UKBizDB.co.uk

SNS RESOLVE LIMITED

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

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.

Company Information

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:
  • 69102 - Solicitors

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Denning House, 1, London Road, Maidstone, United Kingdom, ME16 8HS

Director19 July 2016Active
Denning House, 1, London Road, Maidstone, United Kingdom, ME16 8HS

Director19 July 2016Active
Denning House, 1, London Road, Maidstone, United Kingdom, ME16 8HS

Director17 July 2019Active
Denning House, 1, London Road, Maidstone, United Kingdom, ME16 8HS

Director19 July 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (7 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
2024-04-08Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Persons with significant control

Cessation of a person with significant control.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type micro entity.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Persons with significant control

Notification of a person with significant control.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-07-23Capital

Capital allotment shares.

Download
2019-04-16Accounts

Accounts with accounts type dormant.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Accounts

Accounts with accounts type dormant.

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download
2017-07-19Persons with significant control

Cessation of a person with significant control.

Download
2016-10-18Officers

Termination director company with name termination date.

Download
2016-10-18Capital

Capital cancellation shares.

Download
2016-10-18Capital

Capital return purchase own shares.

Download
2016-07-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.