UKBizDB.co.uk

S AND N CONSULTING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as S And N Consulting Limited. The company was founded 30 years ago and was given the registration number 02893965. The firm's registered office is in BOURNEMOUTH. You can find them at Suite 1 Second Floor Everdene House, Deansleigh Road, Bournemouth, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:S AND N CONSULTING LIMITED
Company Number:02893965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1994
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Suite 1 Second Floor Everdene House, Deansleigh Road, Bournemouth, BH7 7DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1 Second Floor, Everdene House, Deansleigh Road, Bournemouth, England, BH7 7DU

Secretary02 February 1994Active
Suite 1 Second Floor, Everdene House, Deansleigh Road, Bournemouth, England, BH7 7DU

Director11 December 2007Active
Suite 1 Second Floor, Everdene House, Deansleigh Road, Bournemouth, England, BH7 7DU

Director02 February 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary02 February 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director02 February 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director02 February 1994Active

People with Significant Control

Mrs Noelma Enid Mary Augusta Shaw
Notified on:29 June 2016
Status:Active
Date of birth:December 1954
Nationality:British
Address:Suite 1 Second Floor, Everdene House, Bournemouth, BH7 7DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Harold Shaw
Notified on:29 June 2016
Status:Active
Date of birth:February 1957
Nationality:British
Address:Suite 1 Second Floor, Everdene House, Bournemouth, BH7 7DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-21Gazette

Gazette dissolved voluntary.

Download
2022-04-05Gazette

Gazette notice voluntary.

Download
2022-03-28Dissolution

Dissolution application strike off company.

Download
2022-01-21Accounts

Accounts with accounts type micro entity.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type micro entity.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type micro entity.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type micro entity.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Persons with significant control

Change to a person with significant control.

Download
2017-07-28Persons with significant control

Change to a person with significant control.

Download
2017-07-27Officers

Change person director company with change date.

Download
2017-07-27Officers

Change person director company with change date.

Download
2017-07-27Persons with significant control

Change to a person with significant control.

Download
2017-07-27Persons with significant control

Change to a person with significant control.

Download
2017-07-25Accounts

Accounts with accounts type micro entity.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts with accounts type total exemption small.

Download
2016-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-24Accounts

Accounts with accounts type total exemption small.

Download
2015-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.