S N Q PROPERTIES LIMITED
OSSETT RUFF CUT RED LIMITED

Hellopages » West Yorkshire » Wakefield » WF5 8AE

Company number 05213636
Status Active
Incorporation Date 24 August 2004
Company Type Private Limited Company
Address JACKSONS ACCOUNTANTS, ASHTON HOUSE 19 PROSPECT ROAD, OSSETT, WEST YORKS, WF5 8AE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 24 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of S N Q PROPERTIES LIMITED are www.snqproperties.co.uk, and www.s-n-q-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. S N Q Properties Limited is a Private Limited Company. The company registration number is 05213636. S N Q Properties Limited has been working since 24 August 2004. The present status of the company is Active. The registered address of S N Q Properties Limited is Jacksons Accountants Ashton House 19 Prospect Road Ossett West Yorks Wf5 8ae. The cash in hand is £6.33k. It is £0k against last year. . QURESHI, Joanne is a Secretary of the company. QURESHI, Shahid is a Director of the company. Secretary ROUSE, Danny has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director ANDERSON, Tracy Lawrenne has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


s n q properties Key Finiance

LIABILITIES n/a
CASH £6.33k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
QURESHI, Joanne
Appointed Date: 28 February 2005

Director
QURESHI, Shahid
Appointed Date: 23 February 2005
57 years old

Resigned Directors

Secretary
ROUSE, Danny
Resigned: 24 August 2004
Appointed Date: 24 August 2004

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 04 February 2005
Appointed Date: 24 August 2004

Director
ANDERSON, Tracy Lawrenne
Resigned: 24 August 2004
Appointed Date: 24 August 2004
57 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 04 February 2005
Appointed Date: 24 August 2004

Persons With Significant Control

Mr Shahid Qureshi
Notified on: 30 June 2016
57 years old
Nature of control: Ownership of shares – 75% or more

S N Q PROPERTIES LIMITED Events

09 Apr 2017
Total exemption small company accounts made up to 31 August 2016
25 Aug 2016
Confirmation statement made on 24 August 2016 with updates
04 May 2016
Accounts for a dormant company made up to 31 August 2015
28 Aug 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100

12 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 35 more events
01 Oct 2004
New director appointed
01 Oct 2004
Registered office changed on 01/10/04 from: 7 the chilterns canvey island essex SS8 9SH
01 Oct 2004
Secretary resigned
01 Oct 2004
Director resigned
24 Aug 2004
Incorporation