UKBizDB.co.uk

SERVICE SERVICE EMPLOYMENT AGENCY LIMITED

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

This company is commonly known as Service Service Employment Agency Limited. The company was founded 44 years ago and was given the registration number 01487253. The firm's registered office is in NORWICH. You can find them at 1st Floor, 5 Queen Street, Norwich, Norfolk. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:SERVICE SERVICE EMPLOYMENT AGENCY LIMITED
Company Number:01487253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1980
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:1st Floor, 5 Queen Street, Norwich, Norfolk, NR2 4SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, St. Georges Works, 51 Colegate, Norwich, England, NR3 1DD

Secretary31 December 2014Active
Third Floor, St. Georges Works, 51 Colegate, Norwich, England, NR3 1DD

Director01 September 2010Active
1st, Floor, 5 Queen Street, Norwich, United Kingdom, NR2 4SG

Secretary-Active
1st, Floor, 5 Queen Street, Norwich, United Kingdom, NR2 4SG

Director-Active
1st, Floor, 5 Queen Street, Norwich, United Kingdom, NR2 4SG

Director-Active
1st, Floor, 5 Queen Street, Norwich, United Kingdom, NR2 4SG

Director-Active

People with Significant Control

Andrew William Pitt
Notified on:19 September 2018
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:Third Floor, St. Georges Works, Norwich, England, NR3 1DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Stephen Alan Price
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Address:1st, Floor, Norwich, NR2 4SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Trevor Goddard
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Address:1st, Floor, Norwich, NR2 4SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2024-01-30Mortgage

Mortgage satisfy charge full.

Download
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Capital

Capital variation of rights attached to shares.

Download
2022-03-17Resolution

Resolution.

Download
2022-03-15Capital

Capital name of class of shares.

Download
2022-03-15Capital

Capital allotment shares.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Address

Change registered office address company with date old address new address.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Address

Change sail address company with old address new address.

Download
2019-11-06Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-01Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-25Capital

Capital cancellation shares.

Download
2018-10-25Capital

Capital return purchase own shares.

Download
2018-10-10Resolution

Resolution.

Download
2018-10-03Officers

Change person director company with change date.

Download
2018-10-03Persons with significant control

Notification of a person with significant control.

Download
2018-10-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.