UKBizDB.co.uk

S & S DEVELOPMENTS LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Tower House Lucy Tower Street, Lincoln, United Kingdom, LN1 1XW

Corporate Secretary17 January 2018Active
Commerce House, 38 Tyndall Court Commerce Road, Lynch Wood, England, PE2 6LR

Director17 January 2018Active
4, Calderdale Drive, Spalding, PE11 1QE

Secretary25 March 2011Active
3 Wygate Meadows, Spalding, PE11 1XZ

Secretary-Active
Craggs Hill Farmhouse, Stockwell Gate,Whaplode, Spalding, PE12 6UD

Secretary01 October 2001Active
1 Naylors Nook, Saracens Head, Spalding, PE12 8TB

Director01 October 2001Active
Orchard Cottage Washway Road, Saracens Head, Spalding, PE12 8AY

Director22 December 1999Active
3 Wygate Meadows, Spalding, PE11 1XZ

Director-Active
Commerce House, 38 Tyndall Court Commerce Road, Lynch Wood, England, PE2 6LR

Director01 June 2015Active
Craggs Hill Farmhouse, Stockwell Gate,Whaplode, Spalding, PE12 6UD

Director-Active
Craggs Hill Farmhouse, Stockwell Gate Whaplode, Spalding, PE12 6UD

Director01 October 2001Active
5, The Wentworths, Long Sutton, Spalding, PE12 9RT

Director25 March 2011Active
5 The Wentworths, Long Sutton, Spalding, PE12 9RT

Director22 December 1999Active
5 The Wentworths, Long Sutton, Spalding, PE12 9RT

Director-Active
1 Delph Fields, Long Sutton, Spalding, PE12 9BJ

Director01 February 1999Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-18Accounts

Accounts with accounts type dormant.

Download
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Accounts

Accounts with accounts type dormant.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Persons with significant control

Change to a person with significant control.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Persons with significant control

Change to a person with significant control.

Download
2021-11-17Accounts

Accounts with accounts type dormant.

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-10-04Officers

Change person director company with change date.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-06-29Accounts

Accounts with accounts type dormant.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Accounts

Accounts with accounts type dormant.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Persons with significant control

Notification of a person with significant control.

Download
2019-02-26Accounts

Accounts with accounts type micro entity.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Accounts

Accounts with accounts type micro entity.

Download
2018-01-23Officers

Termination director company with name termination date.

Download
2018-01-23Officers

Appoint person director company with name date.

Download
2018-01-23Officers

Appoint corporate secretary company with name date.

Download
2017-11-27Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.