Sns Resolve Limited MAIDSTONE


Founded in 2016, Sns Resolve, classified under reg no. 10285845 is an active company. Currently registered at Denning House ME16 8HS, Maidstone the company has been in the business for eight years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

The company has 2 directors, namely John N., Gareth S.. Of them, John N., Gareth S. have been with the company the longest, being appointed on 19 July 2016. As of 27 April 2024, there were 2 ex directors - Victoria M., Jay S. and others listed below. There were no ex secretaries.

Sns Resolve Limited Address / Contact

Office Address Denning House
Office Address2 1, London Road
Town Maidstone
Post code ME16 8HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10285845
Date of Incorporation Tue, 19th Jul 2016
Industry Solicitors
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

John N.

Position: Director

Appointed: 19 July 2016

Gareth S.

Position: Director

Appointed: 19 July 2016

Victoria M.

Position: Director

Appointed: 17 July 2019

Resigned: 16 July 2021

Jay S.

Position: Director

Appointed: 19 July 2016

Resigned: 05 October 2016

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As BizStats identified, there is John N. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Gareth S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Victoria M., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

John N.

Notified on 19 July 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Gareth S.

Notified on 19 July 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Victoria M.

Notified on 17 July 2019
Ceased on 23 June 2021
Nature of control: 25-50% shares

Jay S.

Notified on 19 July 2016
Ceased on 10 October 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth2     
Balance Sheet
Cash Bank On Hand22 2 4552317
Current Assets 23002 66713717
Debtors  300212114 
Other Debtors  300212114 
Net Assets Liabilities22300   
Cash Bank In Hand2     
Net Assets Liabilities Including Pension Asset Liability2     
Reserves/Capital
Shareholder Funds2     
Other
Average Number Employees During Period  3332
Bank Borrowings Overdrafts      
Creditors   3 1743 1613 162
Net Current Assets Liabilities 2300-507-3 024-3 145
Other Creditors   3 0603 1613 162
Total Assets Less Current Liabilities 2300-507-3 024-3 145
Trade Creditors Trade Payables      
Other Taxation Social Security Payable   114  
Number Shares Allotted22    
Par Value Share11    
Share Capital Allotted Called Up Paid2     

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Tuesday 18th July 2023
filed on: 24th, July 2023
Free Download (3 pages)

Company search

Advertisements