UKBizDB.co.uk

SN5 TRADING LIMITED

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

This company is commonly known as Sn5 Trading Limited. The company was founded 4 years ago and was given the registration number 12256582. The firm's registered office is in LONDON. You can find them at Kemp House, 152-160 City Road, London, . This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:SN5 TRADING LIMITED
Company Number:12256582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2019
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:Kemp House, 152-160 City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Belmont Road, Uxbridge, England, UB8 1HE

Director07 September 2020Active
3rd Floor, Belmont Road, Uxbridge, England, UB8 1HE

Director07 August 2020Active
Kemp House, Kemp House, 152-160 City Road, London, England, EC1V 2NX

Director03 December 2019Active
117, Manor Road, London, England, E17 5RY

Director11 October 2019Active

People with Significant Control

Mr Muhammad Zain Ur Rashid
Notified on:07 September 2020
Status:Active
Date of birth:July 1995
Nationality:Pakistani
Country of residence:England
Address:3rd Floor, Belmont Road, Uxbridge, England, UB8 1HE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ak Shahrier Ahamed
Notified on:08 August 2020
Status:Active
Date of birth:February 1980
Nationality:Bangladeshi
Country of residence:England
Address:3rd Floor, Belmont Road, Uxbridge, England, UB8 1HE
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Nazma Begum
Notified on:03 December 2019
Status:Active
Date of birth:July 1965
Nationality:Bangladeshi
Country of residence:England
Address:Kemp House, 152-160 City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Shahzad Ahmad Naz
Notified on:11 October 2019
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:117, Manor Road, London, England, E17 5RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Officers

Appoint person director company with name date.

Download
2023-11-20Persons with significant control

Notification of a person with significant control.

Download
2023-11-20Persons with significant control

Cessation of a person with significant control.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2022-10-06Accounts

Accounts with accounts type micro entity.

Download
2022-10-06Accounts

Accounts with accounts type micro entity.

Download
2022-10-05Gazette

Gazette filings brought up to date.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-14Gazette

Gazette notice compulsory.

Download
2021-04-14Address

Change registered office address company with date old address new address.

Download
2021-01-27Address

Change registered office address company with date old address new address.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Persons with significant control

Notification of a person with significant control.

Download
2020-08-19Persons with significant control

Cessation of a person with significant control.

Download
2020-08-19Officers

Appoint person director company with name date.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Address

Change registered office address company with date old address new address.

Download
2019-12-04Address

Change registered office address company with date old address new address.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-12-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.