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.
Office Address | Denning House |
Office Address2 | 1, London Road |
Town | Maidstone |
Post code | ME16 8HS |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2017-07-31 | 2018-07-31 | 2019-07-31 | 2020-07-31 | 2021-07-31 | 2022-07-31 |
Net Worth | 2 | |||||
Balance Sheet | ||||||
Cash Bank On Hand | 2 | 2 | 2 455 | 23 | 17 | |
Current Assets | 2 | 300 | 2 667 | 137 | 17 | |
Debtors | 300 | 212 | 114 | |||
Other Debtors | 300 | 212 | 114 | |||
Net Assets Liabilities | 2 | 2 | 300 | |||
Cash Bank In Hand | 2 | |||||
Net Assets Liabilities Including Pension Asset Liability | 2 | |||||
Reserves/Capital | ||||||
Shareholder Funds | 2 | |||||
Other | ||||||
Average Number Employees During Period | 3 | 3 | 3 | 2 | ||
Bank Borrowings Overdrafts | ||||||
Creditors | 3 174 | 3 161 | 3 162 | |||
Net Current Assets Liabilities | 2 | 300 | -507 | -3 024 | -3 145 | |
Other Creditors | 3 060 | 3 161 | 3 162 | |||
Total Assets Less Current Liabilities | 2 | 300 | -507 | -3 024 | -3 145 | |
Trade Creditors Trade Payables | ||||||
Other Taxation Social Security Payable | 114 | |||||
Number Shares Allotted | 2 | 2 | ||||
Par Value Share | 1 | 1 | ||||
Share Capital Allotted Called Up Paid | 2 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates Tuesday 18th July 2023 filed on: 24th, July 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy