This company is commonly known as Sns Resolve Limited. The company was founded 7 years ago and was given the registration number 10285845. The firm's registered office is in MAIDSTONE. You can find them at Denning House, 1, London Road, Maidstone, Kent. This company's SIC code is 69102 - Solicitors.
Name | : | SNS RESOLVE LIMITED |
---|---|---|
Company Number | : | 10285845 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 2016 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Denning House, 1, London Road, Maidstone, Kent, United Kingdom, ME16 8HS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Denning House, 1, London Road, Maidstone, United Kingdom, ME16 8HS | Director | 19 July 2016 | Active |
Denning House, 1, London Road, Maidstone, United Kingdom, ME16 8HS | Director | 19 July 2016 | Active |
Denning House, 1, London Road, Maidstone, United Kingdom, ME16 8HS | Director | 17 July 2019 | Active |
Denning House, 1, London Road, Maidstone, United Kingdom, ME16 8HS | Director | 19 July 2016 | Active |
Ms Victoria Judith Mansell | ||
Notified on | : | 17 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Denning House, 1, London Road, Maidstone, United Kingdom, ME16 8HS |
Nature of control | : |
|
Mr Jay Sahota | ||
Notified on | : | 19 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Denning House, 1, London Road, Maidstone, United Kingdom, ME16 8HS |
Nature of control | : |
|
Mr John David Newcomb | ||
Notified on | : | 19 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Denning House, 1, London Road, Maidstone, United Kingdom, ME16 8HS |
Nature of control | : |
|
Mr Gareth Scott | ||
Notified on | : | 19 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Denning House, 1, London Road, Maidstone, United Kingdom, ME16 8HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-29 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-24 | Officers | Appoint person director company with name date. | Download |
2019-07-23 | Capital | Capital allotment shares. | Download |
2019-04-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2016-10-18 | Officers | Termination director company with name termination date. | Download |
2016-10-18 | Capital | Capital cancellation shares. | Download |
2016-10-18 | Capital | Capital return purchase own shares. | Download |
2016-07-19 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.