Company NameSNC Facilities Management Ltd
DirectorColin Lloyd Clarke
Company StatusActive
Company Number05237997
CategoryPrivate Limited Company
Incorporation Date22 September 2004(19 years, 7 months ago)
Previous NameLees Distribution Ltd

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Colin Lloyd Clarke
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2004(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address82 Windsor Road
Ilford
Essex
IG1 1HQ
Secretary NameVernetta Baker
NationalityBritish
StatusResigned
Appointed22 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address62 Tiptree Crescent
Ilford
Essex
IG5 0SY
Secretary NameMr Henry Clarke
NationalityBritish
StatusResigned
Appointed01 August 2005(10 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 01 June 2011)
RoleCompany Director
Correspondence Address22 St Thomas Gardens
Ilford
Essex
IG1 2PQ
Director NameI Q Formations Limited (Corporation)
StatusResigned
Appointed22 September 2004(same day as company formation)
Correspondence Address86b Albert Road
Ilford
Essex
IG1 1HR
Secretary NameI Q Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 2004(same day as company formation)
Correspondence Address86b Albert Road
Ilford
Essex
IG1 1HR

Contact

Websitewww.sncfacilities.com

Location

Registered AddressOffice 4372 321 - 323 High Road
Romford
RM6 6AX
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,266
Cash£1,918
Current Liabilities£6,847

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

19 September 2023Micro company accounts made up to 30 September 2022 (3 pages)
20 July 2023Registered office address changed from 82 Windsor Road Ilford Essex IG1 1HQ to Office 4372 321 - 323 High Road Romford RM6 6AX on 20 July 2023 (1 page)
2 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
20 September 2022Micro company accounts made up to 30 September 2021 (3 pages)
24 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
6 September 2021Micro company accounts made up to 30 September 2020 (3 pages)
24 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
17 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
25 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
4 April 2019Micro company accounts made up to 30 September 2018 (4 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
25 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
11 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
11 July 2017Notification of Colin Lloyd Clarke as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
11 July 2017Notification of Colin Lloyd Clarke as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Colin Lloyd Clarke as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 2
(3 pages)
25 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 2
(3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
26 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
26 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 August 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
7 August 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 June 2011Termination of appointment of Henry Clarke as a secretary (1 page)
3 June 2011Termination of appointment of Henry Clarke as a secretary (1 page)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Director's details changed for Mr Colin Lloyd Clarke on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Mr Colin Lloyd Clarke on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Mr Colin Lloyd Clarke on 1 October 2009 (2 pages)
28 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
23 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
23 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
22 May 2009Compulsory strike-off action has been discontinued (1 page)
22 May 2009Compulsory strike-off action has been discontinued (1 page)
21 May 2009Return made up to 22/09/08; full list of members (3 pages)
21 May 2009Return made up to 22/09/08; full list of members (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
17 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
17 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
7 November 2007Return made up to 22/09/07; no change of members (6 pages)
7 November 2007Return made up to 22/09/07; no change of members (6 pages)
24 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
24 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
1 November 2006Return made up to 22/09/06; full list of members (6 pages)
1 November 2006Return made up to 22/09/06; full list of members (6 pages)
2 August 2006Registered office changed on 02/08/06 from: 22 st thomas gardens ilford essex IG1 2PQ (1 page)
2 August 2006Registered office changed on 02/08/06 from: 22 st thomas gardens ilford essex IG1 2PQ (1 page)
26 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
26 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
24 July 2006Company name changed lees distribution LTD\certificate issued on 24/07/06 (2 pages)
24 July 2006Company name changed lees distribution LTD\certificate issued on 24/07/06 (2 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005Return made up to 22/09/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 October 2005New secretary appointed (2 pages)
25 October 2005Return made up to 22/09/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005New secretary appointed (2 pages)
30 November 2004Secretary resigned (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Secretary resigned (1 page)
8 October 2004New secretary appointed (2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004Registered office changed on 08/10/04 from: 86B albert road ilford essex IG1 1HR (1 page)
8 October 2004Registered office changed on 08/10/04 from: 86B albert road ilford essex IG1 1HR (1 page)
8 October 2004New director appointed (2 pages)
8 October 2004New secretary appointed (2 pages)
22 September 2004Incorporation (18 pages)
22 September 2004Incorporation (18 pages)