UKBizDB.co.uk

S S COMPONENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Huddersfield Road, Mirfield, West Yorkshire, WF14 9DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Huddersfield Road, Mirfield, West Yorkshire, WF14 9DQ

Secretary17 May 2021Active
Ss Components Ltd, Huddersfield Road, Mirfield, West Yorkshire, United Kingdom, WF14 9DQ

Director04 April 2023Active
Huddersfield Road, Mirfield, West Yorkshire, United Kingdom, WF14 9DQ

Director04 April 2023Active
Huddersfield Road, Mirfield, West Yorkshire, WF14 9DQ

Director15 November 2010Active
Huddersfield Road, Mirfield, West Yorkshire, WF14 9DQ

Secretary28 January 1997Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary28 January 1997Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director28 January 1997Active
Huddersfield Road, Mirfield, West Yorkshire, WF14 9DQ

Director28 January 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Persons with significant control

Notification of a person with significant control.

Download
2021-11-15Persons with significant control

Cessation of a person with significant control.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-09-27Resolution

Resolution.

Download
2021-09-23Capital

Capital cancellation shares.

Download
2021-09-23Capital

Capital return purchase own shares.

Download
2021-09-21Officers

Appoint person secretary company with name date.

Download
2021-09-20Persons with significant control

Change to a person with significant control.

Download
2021-09-20Persons with significant control

Cessation of a person with significant control.

Download
2021-09-20Officers

Termination secretary company with name termination date.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Officers

Change person secretary company with change date.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.