UKBizDB.co.uk

SERVICES SUPPORT (AVON & SOMERSET) LIMITED

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

This company is commonly known as Services Support (avon & Somerset) Limited. The company was founded 21 years ago and was given the registration number 04738635. The firm's registered office is in BRISTOL. You can find them at Third Floor Broad Quay House, Prince Street, Bristol, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:SERVICES SUPPORT (AVON & SOMERSET) LIMITED
Company Number:04738635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, England, LS1 5AB

Corporate Secretary01 October 2021Active
4, Cherry Walk, Motherwell, North Lanarkshire, Scotland, ML1 2QP

Director27 June 2023Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8 EG

Director25 May 2023Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director01 May 2019Active
Aberdeen Property Investors The Netherlands B.V., World Trade Center - Tower One, Zuidplein 166, Amsterdam, Netherlands, 1077 XV

Director31 January 2024Active
Aberdeen Infrastructure Funds, Aberdeen Asset Management Plc, 40 Princes Street, Edinburgh, Scotland, EH3 9BN

Director31 October 2014Active
GU8

Secretary17 April 2003Active
1, Kingsway, London, WC2B 6AN

Secretary27 September 2012Active
1, Kingsway, London, WC2B 6AN

Secretary23 March 2007Active
Victoria House, Victoria Road, Chelmsford, Essex, United Kingdom, CM1 1JR

Secretary04 September 2015Active
5 Kingsdale Road, Berkhamsted, HP4 3BS

Secretary18 August 2004Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Corporate Secretary01 October 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 April 2003Active
C/O Dif Uk, Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD

Director22 August 2018Active
Level 6, 33 Old Broad Street, London, England, EC2N 1HZ

Director22 October 2013Active
1, Kingsway, London, United Kingdom, WC2B 6AN

Director03 May 2018Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director25 March 2015Active
Beech Cottage Beech Lane, Norley, WA6 6LP

Director26 September 2005Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director01 May 2019Active
62 Douglas Road, Longniddry, EH32 0LJ

Director23 August 2004Active
Oaklands, Devauden, Chepstow, NP16 6PE

Director23 August 2004Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director07 January 2005Active
Farm Cottage, Water Lane, Bisley, GU24 9BA

Director17 April 2003Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director12 July 2010Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director20 May 2008Active
12 Brightlingsea Place, London, E14 8DB

Director18 May 2004Active
51 Summerside Place, Edinburgh, EH6 4NY

Director16 May 2005Active
89 Northumberland Road, Leamington Spa, CV32 6HQ

Director17 April 2003Active
C/O Dif Uk, Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD

Director29 August 2017Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director31 January 2015Active
7 Shaws Crescent, Milton Bridge, EH26 0RE

Director01 July 2008Active
1, Kingsway, London, WC2B 6AN

Director14 February 2013Active
1, Kingsway, London, WC2B 6AN

Director01 February 2008Active
C/O Dif Uk, Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD

Director18 October 2016Active
33, Old Broad Street, London, England, EC2N 1HZ

Director13 September 2011Active

People with Significant Control

Services Support (Avon & Somerset) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Park Row, Leeds, United Kingdom, LS1 5AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2023-10-02Accounts

Accounts with accounts type small.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-05-23Persons with significant control

Change to a person with significant control.

Download
2023-05-23Address

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

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type small.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2021-10-01Officers

Appoint corporate secretary company with name date.

Download
2021-10-01Officers

Termination secretary company with name termination date.

Download
2021-10-01Address

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

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-05-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2020-07-13Accounts

Accounts with accounts type small.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2019-09-13Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.