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

Shneor Limited LONDON


Shneor started in year 2013 as Private Limited Company with registration number 08675980. The Shneor company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at 129 Station Road. Postal code: NW4 4NJ. Since 2013-12-10 Shneor Limited is no longer carrying the name S Crombie.

The company has one director. Shneor C., appointed on 4 September 2013. There are currently no secretaries appointed. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Shneor Limited Address / Contact

Office Address 129 Station Road
Town London
Post code NW4 4NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08675980
Date of Incorporation Wed, 4th Sep 2013
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 11 years old
Account next due date Sat, 30th Sep 2023 (208 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Shneor C.

Position: Director

Appointed: 04 September 2013

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we established, there is Shneor C. This PSC has 50,01-75% voting rights.

Shneor C.

Notified on 4 September 2016
Nature of control: 50,01-75% voting rights

Company previous names

S Crombie December 10, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth5 4045 693-8 201     
Balance Sheet
Cash Bank In Hand2 27964995     
Cash Bank On Hand  99513318449 965667
Current Assets5 3105 02799550218 07210 18453 90255 609
Debtors3 0312 748 48918 06910 0003 93754 942
Other Debtors   48918 06910 0003 93753 436
Property Plant Equipment  1 9781 5821 2661 0128101 055
Tangible Fixed Assets1 7181 3741 978     
Net Assets Liabilities     5 0343 6324 504
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve5 3045 593-8 301     
Shareholder Funds5 4045 693-8 201     
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 4391 8352 1512 4052 6072 871
Average Number Employees During Period   11111
Creditors  11 1749464 2756 16250 00050 000
Creditors Due Within One Year1 62470811 174     
Increase From Depreciation Charge For Year Property Plant Equipment   396316254202264
Net Current Assets Liabilities3 686-3 980-10 179-44413 7974 02252 82253 449
Number Shares Allotted100100100     
Other Creditors  11 1658489216001 0802 160
Other Taxation Social Security Payable  9983 3545 563  
Par Value Share111     
Property Plant Equipment Gross Cost  3 4173 4173 4173 4173 4173 926
Share Capital Allotted Called Up Paid100100100     
Tangible Fixed Assets Additions2 147 411     
Tangible Fixed Assets Cost Or Valuation2 1473 0063 417     
Tangible Fixed Assets Depreciation4299451 439     
Tangible Fixed Assets Depreciation Charged In Period429344494     
Total Assets Less Current Liabilities5 404-1 919-8 2011 13815 0635 03453 63254 504
Trade Creditors Trade Payables     -1  
Bank Borrowings Overdrafts      50 00050 000
Total Additions Including From Business Combinations Property Plant Equipment       509
Trade Debtors Trade Receivables       1 506

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
Free Download (1 page)

Company search

Advertisements