Active
Company Information for SNX SERVICES LIMITED
Mode House Thundridge Business Park, Thundridge, Ware, HERTFORDSHIRE, SG12 0SS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SNX SERVICES LIMITED | |
Legal Registered Office | |
Mode House Thundridge Business Park Thundridge Ware HERTFORDSHIRE SG12 0SS | |
Company Number | 09730681 | |
---|---|---|
Company ID Number | 09730681 | |
Date formed | 2015-08-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-05-15 | |
Return next due | 2025-05-29 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB300272169 |
Last Datalog update: | 2025-04-08 11:36:02 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK EDWARD PARNELL-HOPKINSON |
||
ROBERTO SASSI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS PITT |
Director | ||
JOSEPH ROBIN SLUYS |
Director | ||
RODGER ARMSTRONG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SQUARE BOOK LIMITED | Director | 2017-08-01 | CURRENT | 2017-01-04 | Active | |
CRMBROKER LTD | Director | 2015-08-19 | CURRENT | 2013-09-19 | Dissolved 2016-11-15 | |
SNX SYSTEMS LIMITED | Director | 2015-08-12 | CURRENT | 2015-08-12 | Active - Proposal to Strike off | |
SNX GROUP LIMITED | Director | 2015-08-10 | CURRENT | 2015-08-10 | Active - Proposal to Strike off | |
NXT SYSTEMS LIMITED | Director | 2015-07-28 | CURRENT | 2015-07-28 | Dissolved 2016-05-10 |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
DIRECTOR APPOINTED MR RICHARD ANTHONY JEFFERIES | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMSON | ||
Second filing of change of directors details Clinton Bradley Groome | ||
CONFIRMATION STATEMENT MADE ON 15/05/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Director's details changed for Mr Clinton Bradley Groome on 2024-04-19 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097306810006 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 097306810008 | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW LASHLEY | ||
APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TIMOTHY TUPMAN | ||
CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES | ||
Current accounting period shortened from 31/03/23 TO 31/12/22 | ||
Current accounting period shortened from 31/03/23 TO 31/12/22 | ||
AA01 | Current accounting period shortened from 31/03/23 TO 31/12/22 | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
RES01 | ADOPT ARTICLES 20/06/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
PSC05 | Change of details for Streamwire Group Limited as a person with significant control on 2022-06-01 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097306810007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097306810005 | |
CH01 | Director's details changed for Mr David Adamason on 2022-06-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/22 FROM 7 Ramsay Court Hinchingbrooke Business Park Huntingdon PE29 6FY England | |
AP01 | DIRECTOR APPOINTED MR CLINTON BRADLEY GROOME | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE STOKES | |
TM02 | Termination of appointment of Elizabeth Anne Stokes on 2022-06-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES | |
PSC07 | CESSATION OF KEVIN JOHN TIMMS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF ELIZABETH ANNE STOKES AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Streamwire Group Limited as a person with significant control on 2018-07-13 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
AP03 | Appointment of Mrs Elizabeth Anne Stokes as company secretary on 2020-06-29 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097306810004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097306810005 | |
RES01 | ADOPT ARTICLES 09/06/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097306810002 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/08/18 TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097306810004 | |
CH01 | Director's details changed for Ms Elizabeth Anne Stokes on 2018-07-13 | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
AP01 | DIRECTOR APPOINTED MR ROGER ERIC FRYE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN JOHN TIMMS | |
PSC07 | CESSATION OF JOSEPH ROBIN SLUYS AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/18 FROM 10 John Street London WC1N 2EB United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERTO SASSI | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097306810003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS PITT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH ROBIN SLUYS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097306810001 | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/08/17 STATEMENT OF CAPITAL;GBP 40 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTO SASSI / 08/08/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ROBIN SLUYS / 08/08/2017 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/08/16 STATEMENT OF CAPITAL;GBP 40 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097306810002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODGER ARMSTRONG | |
RES13 | FULL RIGHTS TO PARTICIPATE IN VOTING 21/09/2015 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 15/10/15 STATEMENT OF CAPITAL;GBP 2 | |
SH01 | 21/09/15 STATEMENT OF CAPITAL GBP 2 | |
AP01 | DIRECTOR APPOINTED MR ROBERTO SASSI | |
AP01 | DIRECTOR APPOINTED MR THOMAS PITT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097306810001 | |
AP01 | DIRECTOR APPOINTED MR MARK EDWARD PARNELL-HOPKINSON | |
AP01 | DIRECTOR APPOINTED MR RODGER ARMSTRONG | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
|
|
|
|
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 SNX SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as SNX SERVICES 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. |