This company is commonly known as S S Components Limited. The company was founded 27 years ago and was given the registration number 03308397. The firm's registered office is in WEST YORKSHIRE. You can find them at Huddersfield Road, Mirfield, West Yorkshire, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | S S COMPONENTS LIMITED |
---|---|---|
Company Number | : | 03308397 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 1997 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Huddersfield Road, Mirfield, West Yorkshire, WF14 9DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Huddersfield Road, Mirfield, West Yorkshire, WF14 9DQ | Secretary | 17 May 2021 | Active |
Ss Components Ltd, Huddersfield Road, Mirfield, West Yorkshire, United Kingdom, WF14 9DQ | Director | 04 April 2023 | Active |
Huddersfield Road, Mirfield, West Yorkshire, United Kingdom, WF14 9DQ | Director | 04 April 2023 | Active |
Huddersfield Road, Mirfield, West Yorkshire, WF14 9DQ | Director | 15 November 2010 | Active |
Huddersfield Road, Mirfield, West Yorkshire, WF14 9DQ | Secretary | 28 January 1997 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Secretary | 28 January 1997 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Director | 28 January 1997 | Active |
Huddersfield Road, Mirfield, West Yorkshire, WF14 9DQ | Director | 28 January 1997 | Active |
Mr John Ashley Smith | ||
Notified on | : | 23 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 2021 |
Nationality | : | British |
Address | : | Huddersfield Road, West Yorkshire, WF14 9DQ |
Nature of control | : |
|
Mrs Helen Marie Smith | ||
Notified on | : | 27 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Address | : | Huddersfield Road, West Yorkshire, WF14 9DQ |
Nature of control | : |
|
Mr John Ashley Smith | ||
Notified on | : | 27 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Address | : | Huddersfield Road, West Yorkshire, WF14 9DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-06 | Officers | Appoint person director company with name date. | Download |
2023-04-06 | Officers | Appoint person director company with name date. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-15 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Resolution | Resolution. | Download |
2021-09-23 | Capital | Capital cancellation shares. | Download |
2021-09-23 | Capital | Capital return purchase own shares. | Download |
2021-09-21 | Officers | Appoint person secretary company with name date. | Download |
2021-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-20 | Officers | Termination secretary company with name termination date. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Officers | Change person secretary company with change date. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.