UKBizDB.co.uk

SNS LIMITED

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

This company is commonly known as Sns Limited. The company was founded 27 years ago and was given the registration number 03374679. The firm's registered office is in SOUTHALL. You can find them at 1b, First Floor, 142 Johnson Street, Southall, Middlesex. This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:SNS LIMITED
Company Number:03374679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

Registered Address:1b, First Floor, 142 Johnson Street, Southall, Middlesex, United Kingdom, UB2 5FD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1b, First Floor, 142 Johnson Street, Southall, United Kingdom, UB2 5FD

Director09 July 2020Active
131-135 Kenton Road, Harrow, HA3 0AZ

Secretary21 May 1997Active
Mckenzie House, Bury Street, Ruislip, England, HA4 7TL

Secretary21 May 1997Active
38 The Highway, Stanmore, HA7 3PN

Director21 May 1997Active
Mckenzie House, Bury Street, Ruislip, England, HA4 7TL

Director21 May 1997Active
18 Whitton Avenue East, Greenford, UB6 0PU

Director21 May 1997Active
Mckenzie House, Bury Street, Ruislip, England, HA4 7TL

Director21 May 1999Active

People with Significant Control

Walgate Trustees Limited
Notified on:31 December 2023
Status:Active
Country of residence:United Kingdom
Address:16 Great Queen Street, London, United Kingdom, WC2B 5DG
Nature of control:
  • Significant influence or control as trust
Mr Simon Ian Goldring
Notified on:10 July 2020
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:United Kingdom
Address:Maurice Turnor Gardner Llp, 15th Floor, Milton House, London, United Kingdom, EC2Y 9BH
Nature of control:
  • Significant influence or control as trust
Mr Rupert Charles Bradshaw Tichurst
Notified on:10 July 2020
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:Maurice Turnor Gardner Llp, 15th Floor, Milton House, London, United Kingdom, EC2Y 9BH
Nature of control:
  • Significant influence or control as trust
Mr Amit Hasmukh Raojibjai Patel
Notified on:01 July 2017
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:Clifton, Sarrat Lane, Rickmansworth, England, WD3 4AS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-01-03Persons with significant control

Cessation of a person with significant control.

Download
2024-01-02Persons with significant control

Notification of a person with significant control.

Download
2024-01-02Persons with significant control

Cessation of a person with significant control.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Accounts

Accounts with accounts type micro entity.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-24Mortgage

Mortgage satisfy charge full.

Download
2020-08-19Persons with significant control

Notification of a person with significant control.

Download
2020-08-19Persons with significant control

Notification of a person with significant control.

Download
2020-07-27Officers

Change person director company with change date.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-07-10Officers

Termination secretary company with name termination date.

Download
2020-06-26Accounts

Accounts with accounts type micro entity.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Officers

Change person secretary company with change date.

Download
2018-01-22Officers

Change person director company with change date.

Download
2018-01-22Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.