Snsg Limited BIRMINGHAM


Snsg started in year 2003 as Private Limited Company with registration number 04875070. The Snsg company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Birmingham at 27 Kenyon Street. Postal code: B18 6AR. Since 2020-02-28 Snsg Limited is no longer carrying the name Safetynet Security Group.

At the moment there are 3 directors in the the company, namely Martyn G., Emma H. and Otis H.. In addition one secretary - Rebecca S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Snsg Limited Address / Contact

Office Address 27 Kenyon Street
Office Address2 Hockley
Town Birmingham
Post code B18 6AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04875070
Date of Incorporation Fri, 22nd Aug 2003
Industry Private security activities
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (69 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Martyn G.

Position: Director

Appointed: 18 December 2020

Emma H.

Position: Director

Appointed: 18 December 2020

Rebecca S.

Position: Secretary

Appointed: 06 August 2014

Otis H.

Position: Director

Appointed: 22 August 2003

Ryan H.

Position: Director

Appointed: 07 February 2013

Resigned: 06 August 2014

Ivor A.

Position: Director

Appointed: 18 June 2012

Resigned: 18 March 2013

Ryan H.

Position: Director

Appointed: 30 March 2012

Resigned: 21 November 2012

Leonard C.

Position: Director

Appointed: 24 August 2010

Resigned: 17 April 2012

Leonard C.

Position: Director

Appointed: 01 October 2009

Resigned: 15 April 2010

Maxine C.

Position: Secretary

Appointed: 26 August 2008

Resigned: 25 September 2009

Maxine C.

Position: Director

Appointed: 28 January 2008

Resigned: 18 December 2009

Robert R.

Position: Director

Appointed: 20 August 2007

Resigned: 16 January 2008

Khalid H.

Position: Director

Appointed: 02 April 2007

Resigned: 26 August 2008

Readymade Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 22 August 2003

Resigned: 05 August 2004

Company Formation Bureau Ltd

Position: Corporate Nominee Director

Appointed: 22 August 2003

Resigned: 05 August 2004

Khalid H.

Position: Secretary

Appointed: 22 August 2003

Resigned: 26 August 2008

Sajjad H.

Position: Director

Appointed: 22 August 2003

Resigned: 12 January 2007

Robert R.

Position: Director

Appointed: 22 August 2003

Resigned: 10 May 2007

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Otis H. The abovementioned PSC and has 75,01-100% shares.

Otis H.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

Safetynet Security Group February 28, 2020
Safetynet Security October 10, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand81 50789 79751 553163 601265 627175 181380 693
Current Assets484 405461 590384 822455 280585 521652 394808 172
Debtors402 898371 793333 269291 679319 894477 213427 479
Net Assets Liabilities230 994200 121202 479 284 094320 425402 925
Property Plant Equipment35 28326 21016 30714 56639 153138 402235 418
Other Debtors   176 907167 447  
Other
Version Production Software      2 023
Accumulated Depreciation Impairment Property Plant Equipment80 25672 33676 41680 40573 37392 398126 447
Additions Other Than Through Business Combinations Property Plant Equipment     118 273152 115
Average Number Employees During Period 14611210975108176
Creditors287 427286 413198 850213 130340 580454 289545 844
Increase From Depreciation Charge For Year Property Plant Equipment 7 5564 8893 9896 17519 02438 782
Net Current Assets Liabilities196 978175 177185 972242 150244 941198 105262 328
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      4 733
Other Disposals Property Plant Equipment      21 050
Property Plant Equipment Gross Cost115 53998 54692 72394 971112 526230 800361 865
Taxation Including Deferred Taxation Balance Sheet Subtotal      27 897
Total Assets Less Current Liabilities232 461201 587202 479256 916284 094336 507497 746
Disposals Decrease In Depreciation Impairment Property Plant Equipment 15 476809 13 207  
Disposals Property Plant Equipment 36 2457 900 17 399  
Fixed Assets35 48326 41016 50714 76639 153  
Investments Fixed Assets200200200200   
Net Assets Liabilities Subsidiaries-100-100-100-100   
Percentage Class Share Held In Subsidiary 100100100   
Provisions For Liabilities Balance Sheet Subtotal1 4671 466     
Total Additions Including From Business Combinations Property Plant Equipment 19 2522 0772 24834 954  
Amounts Owed To Group Undertakings   200   
Bank Borrowings Overdrafts    50 000  
Investments In Group Undertakings   200-200  
Other Creditors   76 190122 243  
Other Taxation Social Security Payable   96 039126 413  
Trade Creditors Trade Payables   40 70141 924  
Trade Debtors Trade Receivables   114 772152 447  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
On 2022-07-02 director's details were changed
filed on: 2nd, July 2022
Free Download (2 pages)

Company search

Advertisements