This company is commonly known as S & S Motors & Commercials Limited. The company was founded 13 years ago and was given the registration number 07576858. The firm's registered office is in HULL. You can find them at 12 Cumberland Street, , Hull, East Yorkshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | S & S MOTORS & COMMERCIALS LIMITED |
---|---|---|
Company Number | : | 07576858 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 2011 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Cumberland Street, Hull, East Yorkshire, HU2 0QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Cumberland Street, Hull, England, HU2 0QB | Director | 20 June 2019 | Active |
4, Swaston Avenue, Hull, United Kingdom, HU5 5RP | Secretary | 24 March 2011 | Active |
4, Swaston Avenue, Hull, United Kingdom, HU5 5RP | Director | 24 March 2011 | Active |
Mrs Sarah Ann Carlill | ||
Notified on | : | 20 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Cumberland Street, Hull, England, HU2 0QB |
Nature of control | : |
|
Mr Stephen Carlill | ||
Notified on | : | 24 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Address | : | 12, Cumberland Street, Hull, HU2 0QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-18 | Gazette | Gazette notice voluntary. | Download |
2021-05-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-05-11 | Dissolution | Dissolution application strike off company. | Download |
2021-04-20 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2020-07-17 | Gazette | Gazette filings brought up to date. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-29 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-03-03 | Gazette | Gazette notice compulsory. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-16 | Officers | Appoint person director company with name date. | Download |
2019-07-16 | Officers | Termination director company with name termination date. | Download |
2019-07-16 | Officers | Termination secretary company with name termination date. | Download |
2019-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-11 | Resolution | Resolution. | Download |
2018-06-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.