About

Registered Number: 04875070
Date of Incorporation: 22/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 27 Kenyon Street, Hockley, Birmingham, West Midlands, B18 6AR

 

Snsg Ltd was registered on 22 August 2003, it's status is listed as "Active". There are 8 directors listed as Swinscoe, Rebecca Jane, Adkins, Ivor Stephen, Coppage, Leonard Samuel, Corry, Maxine Tracey, Hanley, Ryan Ralph, Hussain, Khalid, Hussain, Sajjad, Randall, Robert Leslie for Snsg Ltd. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADKINS, Ivor Stephen 18 June 2012 18 March 2013 1
COPPAGE, Leonard Samuel 01 October 2009 15 April 2010 1
CORRY, Maxine Tracey 28 January 2008 18 December 2009 1
HANLEY, Ryan Ralph 30 March 2012 21 November 2012 1
HUSSAIN, Khalid 02 April 2007 26 August 2008 1
HUSSAIN, Sajjad 22 August 2003 12 January 2007 1
RANDALL, Robert Leslie 22 August 2003 10 May 2007 1
Secretary Name Appointed Resigned Total Appointments
SWINSCOE, Rebecca Jane 06 August 2014 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 28 February 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 04 August 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 02 August 2016
MR04 - N/A 04 March 2016
MR01 - N/A 26 January 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 10 July 2015
MR01 - N/A 08 September 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 31 August 2014
AP03 - Appointment of secretary 06 August 2014
TM01 - Termination of appointment of director 06 August 2014
MR04 - N/A 12 July 2014
AR01 - Annual Return 27 August 2013
MR01 - N/A 22 July 2013
AA - Annual Accounts 24 June 2013
TM01 - Termination of appointment of director 18 March 2013
CH01 - Change of particulars for director 18 February 2013
AP01 - Appointment of director 18 February 2013
TM01 - Termination of appointment of director 21 November 2012
CERTNM - Change of name certificate 10 October 2012
CONNOT - N/A 10 October 2012
AR01 - Annual Return 05 September 2012
AP01 - Appointment of director 18 June 2012
TM01 - Termination of appointment of director 17 April 2012
AP01 - Appointment of director 30 March 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 04 March 2011
CH01 - Change of particulars for director 05 February 2011
AP01 - Appointment of director 26 August 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
TM01 - Termination of appointment of director 15 April 2010
AA - Annual Accounts 14 April 2010
TM01 - Termination of appointment of director 19 December 2009
AR01 - Annual Return 26 October 2009
AP01 - Appointment of director 06 October 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
AA - Annual Accounts 29 April 2009
288a - Notice of appointment of directors or secretaries 01 September 2008
363a - Annual Return 01 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
AA - Annual Accounts 25 March 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 31 August 2007
363a - Annual Return 28 August 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
AA - Annual Accounts 27 March 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
363a - Annual Return 06 September 2006
288c - Notice of change of directors or secretaries or in their particulars 06 September 2006
288c - Notice of change of directors or secretaries or in their particulars 25 August 2006
288c - Notice of change of directors or secretaries or in their particulars 25 August 2006
288c - Notice of change of directors or secretaries or in their particulars 25 August 2006
AA - Annual Accounts 07 April 2006
363a - Annual Return 24 August 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 13 August 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2003
287 - Change in situation or address of Registered Office 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
225 - Change of Accounting Reference Date 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
NEWINC - New incorporation documents 22 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 January 2016 Outstanding

N/A

A registered charge 04 September 2014 Fully Satisfied

N/A

A registered charge 17 July 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.