UKBizDB.co.uk

S & S NORTHERN LIMITED

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

This company is commonly known as S & S Northern Limited. The company was founded 29 years ago and was given the registration number 03000888. The firm's registered office is in BOLTON. You can find them at Ryans Chartered Accountants, 67 Chorley Old Road, Bolton, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:S & S NORTHERN LIMITED
Company Number:03000888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Ryans Chartered Accountants, 67 Chorley Old Road, Bolton, BL1 3AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ryans Chartered Accountants, 67 Chorley Old Road, Bolton, BL1 3AJ

Secretary09 February 1995Active
Ryans Chartered Accountants, 67 Chorley Old Road, Bolton, BL1 3AJ

Director01 October 2019Active
Ryans Chartered Accountants, 67 Chorley Old Road, Bolton, BL1 3AJ

Director18 April 2016Active
Ryans Chartered Accountants, 67 Chorley Old Road, Bolton, BL1 3AJ

Director01 April 2020Active
Ryans Chartered Accountants, 67 Chorley Old Road, Bolton, BL1 3AJ

Director09 February 1995Active
Ryans Chartered Accountants, 67 Chorley Old Road, Bolton, BL1 3AJ

Director09 February 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary13 December 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director13 December 1994Active

People with Significant Control

S & S Northern Holdings Ltd
Notified on:10 February 2022
Status:Active
Country of residence:England
Address:67, Chorley Old Road, Bolton, England, BL1 3AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Susan Mcmahon
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Address:Ryans Chartered Accountants, 67 Chorley Old Road, Bolton, BL1 3AJ
Nature of control:
  • Significant influence or control
Mr Steven Mcmahon
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Address:Ryans Chartered Accountants, 67 Chorley Old Road, Bolton, BL1 3AJ
Nature of control:
  • Significant influence or control

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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Persons with significant control

Change to a person with significant control.

Download
2022-10-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-25Incorporation

Memorandum articles.

Download
2022-07-25Capital

Capital variation of rights attached to shares.

Download
2022-07-25Capital

Capital name of class of shares.

Download
2022-07-25Incorporation

Memorandum articles.

Download
2022-07-25Resolution

Resolution.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Persons with significant control

Notification of a person with significant control.

Download
2022-02-10Persons with significant control

Change to a person with significant control.

Download
2022-02-10Persons with significant control

Change to a person with significant control.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Mortgage

Mortgage satisfy charge full.

Download
2021-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-11-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-04-02Capital

Capital allotment shares.

Download
2020-02-12Mortgage

Mortgage satisfy charge full.

Download
2020-02-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.