Warning: file_put_contents(c/424a777fa989a8aece1e1a504cdd928e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Shared Service Architecture Ltd, NG18 1EX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHARED SERVICE ARCHITECTURE LTD

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

This company is commonly known as Shared Service Architecture Ltd. The company was founded 15 years ago and was given the registration number 06688623. The firm's registered office is in MANSFIELD. You can find them at Synergy House 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:SHARED SERVICE ARCHITECTURE LTD
Company Number:06688623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2008
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Synergy House 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Synergy House, 7 Acorn Business Park, Commercial Gate, Mansfield, NG18 1EX

Director03 September 2008Active
4, Park Road, Moseley, Birmingham, B13 8AB

Secretary03 September 2008Active
4, Park Road, Moseley, Birmingham, B13 8AB

Director03 September 2008Active
4 St Georges Close, Broadstairs, CT10 1NR

Director03 September 2008Active

People with Significant Control

Mr Dominic Christopher Macdonald-Wallace
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Address:Synergy House, 7 Acorn Business Park, Mansfield, NG18 1EX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Emanuel John Gatt
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Address:Synergy House, 7 Acorn Business Park, Mansfield, NG18 1EX
Nature of control:
  • Ownership of shares 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 (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
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Officers

Change person director company with change date.

Download
2023-10-11Persons with significant control

Change to a person with significant control.

Download
2023-05-15Accounts

Accounts with accounts type micro entity.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Accounts

Accounts with accounts type micro entity.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Accounts

Accounts with accounts type micro entity.

Download
2020-03-11Officers

Change person director company with change date.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Accounts

Accounts amended with accounts type total exemption full.

Download
2019-04-09Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Persons with significant control

Change to a person with significant control.

Download
2018-11-30Persons with significant control

Cessation of a person with significant control.

Download
2018-11-30Officers

Termination director company with name termination date.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download
2017-08-18Accounts

Accounts with accounts type total exemption small.

Download
2017-07-13Persons with significant control

Change to a person with significant control.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.