Sn Global Traders Ltd RUISLIP


Founded in 2017, Sn Global Traders, classified under reg no. 10696120 is an active company. Currently registered at 2nd Floor College House HA4 7AE, Ruislip the company has been in the business for seven years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Tuesday 8th August 2023 Sn Global Traders Ltd is no longer carrying the name S N Sports Clothing.

The company has one director. Hashim A., appointed on 12 September 2023. There are currently no secretaries appointed. Currently 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.

Sn Global Traders Ltd Address / Contact

Office Address 2nd Floor College House
Office Address2 17 King Edwards Road
Town Ruislip
Post code HA4 7AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10696120
Date of Incorporation Wed, 29th Mar 2017
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Hashim A.

Position: Director

Appointed: 12 September 2023

Mohsin A.

Position: Director

Appointed: 09 August 2023

Resigned: 10 September 2023

Sadaf H.

Position: Secretary

Appointed: 20 June 2021

Resigned: 08 August 2023

Sadaf H.

Position: Director

Appointed: 20 June 2021

Resigned: 08 August 2023

Mohammed M.

Position: Director

Appointed: 14 February 2020

Resigned: 20 June 2021

Mohammed M.

Position: Secretary

Appointed: 14 February 2020

Resigned: 20 June 2021

Zia H.

Position: Secretary

Appointed: 12 February 2020

Resigned: 13 February 2020

Zia H.

Position: Director

Appointed: 12 February 2020

Resigned: 13 February 2020

Muhammad K.

Position: Secretary

Appointed: 10 February 2020

Resigned: 11 February 2020

Muhammad K.

Position: Director

Appointed: 10 February 2020

Resigned: 11 February 2020

Irfan S.

Position: Director

Appointed: 30 October 2019

Resigned: 01 January 2020

Irfan S.

Position: Secretary

Appointed: 30 October 2019

Resigned: 01 January 2020

Sajid A.

Position: Director

Appointed: 03 October 2019

Resigned: 30 October 2019

Sajid A.

Position: Secretary

Appointed: 03 October 2019

Resigned: 30 October 2019

Irfan S.

Position: Director

Appointed: 10 August 2019

Resigned: 03 October 2019

Irfan S.

Position: Secretary

Appointed: 10 August 2019

Resigned: 03 October 2019

Sajid A.

Position: Director

Appointed: 29 March 2017

Resigned: 10 August 2019

People with significant control

The register of PSCs who own or have control over the company consists of 10 names. As we established, there is Hashim A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Mohsin A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Sadaf H., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hashim A.

Notified on 10 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohsin A.

Notified on 8 August 2023
Ceased on 10 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sadaf H.

Notified on 20 June 2021
Ceased on 8 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohammed M.

Notified on 14 February 2020
Ceased on 20 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Zia H.

Notified on 12 February 2020
Ceased on 13 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Muhammad K.

Notified on 10 February 2020
Ceased on 11 February 2020
Nature of control: 75,01-100% shares

Irfan S.

Notified on 30 October 2019
Ceased on 1 January 2020
Nature of control: 75,01-100% shares

Sajid A.

Notified on 3 October 2019
Ceased on 30 October 2019
Nature of control: 75,01-100% shares

Irfan S.

Notified on 10 August 2019
Ceased on 3 October 2019
Nature of control: 75,01-100% shares

Sajid A.

Notified on 29 March 2017
Ceased on 10 August 2019
Nature of control: 75,01-100% shares

Company previous names

S N Sports Clothing August 8, 2023
Supernova Sports Clothing August 10, 2020
Sn Sports Clothing August 7, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets2 5702 0509 8002 5001 0001 944
Net Assets Liabilities5 28211 30113 3019 2016 3019 550
Other
Average Number Employees During Period 22   
Called Up Share Capital Not Paid Not Expressed As Current Asset5001111 
Creditors6 5484 572   31 824
Fixed Assets8 7602 5003 5003 5003 50039 430
Net Current Assets Liabilities2 5702 5229 8005 4002 80029 880
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  13 3013 2001 800 
Provisions For Liabilities Balance Sheet Subtotal6 548     
Total Assets Less Current Liabilities5 2824 54813 3019 2016 3019 550

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 29th, January 2024
Free Download (3 pages)

Company search