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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1b, First Floor, 142 Johnson Street, Southall, United Kingdom, UB2 5FD | Director | 09 July 2020 | Active |
131-135 Kenton Road, Harrow, HA3 0AZ | Secretary | 21 May 1997 | Active |
Mckenzie House, Bury Street, Ruislip, England, HA4 7TL | Secretary | 21 May 1997 | Active |
38 The Highway, Stanmore, HA7 3PN | Director | 21 May 1997 | Active |
Mckenzie House, Bury Street, Ruislip, England, HA4 7TL | Director | 21 May 1997 | Active |
18 Whitton Avenue East, Greenford, UB6 0PU | Director | 21 May 1997 | Active |
Mckenzie House, Bury Street, Ruislip, England, HA4 7TL | Director | 21 May 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-27 | Officers | Change person director company with change date. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-10 | Officers | Termination director company with name termination date. | Download |
2020-07-10 | Officers | Appoint person director company with name date. | Download |
2020-07-10 | Officers | Termination secretary company with name termination date. | Download |
2020-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-22 | Officers | Change person secretary company with change date. | Download |
2018-01-22 | Officers | Change person director company with change date. | Download |
2018-01-22 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.