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

Snc Associates Limited STANMORE


Snc Associates started in year 2014 as Private Limited Company with registration number 09360629. The Snc Associates company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Stanmore at Hornbeam. Postal code: HA7 3RZ.

There is a single director in the company at the moment - Sheena T., appointed on 18 December 2014. In addition, a secretary was appointed - Nikesh C., appointed on 31 July 2017. As of 19 April 2024, there were 2 ex directors - Nikesh C., Shashi T. and others listed below. There were no ex secretaries.

Snc Associates Limited Address / Contact

Office Address Hornbeam
Office Address2 Maytree Lane
Town Stanmore
Post code HA7 3RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09360629
Date of Incorporation Thu, 18th Dec 2014
Industry Dental practice activities
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Nikesh C.

Position: Secretary

Appointed: 31 July 2017

Sheena T.

Position: Director

Appointed: 18 December 2014

Nikesh C.

Position: Director

Appointed: 05 August 2017

Resigned: 02 May 2018

Shashi T.

Position: Director

Appointed: 18 December 2014

Resigned: 02 May 2018

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we researched, there is Sheena T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Shashi T. This PSC has significiant influence or control over the company,.

Sheena T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shashi T.

Notified on 6 April 2016
Ceased on 2 May 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth3 654    
Balance Sheet
Cash Bank On Hand79 06943 41738 47951 39429 516
Current Assets110 46066 57973 38694 67848 592
Debtors24 3766 94320 61031 9875 300
Net Assets Liabilities 74 301555 367560 046649 760
Other Debtors3 0003 0007 5986 4495 300
Property Plant Equipment40 96933 36531 20231 13242 376
Total Inventories7 01516 21914 29711 29713 776
Cash Bank In Hand79 069    
Intangible Fixed Assets825 396    
Stocks Inventory7 015    
Tangible Fixed Assets40 969    
Reserves/Capital
Called Up Share Capital100    
Profit Loss Account Reserve3 554    
Shareholder Funds3 654    
Other
Accumulated Amortisation Impairment Intangible Assets8 33716 6748 33716 67425 011
Accumulated Depreciation Impairment Property Plant Equipment5 41113 61520 71728 49939 094
Additions Other Than Through Business Combinations Property Plant Equipment    21 839
Bank Borrowings   501 277403 292
Bank Borrowings Overdrafts479 541272 321550 159  
Bank Overdrafts   48 43248 432
Corporation Tax Payable8 79634 73123 439  
Creditors493 631677 655631 669236 779189 503
Fixed Assets866 365  1 214 4581 217 365
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  382 941  
Increase From Amortisation Charge For Year Intangible Assets 8 3378 337 8 337
Increase From Depreciation Charge For Year Property Plant Equipment 8 2047 102 10 595
Intangible Assets825 396817 0591 191 6631 183 3261 174 989
Intangible Assets Gross Cost833 733833 7331 200 0001 200 0001 200 000
Net Current Assets Liabilities-383 170-92 796-30 520-142 101-140 911
Number Shares Issued Fully Paid  1  
Other Creditors405 684405 33481 510123 950112 279
Other Taxation Social Security Payable 1 572-465  
Par Value Share  1  
Property Plant Equipment Gross Cost46 38046 98051 91959 63181 470
Provisions For Liabilities Balance Sheet Subtotal 5 6725 3095 2928 051
Revaluations Increase Decrease In Amortisation Impairment Intangible Assets  -16 674  
Taxation Social Security Payable   30 04512 126
Total Additions Including From Business Combinations Property Plant Equipment 6004 939  
Total Assets Less Current Liabilities483 195757 6281 192 3451 072 3571 076 454
Total Increase Decrease From Revaluations Intangible Assets  366 267  
Trade Creditors Trade Payables22 87124 15129 63134 35216 666
Trade Debtors Trade Receivables21 3773 94313 01225 538 
Creditors Due After One Year479 541    
Creditors Due Within One Year493 630    
Intangible Fixed Assets Additions833 733    
Intangible Fixed Assets Aggregate Amortisation Impairment8 337    
Intangible Fixed Assets Amortisation Charged In Period8 337    
Intangible Fixed Assets Cost Or Valuation833 733    
Net Assets Liability Excluding Pension Asset Liability3 654    
Share Capital Allotted Called Up Paid1    
Tangible Fixed Assets Additions46 380    
Tangible Fixed Assets Cost Or Valuation46 380    
Tangible Fixed Assets Depreciation5 411    
Tangible Fixed Assets Depreciation Charged In Period5 411    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Thursday 11th May 2023
filed on: 11th, May 2023
Free Download (5 pages)

Company search