Snarstone Ltd LEICESTER


Founded in 2015, Snarstone, classified under reg no. 09777612 is an active company. Currently registered at Unit 1C, 55 LE5 0BT, Leicester the company has been in the business for nine years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has one director. Mohammed A., appointed on 1 September 2022. There are currently no secretaries appointed. As of 6 May 2024, there were 11 ex directors - Chadani N., Samuel A. and others listed below. There were no ex secretaries.

Snarstone Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09777612
Date of Incorporation Tue, 15th Sep 2015
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Mohammed A.

Position: Director

Appointed: 01 September 2022

Chadani N.

Position: Director

Appointed: 24 November 2021

Resigned: 01 September 2022

Samuel A.

Position: Director

Appointed: 04 February 2021

Resigned: 24 November 2021

Keith B.

Position: Director

Appointed: 21 October 2020

Resigned: 04 February 2021

Kieran D.

Position: Director

Appointed: 16 March 2020

Resigned: 21 October 2020

Sebastian U.

Position: Director

Appointed: 07 May 2019

Resigned: 16 March 2020

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 07 May 2019

Kumbi S.

Position: Director

Appointed: 22 June 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 22 June 2017

Abel K.

Position: Director

Appointed: 25 April 2016

Resigned: 05 April 2017

Alim A.

Position: Director

Appointed: 11 November 2015

Resigned: 25 April 2016

Terence D.

Position: Director

Appointed: 15 September 2015

Resigned: 11 November 2015

People with significant control

The list of PSCs that own or have control over the company consists of 9 names. As we established, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Chadani N. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Samuel A., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 1 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Chadani N.

Notified on 24 November 2021
Ceased on 1 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Samuel A.

Notified on 4 February 2021
Ceased on 24 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Keith B.

Notified on 21 October 2020
Ceased on 4 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kieran D.

Notified on 16 March 2020
Ceased on 21 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sebastian U.

Notified on 7 May 2019
Ceased on 16 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 7 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kumbi S.

Notified on 22 June 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Abel K.

Notified on 30 June 2016
Ceased on 5 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth1       
Balance Sheet
Current Assets225111111111
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Average Number Employees During Period    1111
Creditors224110      
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Creditors Due Within One Year224       

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 6th, June 2023
Free Download (5 pages)

Company search