-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-04-2020
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:11-03-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:22-10-2019
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:06-06-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:29-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-03-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:25-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:19-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:09-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:19-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:11-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:28-05-2015
Accounts With Accounts Type Full
Category:Accounts
Date:11-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2014
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2013
Legacy
Category:Mortgage
Date:03-04-2013
Legacy
Category:Mortgage
Date:23-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2013
Accounts With Accounts Type Full
Category:Accounts
Date:09-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2012
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-2011
Legacy
Category:Mortgage
Date:31-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2011
Accounts With Accounts Type Full
Category:Accounts
Date:10-01-2011
Accounts With Accounts Type Full
Category:Accounts
Date:04-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:05-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2010
Legacy
Category:Mortgage
Date:19-09-2009
Legacy
Category:Mortgage
Date:19-09-2009
Legacy
Category:Mortgage
Date:22-08-2009
Accounts With Accounts Type Full
Category:Accounts
Date:14-05-2009
Legacy
Category:Annual Return
Date:28-01-2009
Legacy
Category:Annual Return
Date:16-07-2008
Legacy
Category:Capital
Date:23-04-2008
Resolution
Category:Resolution
Date:23-04-2008
Accounts With Accounts Type Full
Category:Accounts
Date:12-03-2008
Legacy
Category:Address
Date:22-09-2007
Legacy
Category:Annual Return
Date:28-03-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-02-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-02-2006
Legacy
Category:Annual Return
Date:24-01-2006
Legacy
Category:Annual Return
Date:19-01-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2005
Legacy
Category:Annual Return
Date:21-01-2004
Legacy
Category:Accounts
Date:26-09-2003
Legacy
Category:Mortgage
Date:12-07-2003
Legacy
Category:Capital
Date:24-06-2003
Legacy
Category:Address
Date:06-05-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:24-04-2003
Legacy
Category:Officers
Date:15-04-2003
Legacy
Category:Officers
Date:15-04-2003
Legacy
Category:Officers
Date:14-04-2003
Legacy
Category:Officers
Date:14-04-2003
Legacy
Category:Officers
Date:14-04-2003
Legacy
Category:Officers
Date:14-04-2003
Legacy
Category:Officers
Date:14-04-2003
Incorporation Company
Category:Incorporation
Date:02-01-2003

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/06/2019
Filing Date06/02/2018
Latest Accounts31/03/2017

Trading Addresses

136 Hertford Road, Enfield, EN35AXRegistered
94 Albert Road, Ilford, Essex, IG11HT

Contact

02089880806
nageena.net
136 Hertford Road, Enfield, Middlesex, EN35AX