UKBizDB.co.uk

SOUTH STAFFORDSHIRE PLC

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

This company is commonly known as South Staffordshire Plc. The company was founded 22 years ago and was given the registration number 04295398. The firm's registered office is in WALSALL. You can find them at Green Lane, , Walsall, West Midlands. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SOUTH STAFFORDSHIRE PLC
Company Number:04295398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Green Lane, Walsall, West Midlands, WS2 7PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Green Lane, Walsall, WS2 7PD

Secretary14 March 2020Active
Rex House, 4th Floor, 4-12 Regent Street, London, England, SW1Y 4PE

Director03 July 2018Active
Green Lane, Walsall, WS2 7PD

Director30 October 2020Active
Oakdene Advisory, 1-2 Great Farm Barnes, West Woodhay, Newbury, England, RG20 0BP

Director03 July 2018Active
Green Lane, Walsall, WS2 7PD

Director29 September 2023Active
Green Lane, Walsall, WS2 7PD

Director29 April 2020Active
Green Lane, Walsall, WS2 7PD

Secretary10 May 2019Active
Green Lane, Walsall, WS2 7PD

Secretary30 April 2010Active
The Manor House, 22 Mill Street Packington, Ashby De La Zouch, LE65 1WL

Secretary01 October 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary27 September 2001Active
1, Cabot Square, Canary Wharf, London, United Kingdom, E14 5QJ

Director30 July 2013Active
Green Lane, Walsall, WS2 7PD

Director14 November 2007Active
Green Lane, Walsall, WS2 7PD

Director26 March 2010Active
Green Lane, Walsall, WS2 7PD

Director25 November 2022Active
19 Driffold, Sutton Coldfield, B73 6HT

Director23 April 2002Active
Maple House /454, Dunford Road, Hade Edge, Holmfirth, HD9 2RT

Director06 April 2004Active
Stirling Square 7, Carlton Gardens, London, United Kingdom, SW1Y 5AD

Director30 July 2013Active
24 Chapel Street, London, SW1X 7BY

Director06 April 2004Active
341 East 18th Street, New York, Usa, NY 10003

Director26 November 2007Active
Woodlands Hall, Glazeley, Bridgnorth, WV16 6AB

Director06 April 2004Active
Little Brook End Farm, Holdings Lane Kempsey, Worcester, WR5 3LF

Director01 December 2005Active
Brook Cottage, Common Lane, Bednall, ST17 0SF

Director23 April 2002Active
The Chapel House, Binton, Stratford Upon Avon, CV37 9TN

Director06 April 2004Active
2-6-1, Marunouchi, Chiyoda Ku, Japan,

Director01 April 2022Active
Stirling Square 7, Carlton Gardens, London, United Kingdom, SW1Y 5AD

Director30 July 2013Active
Suite Flat 12, 28 Cranley Gardens, London, SW7 3DD

Director25 September 2006Active
Stirling Square, 7 Carlton Gardens, London, England, SW1Y 5AD

Director19 October 2017Active
Green Lane, Walsall, WS2 7PD

Director26 June 2020Active
Green Lane, Walsall, WS2 7PD

Director29 April 2020Active
141 Court Oak Road, Harborne, Birmingham, B17 9AA

Director26 November 2007Active
Green Lane, Walsall, WS2 7PD

Director03 July 2018Active
Green Lane, Walsall, WS2 7PD

Director04 December 2003Active
11 Shadows Lane, Congerstone, Nuneaton, CV13 6NF

Director01 October 2001Active
49 Borrowcop Lane, Lichfield, WS14 9DG

Director23 April 2002Active
Green Lane, Walsall, WS2 7PD

Director14 November 2007Active

People with Significant Control

Hydriades Limited
Notified on:22 December 2021
Status:Active
Country of residence:England
Address:C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Aquainvest Acquisitions Limited
Notified on:22 December 2021
Status:Active
Country of residence:England
Address:C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Aquainvest Acquisitions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-13Accounts

Accounts with accounts type group.

Download
2023-12-21Capital

Capital allotment shares.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-10-17Accounts

Accounts with accounts type group.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-01-27Persons with significant control

Notification of a person with significant control.

Download
2022-01-27Persons with significant control

Cessation of a person with significant control.

Download
2022-01-14Persons with significant control

Notification of a person with significant control.

Download
2022-01-14Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-12-31Mortgage

Mortgage satisfy charge full.

Download
2021-12-31Mortgage

Mortgage satisfy charge full.

Download
2021-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-07Accounts

Accounts with accounts type group.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.