Company Information for SNS TRADING LIMITED
9 FREETRADE HOUSE, LOWTHER ROAD, STANMORE, HA7 1EP,
|
Company Registration Number
04570270
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
SNS TRADING LIMITED | ||||
Legal Registered Office | ||||
9 FREETRADE HOUSE LOWTHER ROAD STANMORE HA7 1EP Other companies in HA7 | ||||
Previous Names | ||||
|
Company Number | 04570270 | |
---|---|---|
Company ID Number | 04570270 | |
Date formed | 2002-10-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 05/04/2023 | |
Account next due | 05/01/2025 | |
Latest return | 23/10/2015 | |
Return next due | 20/11/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB993481377 |
Last Datalog update: | 2023-12-06 18:57:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SNS TRADING (UK) LIMITED | 24 VICTORIA ROAD THORNHILL LEES DEWSBURY WEST YORKSHIRE WF12 9DE | Active - Proposal to Strike off | Company formed on the 2014-03-06 | |
SNS TRADING CORP. | 2624 E 63RD ST Kings BROOKLYN NY 11234 | Active | Company formed on the 2014-03-26 | |
SNS TRADING, INC | SURENDRA DARSHANDHARI 5741 CROWLEY ROAD FORT WORTH TX 76134 | Dissolved | Company formed on the 2014-01-06 | |
SNS TRADING PRIVATE LIMITED | 9A/57 SECOND FLOOR W. E. A KAROL BAGH NEW DELHI Delhi 110005 | ACTIVE | Company formed on the 2007-10-01 | |
SNS TRADING GROUP PTY. LTD. | Active | Company formed on the 2012-06-24 | ||
SNS TRADING PTY. LTD. | QLD 4074 | Active | Company formed on the 1997-01-08 | |
SNS Trading, Inc. | 2700 S Grand Ave #201 Los Angeles CA 90007 | FTB Suspended | Company formed on the 2010-05-11 | |
SNS TRADING CO., LIMITED | Unknown | Company formed on the 2012-05-17 | ||
SNS TRADING COMPANY | JALAN SENDUDOK Singapore 769473 | Active | Company formed on the 2016-12-19 | |
SNS TRADING GROUP LTD | FLAT 1, 36 FOSSE ROAD NORTH LEICESTER LE3 5EQ | Active - Proposal to Strike off | Company formed on the 2018-01-25 | |
SNS TRADING ENTERPRISES INC | California | Unknown | ||
SNS TRADING INCORPORATED | California | Unknown | ||
SNS TRADING CORPORATION | New Jersey | Unknown | ||
SNS TRADING WORLD LLC | New Jersey | Unknown | ||
SNS TRADING INCORPORATED | California | Unknown | ||
SNS TRADING SERVICES LTD | 3a Evolution Wynyard Business Park Wynyard Billingham TS22 5TB | Active | Company formed on the 2022-04-01 |
Officer | Role | Date Appointed |
---|---|---|
NEEL RAMESHCHANDRA SHAH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NISHMA SHAH |
Director | ||
PALLAVI SHAH |
Company Secretary | ||
NEEL SHAH |
Director | ||
ROY SALMONS |
Director | ||
ELAINE RHIANNON HILLIER SALMONS |
Company Secretary | ||
MICHAEL ELWICK |
Company Secretary | ||
MICHAEL ELWICK |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GUDKA & SHAH TRADERS LTD | Director | 2016-05-26 | CURRENT | 2016-05-26 | Active - Proposal to Strike off | |
FUNDING GENIE LTD | Director | 2016-04-06 | CURRENT | 2016-04-06 | Dissolved 2017-09-12 | |
COGENT FINANCE LTD | Director | 2014-01-23 | CURRENT | 2014-01-23 | Active | |
PROFITISE LTD | Director | 2014-01-23 | CURRENT | 2014-01-23 | Active | |
SANAY LTD | Director | 2013-02-12 | CURRENT | 2013-02-12 | Active - Proposal to Strike off | |
ZEBRA TRADING CORPORATION LTD | Director | 2007-10-12 | CURRENT | 2006-08-23 | Active | |
COGENT FINANCIAL SERVICES LIMITED | Director | 2004-05-01 | CURRENT | 2003-11-21 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 05/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Neel Rameshchandra Shah on 2021-05-06 | |
PSC04 | Change of details for Mr Neel Rameshchandra Shah as a person with significant control on 2021-05-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/20 FROM Devonshire House Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/16 | |
LATEST SOC | 17/12/16 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/15 | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 23/10/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NISHMA SHAH | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/14 | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 23/10/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 23/10/13 ANNUAL RETURN FULL LIST | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/13 FROM Suite 11 11 Main Drive East Lane Business Park Wembley Middlesex HA9 7NA | |
AA | 05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/10/12 ANNUAL RETURN FULL LIST | |
AA | 05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/10/11 ANNUAL RETURN FULL LIST | |
AA | 05/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/10/10 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 19/01/2010 | |
CERTNM | Company name changed sns building supplies LIMITED\certificate issued on 21/01/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 05/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS NISHMA SHAH / 31/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEEL SHAH / 31/10/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PALLAVI SHAH | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED ACORN MORTGAGES LTD CERTIFICATE ISSUED ON 10/12/09 | |
RES15 | CHANGE OF NAME 02/12/2009 | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PALLAVI SHAH / 10/07/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NISHMA SHAH / 10/07/2008 | |
287 | REGISTERED OFFICE CHANGED ON 16/12/2008 FROM TEMPLE HOUSE, 221-225 STATION ROAD, HARROW MIDDX HA1 2TH | |
288a | DIRECTOR APPOINTED MR NEEL SHAH | |
288b | APPOINTMENT TERMINATED DIRECTOR NEEL SHAH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 05/04/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
287 | REGISTERED OFFICE CHANGED ON 17/06/05 FROM: REEDECRAFT MILL GREEN ROAD SPALDING LINCOLNSHIRE PE11 3PU | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/03/04 FROM: CLARENDON HOUSE, SHENLEY ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1AG | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ACORN REWARDS LIMITED CERTIFICATE ISSUED ON 19/11/03 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.86 | 9 |
MortgagesNumMortOutstanding | 0.51 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.35 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46510 - Wholesale of computers, computer peripheral equipment and software
Creditors Due After One Year | 2012-04-06 | £ 15,000 |
---|---|---|
Creditors Due Within One Year | 2012-04-06 | £ 19,408 |
Provisions For Liabilities Charges | 2012-04-06 | £ 0 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SNS TRADING LIMITED
Called Up Share Capital | 2012-04-06 | £ 500 |
---|---|---|
Called Up Share Capital | 2012-04-05 | £ 500 |
Called Up Share Capital | 2011-04-05 | £ 100 |
Cash Bank In Hand | 2012-04-06 | £ 50 |
Cash Bank In Hand | 2012-04-05 | £ 1,126 |
Cash Bank In Hand | 2011-04-05 | £ 519 |
Current Assets | 2012-04-06 | £ 26,640 |
Current Assets | 2012-04-05 | £ 32,125 |
Current Assets | 2011-04-05 | £ 29,197 |
Debtors | 2012-04-06 | £ 24,495 |
Debtors | 2012-04-05 | £ 27,253 |
Debtors | 2011-04-05 | £ 27,778 |
Fixed Assets | 2012-04-06 | £ 276 |
Shareholder Funds | 2012-04-06 | £ 7,492 |
Shareholder Funds | 2012-04-05 | £ -1,684 |
Shareholder Funds | 2011-04-05 | £ 1,502 |
Stocks Inventory | 2012-04-06 | £ 2,095 |
Stocks Inventory | 2012-04-05 | £ 3,746 |
Stocks Inventory | 2011-04-05 | £ 900 |
Tangible Fixed Assets | 2012-04-06 | £ 276 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46510 - Wholesale of computers, computer peripheral equipment and software) as SNS TRADING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |