This company is commonly known as S & S Developments Limited. The company was founded 33 years ago and was given the registration number 02567020. The firm's registered office is in LYNCH WOOD. You can find them at Commerce House, 38 Tyndall Court Commerce Road, , Lynch Wood, Peterborough. This company's SIC code is 74990 - Non-trading company.
Name | : | S & S DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 02567020 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 1990 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Commerce House, 38 Tyndall Court Commerce Road, Lynch Wood, Peterborough, England, PE2 6LR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tower House Lucy Tower Street, Lincoln, United Kingdom, LN1 1XW | Corporate Secretary | 17 January 2018 | Active |
Commerce House, 38 Tyndall Court Commerce Road, Lynch Wood, England, PE2 6LR | Director | 17 January 2018 | Active |
4, Calderdale Drive, Spalding, PE11 1QE | Secretary | 25 March 2011 | Active |
3 Wygate Meadows, Spalding, PE11 1XZ | Secretary | - | Active |
Craggs Hill Farmhouse, Stockwell Gate,Whaplode, Spalding, PE12 6UD | Secretary | 01 October 2001 | Active |
1 Naylors Nook, Saracens Head, Spalding, PE12 8TB | Director | 01 October 2001 | Active |
Orchard Cottage Washway Road, Saracens Head, Spalding, PE12 8AY | Director | 22 December 1999 | Active |
3 Wygate Meadows, Spalding, PE11 1XZ | Director | - | Active |
Commerce House, 38 Tyndall Court Commerce Road, Lynch Wood, England, PE2 6LR | Director | 01 June 2015 | Active |
Craggs Hill Farmhouse, Stockwell Gate,Whaplode, Spalding, PE12 6UD | Director | - | Active |
Craggs Hill Farmhouse, Stockwell Gate Whaplode, Spalding, PE12 6UD | Director | 01 October 2001 | Active |
5, The Wentworths, Long Sutton, Spalding, PE12 9RT | Director | 25 March 2011 | Active |
5 The Wentworths, Long Sutton, Spalding, PE12 9RT | Director | 22 December 1999 | Active |
5 The Wentworths, Long Sutton, Spalding, PE12 9RT | Director | - | Active |
1 Delph Fields, Long Sutton, Spalding, PE12 9BJ | Director | 01 February 1999 | Active |
Mr Martin Geoffrey Spenceley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Craggs Hill Farmhouse, Stockwell Gate,Whaplode, Spalding, United Kingdom, PE12 6UD |
Nature of control | : |
|
Mr Robert Ian Spenceley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Commerce House, 38 Tyndall Court Commerce Road, Lynch Wood, England, PE2 6LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-18 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-17 | Officers | Change person director company with change date. | Download |
2021-10-04 | Officers | Change person director company with change date. | Download |
2021-09-02 | Officers | Change person director company with change date. | Download |
2021-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-23 | Officers | Termination director company with name termination date. | Download |
2018-01-23 | Officers | Appoint person director company with name date. | Download |
2018-01-23 | Officers | Appoint corporate secretary company with name date. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.