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

Snx Services Limited WARE


Founded in 2015, Snx Services, classified under reg no. 09730681 is an active company. Currently registered at Mode House Thundridge Business Park SG12 0SS, Ware the company has been in the business for nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Clinton G., David A.. Of them, Clinton G., David A. have been with the company the longest, being appointed on 1 June 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Elizabeth S. who worked with the the firm until 1 June 2022.

Snx Services Limited Address / Contact

Office Address Mode House Thundridge Business Park
Office Address2 Thundridge
Town Ware
Post code SG12 0SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09730681
Date of Incorporation Thu, 13th Aug 2015
Industry Other information technology service activities
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Clinton G.

Position: Director

Appointed: 01 June 2022

David A.

Position: Director

Appointed: 01 June 2022

Alexander T.

Position: Director

Appointed: 01 June 2022

Resigned: 28 July 2023

Andrew L.

Position: Director

Appointed: 01 June 2022

Resigned: 15 September 2023

Elizabeth S.

Position: Secretary

Appointed: 29 June 2020

Resigned: 01 June 2022

Kevin T.

Position: Director

Appointed: 13 July 2018

Resigned: 01 June 2022

Roger F.

Position: Director

Appointed: 13 July 2018

Resigned: 01 June 2022

Elizabeth S.

Position: Director

Appointed: 13 July 2018

Resigned: 01 June 2022

Roberto S.

Position: Director

Appointed: 18 September 2015

Resigned: 13 July 2018

Thomas P.

Position: Director

Appointed: 14 September 2015

Resigned: 04 July 2018

Mark P.

Position: Director

Appointed: 19 August 2015

Resigned: 13 July 2018

Rodger A.

Position: Director

Appointed: 19 August 2015

Resigned: 11 November 2015

Joseph S.

Position: Director

Appointed: 13 August 2015

Resigned: 31 May 2018

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As BizStats researched, there is Streamwire Group Limited from Ware, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Elizabeth S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Kevin T., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Streamwire Group Limited

Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, SG12 0SS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09939279
Notified on 13 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elizabeth S.

Notified on 13 July 2018
Ceased on 13 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Kevin T.

Notified on 13 July 2018
Ceased on 13 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Joseph S.

Notified on 6 April 2016
Ceased on 13 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312021-03-312022-03-31
Net Worth348 233   
Balance Sheet
Cash Bank In Hand40 214   
Cash Bank On Hand40 21492 965  
Current Assets212 332219 15374 33574 831
Debtors172 118126 188  
Intangible Fixed Assets1 150 287   
Other Debtors57 55357 396  
Property Plant Equipment58 13840 108  
Tangible Fixed Assets58 138   
Net Assets Liabilities  102102
Reserves/Capital
Called Up Share Capital40   
Profit Loss Account Reserve348 193   
Shareholder Funds348 233   
Other
Accumulated Depreciation Impairment Property Plant Equipment26 91354 864  
Amounts Owed To Group Undertakings775 855606 875  
Average Number Employees During Period 18  
Creditors1 072 524887 86474 31674 729
Creditors Due Within One Year1 072 524   
Fixed Assets1 208 4251 190 39583 
Increase From Depreciation Charge For Year Property Plant Equipment 27 951  
Intangible Assets1 150 2871 150 287  
Intangible Assets Gross Cost1 150 287   
Intangible Fixed Assets Additions1 150 287   
Intangible Fixed Assets Cost Or Valuation1 150 287   
Net Current Assets Liabilities-860 192-668 71119102
Other Creditors138 175125 048  
Other Taxation Social Security Payable75 34280 762  
Property Plant Equipment Gross Cost85 05194 972  
Tangible Fixed Assets Additions85 051   
Tangible Fixed Assets Cost Or Valuation85 051   
Tangible Fixed Assets Depreciation26 913   
Tangible Fixed Assets Depreciation Charged In Period26 913   
Total Additions Including From Business Combinations Property Plant Equipment 9 921  
Total Assets Less Current Liabilities348 233521 684102102
Trade Creditors Trade Payables83 15275 179  
Trade Debtors Trade Receivables114 56568 792  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Satisfaction of charge 097306810006 in full
filed on: 8th, January 2024
Free Download (1 page)

Company search