Snas (u.k.) Limited LONDON


Snas (u.k.) started in year 1983 as Private Limited Company with registration number 01760997. The Snas (u.k.) company has been functioning successfully for 41 years now and its status is active. The firm's office is based in London at C/o Ince & Co Corporate Services Limited 4th Floor. Postal code: EC3V 0BT.

At the moment there are 3 directors in the the company, namely Norah B., Mohammed B. and Fahad A.. In addition one secretary - Hanan E. - is with the firm. At the moment 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.

Snas (u.k.) Limited Address / Contact

Office Address C/o Ince & Co Corporate Services Limited 4th Floor
Office Address2 40 Gracechurch Street
Town London
Post code EC3V 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01760997
Date of Incorporation Wed, 12th Oct 1983
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Norah B.

Position: Director

Appointed: 31 December 2022

Hanan E.

Position: Secretary

Appointed: 20 November 2022

Mohammed B.

Position: Director

Appointed: 31 March 2016

Fahad A.

Position: Director

Appointed: 31 March 2016

Luis F.

Position: Secretary

Appointed: 01 August 2019

Resigned: 20 November 2022

Ali S.

Position: Director

Appointed: 13 November 2005

Resigned: 01 April 2016

Ismail A.

Position: Director

Appointed: 13 November 2005

Resigned: 21 April 2021

Richard S.

Position: Secretary

Appointed: 02 March 1999

Resigned: 02 March 1999

Richard S.

Position: Director

Appointed: 02 March 1999

Resigned: 02 March 2005

Albert L.

Position: Secretary

Appointed: 01 February 1999

Resigned: 23 March 2016

Caroline H.

Position: Director

Appointed: 13 July 1994

Resigned: 13 November 2005

Wanda D.

Position: Director

Appointed: 21 May 1992

Resigned: 13 July 1994

Mark V.

Position: Director

Appointed: 21 May 1992

Resigned: 20 January 1999

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we found, there is Saud N. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Saud N.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 4 3995 7986 4101 56113 502
Current Assets5354 399    
Debtors535     
Property Plant Equipment6951 016762571429321
Other
Accrued Liabilities4 502     
Accumulated Depreciation Impairment Property Plant Equipment17 28916 14316 39716 58816 73016 838
Average Number Employees During Period565555
Bank Borrowings Overdrafts609     
Creditors4 916 4055 093 6775 261 3475 424 3175 581 1785 763 467
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 485    
Disposals Property Plant Equipment 1 485    
Increase From Depreciation Charge For Year Property Plant Equipment 339254191142108
Net Current Assets Liabilities-4 915 870-5 089 278-5 255 549-5 417 907-5 579 617-5 749 965
Number Shares Issued Fully Paid 22222
Par Value Share 11111
Prepayments535     
Profit Loss -173 087-166 525-162 549-161 852 
Property Plant Equipment Gross Cost17 98417 15917 15917 15917 159 
Total Additions Including From Business Combinations Property Plant Equipment 660    
Total Assets Less Current Liabilities-4 915 175-5 088 262-5 254 787-5 417 336-5 579 188-5 749 644
Other Taxation Social Security Payable  2 5902 5132 4969 283
Trade Creditors Trade Payables  1 3353 8003 7237 918

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 11th, September 2023
Free Download (8 pages)

Company search