Warning: file_put_contents(c/d57b1c53f9d613f79d48a896fba9537e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/20f0f79e2a8ea83120a99d367314f5cc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/91bd5b6800cafbfc349fc36648ff66d6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Sni Drive Limited, B19 2XP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SNI DRIVE LIMITED

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

This company is commonly known as Sni Drive Limited. The company was founded 8 years ago and was given the registration number 09859383. The firm's registered office is in BIRMINGHAM. You can find them at 27 Nursery Road, , Birmingham, West Midlands. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:SNI DRIVE LIMITED
Company Number:09859383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2015
End of financial year:28 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:27 Nursery Road, Birmingham, West Midlands, England, B19 2XP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Skn Business Centre, 1 Guildford Street, Birmingham, United Kingdom, B19 2HN

Director18 June 2022Active
Unit 5, 140 Finch Road, Birmingham, England, B19 1HN

Director24 November 2015Active
Skn Business Centre, 1 Guildford Street, Birmingham, United Kingdom, B19 2HN

Director05 November 2015Active

People with Significant Control

Mr Shah Zaman Islam
Notified on:18 June 2022
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:United Kingdom
Address:Skn Business Centre, 1 Guildford Street, Birmingham, United Kingdom, B19 2HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shah Shamal Islam
Notified on:04 November 2016
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:United Kingdom
Address:Skn Business Centre, 1 Guildford Street, Birmingham, United Kingdom, B19 2HN
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
2023-10-23Insolvency

Liquidation disclaimer notice.

Download
2023-09-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-29Resolution

Resolution.

Download
2023-09-29Insolvency

Liquidation voluntary statement of affairs.

Download
2023-09-27Address

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

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-15Persons with significant control

Notification of a person with significant control.

Download
2022-07-15Persons with significant control

Cessation of a person with significant control.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Persons with significant control

Change to a person with significant control.

Download
2022-02-01Officers

Change person director company with change date.

Download
2022-02-01Address

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

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Resolution

Resolution.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Accounts

Change account reference date company previous extended.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Address

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

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.