You are here: bizstats.co.uk > a-z index > S list > SN list

Snb 06 Limited MANCHESTER


Snb 06 started in year 2006 as Private Limited Company with registration number 05724294. The Snb 06 company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Manchester at Labtec Street. Postal code: M27 8SE. Since Monday 3rd April 2006 Snb 06 Limited is no longer carrying the name Gdco 45.

The company has 3 directors, namely Shaun S., Paul B. and Craig N.. Of them, Paul B., Craig N. have been with the company the longest, being appointed on 20 March 2006 and Shaun S. has been with the company for the least time - from 1 October 2021. Currently there is one former director listed by the company - Michael S., who left the company on 1 October 2021. In addition, the company lists several former secretaries whose names might be found in the list below.

Snb 06 Limited Address / Contact

Office Address Labtec Street
Office Address2 Swinton
Town Manchester
Post code M27 8SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05724294
Date of Incorporation Tue, 28th Feb 2006
Industry Non-trading company
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Shaun S.

Position: Director

Appointed: 01 October 2021

Paul B.

Position: Director

Appointed: 20 March 2006

Craig N.

Position: Director

Appointed: 20 March 2006

Angela Y.

Position: Secretary

Appointed: 20 April 2011

Resigned: 04 February 2013

Christine B.

Position: Secretary

Appointed: 29 July 2008

Resigned: 19 April 2011

Craig N.

Position: Secretary

Appointed: 20 March 2006

Resigned: 29 July 2008

Michael S.

Position: Director

Appointed: 20 March 2006

Resigned: 01 October 2021

George Davies (nominees) Limited

Position: Corporate Secretary

Appointed: 28 February 2006

Resigned: 20 March 2006

Gd Directors (nominees) Limited

Position: Corporate Director

Appointed: 28 February 2006

Resigned: 20 March 2006

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As we researched, there is Shaun S. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Paul B. This PSC has significiant influence or control over the company,. Then there is Craig N., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Shaun S.

Notified on 10 March 2023
Nature of control: significiant influence or control

Paul B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Craig N.

Notified on 6 April 2016
Nature of control: significiant influence or control

Michael S.

Notified on 6 April 2016
Ceased on 10 March 2023
Nature of control: 50,01-75% shares

Company previous names

Gdco 45 April 3, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors9 9789 9789 9789 9789 9789 9789 9789 978
Other Debtors9 9789 9789 9789 9789 9789 9789 9789 978
Other
Amounts Owed To Group Undertakings201 506201 506201 506201 506201 506201 506201 506201 506
Creditors201 506201 506201 506201 506201 506201 506201 506201 506
Investments Fixed Assets291 528291 528291 528291 528291 528291 528291 528291 528
Investments In Group Undertakings291 528291 528291 528291 528291 528291 528291 528291 528
Net Current Assets Liabilities-191 528-191 528-191 528-191 528-191 528-191 528-191 528-191 528
Number Shares Issued Fully Paid 85 00085 00085 00085 000  85 000
Par Value Share 1111 11
Total Assets Less Current Liabilities100 000100 000100 000100 000100 000100 000100 000100 000
Consideration Received For Shares Issued Specific Share Issue      85 000 
Nominal Value Shares Issued Specific Share Issue      1 
Number Shares Issued But Not Fully Paid      85 000 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, August 2023
Free Download (7 pages)

Company search

Advertisements