UKBizDB.co.uk

SNAS (U.K.) LIMITED

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

This company is commonly known as Snas (u.k.) Limited. The company was founded 40 years ago and was given the registration number 01760997. The firm's registered office is in LONDON. You can find them at C/o Ince Gordon Dadds Llp Aldgate Tower, 2 Leman Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SNAS (U.K.) LIMITED
Company Number:01760997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Ince Gordon Dadds Llp Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8QN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Birketts Llp, One London Wall, Barbican, London, England, EC2Y 5EA

Secretary20 November 2022Active
Index Group Building, King Abdulaziz Street 25, Al Khobar, Saudi Arabia,

Director31 March 2016Active
Msn Trading Est., Prince Faisal Bin Fahad Street, Al Khobar, Saudi Arabia,

Director31 March 2016Active
C/O Birketts Llp, One London Wall, Barbican, London, England, EC2Y 5EA

Director31 December 2022Active
C/O Ince & Co Corporate Services Limited, Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8QN

Secretary01 August 2019Active
Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8QN

Secretary01 February 1999Active
Tilburys, Liphook Road, Passfield, GU30 7RX

Secretary02 March 1999Active
Laneland, Plaistow Road, Kirdford, Billingshurst, RH14 0JZ

Secretary-Active
P.O. Box 5641, Snas Head Office, 11432, Riyadh, Saudi Arabia,

Director13 November 2005Active
38 Rusholme Road, London, SW15 3LG

Director13 July 1994Active
5 Ralston Street, London, SW3 4DT

Director-Active
Tilburys, Liphook Road, Passfield, GU30 7RX

Director02 March 1999Active
P.O. Box 5641,, Snas Head Office, Riyadh, Saudi Arabia, FOREIGN

Director13 November 2005Active
Laneland, Plaistow Road, Kirdford, Billingshurst, RH14 0JZ

Director-Active

People with Significant Control

Saud Bin Naif
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:Saudi Arabian
Country of residence:Saudi Arabia
Address:PO BOX 30897, Al-Khobar, Al Aqrabia, Saudi Arabia,
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Address

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

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Address

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

Download
2023-07-22Gazette

Gazette filings brought up to date.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Termination secretary company with name termination date.

Download
2023-07-17Officers

Appoint person secretary company with name date.

Download
2023-07-13Address

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

Download
2023-06-13Gazette

Gazette notice compulsory.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Officers

Appoint person secretary company with name date.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Address

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

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-06-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.