Company NameSn Business Services Ltd
DirectorStephen Anthony Niman
Company StatusActive
Company Number05188017
CategoryPrivate Limited Company
Incorporation Date23 July 2004(19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
SIC 70221Financial management

Directors

Director NameMr Stephen Anthony Niman
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2004(1 week after company formation)
Appointment Duration19 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Windsor Road
Prestwich
Manchester
Greater Manchester
M25 0DZ
Secretary NameMr Stephen Anthony Niman
StatusCurrent
Appointed11 October 2012(8 years, 2 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address9 Windsor Road
Prestwich
Manchester
M25 0DZ
Secretary NameMrs Sandra Sema Rachel Niman
NationalityIrish
StatusResigned
Appointed30 July 2004(1 week after company formation)
Appointment Duration8 years, 2 months (resigned 11 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Windsor Road
Prestwich
Manchester
Greater Manchester
M25 0DZ
Director NameMrs Sandra Sema Rachel Niman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed15 November 2007(3 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 October 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Windsor Road
Prestwich
Manchester
Greater Manchester
M25 0DZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitesnbusinessservices.co.uk
Telephone0161 7953257
Telephone regionManchester

Location

Registered Address9 Windsor Road
Prestwich
Manchester
M25 0DZ
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Shareholders

50 at £1Sandra Sema Rachel Niman
50.00%
Ordinary
50 at £1Stephen Anthony Niman
50.00%
Ordinary

Financials

Year2014
Net Worth£2,190
Cash£11,538
Current Liabilities£28,095

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

5 February 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
3 May 2023Micro company accounts made up to 31 July 2022 (6 pages)
2 January 2023Confirmation statement made on 2 January 2023 with updates (5 pages)
25 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
26 January 2022Micro company accounts made up to 31 July 2021 (6 pages)
30 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
3 September 2020Micro company accounts made up to 31 July 2020 (6 pages)
2 September 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 July 2019 (6 pages)
23 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 July 2018 (6 pages)
6 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
2 February 2018Micro company accounts made up to 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
23 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 July 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
30 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
20 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
20 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
5 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(3 pages)
5 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(3 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
11 October 2012Termination of appointment of Sandra Niman as a secretary (1 page)
11 October 2012Termination of appointment of Sandra Niman as a director (1 page)
11 October 2012Termination of appointment of Sandra Niman as a secretary (1 page)
11 October 2012Termination of appointment of Sandra Niman as a director (1 page)
11 October 2012Appointment of Mr Stephen Anthony Niman as a secretary (1 page)
11 October 2012Appointment of Mr Stephen Anthony Niman as a secretary (1 page)
9 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
12 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
26 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
1 August 2010Director's details changed for Sandra Sema Rachel Niman on 1 July 2010 (2 pages)
1 August 2010Director's details changed for Stephen Anthony Niman on 1 July 2010 (2 pages)
1 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
1 August 2010Director's details changed for Sandra Sema Rachel Niman on 1 July 2010 (2 pages)
1 August 2010Director's details changed for Stephen Anthony Niman on 1 July 2010 (2 pages)
1 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
1 August 2010Director's details changed for Stephen Anthony Niman on 1 July 2010 (2 pages)
1 August 2010Director's details changed for Sandra Sema Rachel Niman on 1 July 2010 (2 pages)
11 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
11 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
31 July 2009Return made up to 23/07/09; full list of members (4 pages)
31 July 2009Return made up to 23/07/09; full list of members (4 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
14 August 2008Return made up to 23/07/08; full list of members (4 pages)
14 August 2008Return made up to 23/07/08; full list of members (4 pages)
8 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
8 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
16 November 2007New director appointed (1 page)
16 November 2007New director appointed (1 page)
25 July 2007Location of register of members (1 page)
25 July 2007Registered office changed on 25/07/07 from: 9 widsor road prestwich manchester M25 0DZ (1 page)
25 July 2007Return made up to 23/07/07; full list of members (2 pages)
25 July 2007Location of debenture register (1 page)
25 July 2007Return made up to 23/07/07; full list of members (2 pages)
25 July 2007Location of register of members (1 page)
25 July 2007Location of debenture register (1 page)
25 July 2007Registered office changed on 25/07/07 from: 9 widsor road prestwich manchester M25 0DZ (1 page)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
16 August 2006Return made up to 23/07/06; full list of members (6 pages)
16 August 2006Return made up to 23/07/06; full list of members (6 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
3 August 2005Return made up to 23/07/05; full list of members (6 pages)
3 August 2005Return made up to 23/07/05; full list of members (6 pages)
20 August 2004New director appointed (2 pages)
20 August 2004Ad 30/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 August 2004Ad 30/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New secretary appointed (2 pages)
20 August 2004New secretary appointed (2 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004Secretary resigned (1 page)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
23 July 2004Incorporation (9 pages)
23 July 2004Incorporation (9 pages)