S'N'Z CONTRACTING LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME3 8NX

Company number 07032216
Status Active
Incorporation Date 28 September 2009
Company Type Private Limited Company
Address 25 CARDIGAN CLOSE, HIGH HALSTOW, ROCHESTER, ENGLAND, ME3 8NX
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Registered office address changed from Omnibus Business Centre C/O Ekb Accountancy Services 39-41 North Road London N7 9DP to 25 Cardigan Close High Halstow Rochester ME3 8NX on 11 November 2016; Confirmation statement made on 31 October 2016 with updates. The most likely internet sites of S'N'Z CONTRACTING LIMITED are www.snzcontracting.co.uk, and www.s-n-z-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. S N Z Contracting Limited is a Private Limited Company. The company registration number is 07032216. S N Z Contracting Limited has been working since 28 September 2009. The present status of the company is Active. The registered address of S N Z Contracting Limited is 25 Cardigan Close High Halstow Rochester England Me3 8nx. . BAINS, Perminder Singh is a Director of the company. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
BAINS, Perminder Singh
Appointed Date: 28 September 2009
50 years old

Persons With Significant Control

Mr Perminder Singh Bains
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

S'N'Z CONTRACTING LIMITED Events

25 Jan 2017
Total exemption full accounts made up to 30 September 2016
11 Nov 2016
Registered office address changed from Omnibus Business Centre C/O Ekb Accountancy Services 39-41 North Road London N7 9DP to 25 Cardigan Close High Halstow Rochester ME3 8NX on 11 November 2016
11 Nov 2016
Confirmation statement made on 31 October 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 30 September 2015
17 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1

...
... and 11 more events
06 Oct 2010
Annual return made up to 28 September 2010 with full list of shareholders
05 Oct 2010
Director's details changed for Mr Perminder Bains on 1 September 2010
06 Apr 2010
Director's details changed for Mr Perminder Bains on 6 April 2010
02 Feb 2010
Director's details changed for Mr Perminder Bains on 28 September 2009
28 Sep 2009
Incorporation