UKBizDB.co.uk

SHIP SUPPORT SERVICES LIMITED

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

This company is commonly known as Ship Support Services Limited. The company was founded 16 years ago and was given the registration number 06319956. The firm's registered office is in GOLDTHORPE. You can find them at Building 2, Fields End Business Park, Davey Road, Thurnscoe, Goldthorpe, Rotherham. This company's SIC code is 30110 - Building of ships and floating structures.

Company Information

Name:SHIP SUPPORT SERVICES LIMITED
Company Number:06319956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2007
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 30110 - Building of ships and floating structures

Office Address & Contact

Registered Address:Building 2, Fields End Business Park, Davey Road, Thurnscoe, Goldthorpe, Rotherham, England, S63 0JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kirkstone House, St. Omers Road, Western Riverside Route, Gateshead, England, NE11 9EZ

Secretary11 March 2021Active
Building 2, Fields End Business Park,, Davey Road, Thurnscoe, Goldthorpe, England, S63 0JF

Director06 December 2011Active
Wood Group Industrial Services Limited, Kirkstone House, St Omer's Road, Gateshead, United Kingdom, NE11 9EZ

Director17 August 2018Active
Kirkstone House, St. Omers Road, Western Riverside Route, Gateshead, England, NE11 9EZ

Director11 March 2021Active
3, Island Ganniv, Greenville, Listowel, Ireland,

Director27 June 2019Active
Kirkstone House, St. Omers Road, Western Riverside Route, Gateshead, England, NE11 9EZ

Director30 April 2021Active
Building 2, Fields End Business Park,, Davey Road, Thurnscoe, Goldthorpe, England, S63 0JF

Director10 April 2013Active
Cape Intermediate Holdings Plc, Drayton Hall, Church Road, West Drayton, United Kingdom, UB7 7PS

Secretary01 October 2013Active
4 Hill Top, Ilkley, LS29 9RS

Secretary23 July 2007Active
9, The Square, Stockley Park, Uxbridge, United Kingdom, UB11 1FW

Secretary31 March 2011Active
Drayton Hall, Church Road, West Drayton, Middlesex, England, UB7 7PS

Secretary17 July 2014Active
#09-03, Millenia Tower, One Temasek Avenue, Singapore, Singapore, 039192

Secretary23 May 2012Active
Building 2, Fields End Business Park,, Davey Road, Thurnscoe, Goldthorpe, England, S63 0JF

Secretary22 November 2016Active
Kelmscott, Grevel Lane, Chipping Campden, GL55 6HS

Secretary31 July 2008Active
9, The Square, Stockley Park, Uxbridge, United Kingdom, UB11 1FW

Secretary09 December 2008Active
Beechcroft, Church Road, Brasted, Westerham, TN16 1HZ

Director27 June 2008Active
6 & 7, Lyncastle Way Barleycastle Lane, Appleton Thorn Trading Estate, Warrington, WA4 4ST

Director09 December 2008Active
99 High Road, Warmsworth, Doncaster, DN4 9LZ

Director23 July 2007Active
Kirkstone House, St Omers Road, Western Riverside Route, Gateshead, Tyne And Wear, England, NE11 9EZ

Director09 December 2008Active
Building 2, Fields End Business Park,, Davey Road, Thurnscoe, Goldthorpe, England, S63 0JF

Director25 November 2015Active
Kirkstone House, St Omers Road, Western Riverside Route, Gateshead, Tyne And Wear, England, NE11 9EZ

Director09 December 2008Active
Compass Point, 79-87 Kingston Road, Staines, Middlesex, England, TW18 1DT

Director29 June 2017Active
3 Cliffbank Hamlet, Waterfoot, Rossendale, BB4 9QR

Director23 July 2007Active
Drayton Hall, Church Road, West Drayton, Middlesex, England, UB7 7PS

Director06 November 2011Active
Kirkstone House, St Omers Road, Western Riverside Route, Gateshead, Tyne & Wear, England, NE11 9EZ

Director25 November 2015Active
Kirkstone House, St Omers Road, Western Riverside Route, Gateshead, Tyne And Wear, England, NE11 9EZ

Director15 August 2007Active
6, & 7 Lyncastle Way, Barleycastle Lane, Appleton Thorn Trading Estate, Warrington, England, WA4 4ST

Director01 July 2009Active
14 Elston Close, Newcastle Upon Tyne, NE5 1JZ

Director22 August 2007Active
Compass Point, 79-87 Kingston Road, Staines, Middlesex, England, TW18 1DT

Director02 January 2015Active
Laurengrove, Millden, Balmedie, AB23 8YY

Director09 December 2008Active

People with Significant Control

Wood Group Industrial Services Limited
Notified on:28 July 2016
Status:Active
Country of residence:England
Address:79-87, Compass Point, Staines-Upon-Thames, England, TW18 1DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Cape Industrial Services Group Limited
Notified on:28 July 2016
Status:Active
Country of residence:England
Address:Drayton Hall, Church Road, West Drayton, England, UB7 7PS
Nature of control:
  • Ownership of shares 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 (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
2022-05-17Gazette

Gazette dissolved voluntary.

Download
2022-03-01Gazette

Gazette notice voluntary.

Download
2022-02-18Dissolution

Dissolution application strike off company.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type full.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Appoint person secretary company with name date.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Accounts

Accounts with accounts type full.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-06-27Officers

Termination secretary company with name termination date.

Download
2019-06-03Accounts

Accounts with accounts type full.

Download
2019-02-21Officers

Change person director company with change date.

Download
2019-02-21Officers

Change person director company with change date.

Download
2019-02-21Officers

Change person director company with change date.

Download
2019-02-21Officers

Change person secretary company with change date.

Download
2019-02-21Address

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

Download
2018-11-01Accounts

Accounts with accounts type full.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.