UKBizDB.co.uk

SNA TRANSPORT LIMITED

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

This company is commonly known as Sna Transport Limited. The company was founded 18 years ago and was given the registration number 05550290. The firm's registered office is in LONDON. You can find them at 612 Kingston Road, , London, . This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:SNA TRANSPORT LIMITED
Company Number:05550290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:612 Kingston Road, London, England, SW20 8DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, 1-7 Amenity Way, Morden, England, SM4 4AU

Director01 May 2019Active
Marshall House, Suite 21-25, 124 Middleton Road, Morden, England, SM4 6RW

Director01 September 2022Active
Marshall House, Suite 21-25, 124 Middleton Road, Morden, England, SM4 6RW

Director18 August 2022Active
5 Wetherall Court, Alston Road, Tooting, SW17 0TS

Secretary31 August 2005Active
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF

Secretary31 August 2005Active
30 Birch Court, 50 Thicket Road, Sutton, SM1 4PY

Secretary02 February 2007Active
612, Kingston Road, London, England, SW20 8DN

Director31 August 2005Active
612, Kingston Road, London, England, SW20 8DN

Director11 April 2019Active
612, Kingston Road, London, SW20 8DN

Director22 February 2017Active
C/O Kamp Accountants Limited, Marshall House, Suite 13/14, 124 Middleton Road, Morden, England, SM4 6RW

Director10 August 2014Active
21 Charlmont Road, Tooting, London, SW17 9AL

Director16 April 2009Active
21 Charlmont Road, Tooting, London, SW17 9AL

Director31 August 2005Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director31 August 2005Active
5, Approach Road, London, England, SW20 8BA

Director01 January 2015Active
30 Birch Court, 50 Thicket Road, Sutton, SM1 4PY

Director31 August 2005Active
5, Approach Road, London, England, SW20 8BA

Director22 February 2017Active
5, Approach Road, London, England, SW20 8BA

Director01 January 2015Active
612, Kingston Road, London, England, SW20 8DN

Director19 August 2012Active

People with Significant Control

Mrs Sofia Bushra Ahmed
Notified on:11 April 2019
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:612, Kingston Road, London, United Kingdom, SW20 8DN
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Shakoor Nadeem Ahmed
Notified on:06 April 2017
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:612 Kingston Road, London, England, SW20 8DN
Nature of control:
  • Voting rights 75 to 100 percent
Mr Shakoor Nadeem Ahmed
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:612 Kingston Road, London, England, SW20 8DN
Nature of control:
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Address

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

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-11Officers

Change person director company with change date.

Download
2022-12-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-08-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Officers

Change person director company.

Download
2022-06-12Officers

Termination director company with name termination date.

Download
2022-04-05Address

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

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2019-09-21Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Persons with significant control

Notification of a person with significant control.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-04-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.