Company NameSNT Trading Limited
Company StatusLiquidation
Company Number06376703
CategoryPrivate Limited Company
Incorporation Date20 September 2007(16 years, 7 months ago)
Previous NameSNT Consulting Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Charles Vincent Stimson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhinney Farm The Knowle
Shepley
Huddersfield
West Yorkshire
HD8 8EA
Secretary NameMr Richard Charles Vincent Stimson
NationalityBritish
StatusCurrent
Appointed20 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhinney Farm The Knowle
Shepley
Huddersfield
West Yorkshire
HD8 8EA
Director NameMr Bujar Shkodra
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2013(5 years, 5 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Offices, Riverside Mills Saddleworth
Elland
West Yorkshire
HX5 0RY
Director NameMr Christopher John Stimson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2013(5 years, 5 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Offices, Riverside Mills Saddleworth
Elland
West Yorkshire
HX5 0RY
Director NameMr James Peter Ivan Lee
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Denison Hall
52 Hanover Square
Leeds
LS3 1BW
Director NameDavid John Lewis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 December 2008)
RoleChartered Accountant
Correspondence Address151 Huddersfield Road
Holmfirth
West Yorkshire
HD9 3TP
Director NameDavid Andrew Mercado
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(11 years after company formation)
Appointment Duration1 year, 1 month (resigned 29 November 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest House, King Cross Road
Halifax
West Yorkshire
HX1 1EB

Location

Registered AddressGround Floor Offices, Riverside Mills
Saddleworth Road
Elland
West Yorkshire
HX5 0RY
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Financials

Year2013
Net Worth-£22,099
Cash£20,234
Current Liabilities£7,124

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due28 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

10 April 2019Delivered on: 11 April 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
5 August 2008Delivered on: 8 August 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 December 2023First Gazette notice for compulsory strike-off (1 page)
11 December 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
28 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
20 October 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
24 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
25 November 2020Confirmation statement made on 20 September 2020 with updates (8 pages)
23 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
28 April 2020Termination of appointment of David Andrew Mercado as a director on 29 November 2019 (1 page)
23 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
1 April 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 250,156.15
(6 pages)
20 September 2019Confirmation statement made on 20 September 2019 with updates (8 pages)
22 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
11 April 2019Registration of charge 063767030002, created on 10 April 2019 (23 pages)
20 December 2018Statement of capital following an allotment of shares on 1 October 2018
  • GBP 156.15
(5 pages)
18 December 2018Appointment of David Andrew Mercado as a director on 1 October 2018 (2 pages)
5 December 2018Sub-division of shares on 26 September 2018 (7 pages)
4 December 2018Resolutions
  • RES13 ‐ Sub div/ three new classes of share created 26/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
17 October 2018Satisfaction of charge 1 in full (1 page)
3 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
3 October 2017Confirmation statement made on 20 September 2017 with updates (7 pages)
3 October 2017Confirmation statement made on 20 September 2017 with updates (7 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 October 2016Director's details changed for Mr Christopher John Stimson on 17 September 2016 (2 pages)
11 October 2016Confirmation statement made on 20 September 2016 with updates (10 pages)
11 October 2016Confirmation statement made on 20 September 2016 with updates (10 pages)
11 October 2016Director's details changed for Mr Christopher John Stimson on 17 September 2016 (2 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 153
(6 pages)
12 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 153
(6 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 153
(6 pages)
1 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 153
(6 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 March 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 153
(10 pages)
10 March 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 153
(10 pages)
10 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 March 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 153
(10 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 September 2013Annual return made up to 20 September 2013 with a full list of shareholders (6 pages)
26 September 2013Annual return made up to 20 September 2013 with a full list of shareholders (6 pages)
15 March 2013Appointment of Mr Christopher John Stimson as a director (2 pages)
15 March 2013Appointment of Bujar Shkodra as a director (2 pages)
15 March 2013Appointment of Bujar Shkodra as a director (2 pages)
15 March 2013Appointment of Mr Christopher John Stimson as a director (2 pages)
22 February 2013Termination of appointment of James Lee as a director (1 page)
22 February 2013Termination of appointment of James Lee as a director (1 page)
9 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 November 2010Statement of company's objects (2 pages)
11 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 November 2010Statement of company's objects (2 pages)
5 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
19 August 2010Change of share class name or designation (2 pages)
19 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
19 August 2010Change of share class name or designation (2 pages)
19 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
25 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 January 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
21 January 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
22 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
2 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
15 May 2009Company name changed snt consulting LIMITED\certificate issued on 18/05/09 (2 pages)
15 May 2009Company name changed snt consulting LIMITED\certificate issued on 18/05/09 (2 pages)
4 April 2009Accounting reference date extended from 30/09/2008 to 31/01/2009 (1 page)
4 April 2009Accounting reference date extended from 30/09/2008 to 31/01/2009 (1 page)
19 February 2009Return made up to 20/09/08; full list of members (3 pages)
19 February 2009Return made up to 20/09/08; full list of members (3 pages)
7 February 2009Appointment terminated director david lewis (1 page)
7 February 2009Appointment terminated director david lewis (1 page)
8 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
11 March 2008Director appointed david john lewis (2 pages)
11 March 2008Director appointed david john lewis (2 pages)
20 September 2007Incorporation (13 pages)
20 September 2007Incorporation (13 pages)