This company is commonly known as Ss & B Marketing Ltd. The company was founded 19 years ago and was given the registration number 05367614. The firm's registered office is in WORCESTER. You can find them at Laugherne Bank Martley Road, Lower Broadheath, Worcester, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SS & B MARKETING LTD |
---|---|---|
Company Number | : | 05367614 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 2005 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Laugherne Bank Martley Road, Lower Broadheath, Worcester, Worcestershire, United Kingdom, WR2 6RG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Swiss House Farm, Penkridge Bank Road, Rugeley, WS15 2UA | Secretary | 19 September 2005 | Active |
25 Hollington Way, Shirley, Solihull, B90 4YD | Director | 17 April 2005 | Active |
16 Richmond Close, Hollywood, Birmingham, B47 5QD | Secretary | 17 April 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 17 February 2005 | Active |
16 Richmond Close, Hollywood, Birmingham, B47 5QD | Director | 17 April 2005 | Active |
Swiss House Farm, Penkridge Bank Road, Rugeley, WS15 2UA | Director | 19 September 2005 | Active |
Laugherne Bank, Martley Road, Lower Broadheath, Worcester, England, WR2 6RG | Director | 17 April 2005 | Active |
The Byre, Royal Farm Fairfield, Bromsgrove, B61 9JX | Director | 17 April 2005 | Active |
The Haywain,, Gatacre, Claverley, Wolverhampton, WV5 7AW | Director | 17 April 2005 | Active |
Coft House, Cerney Wick, Cirencester, England, GL7 5QH | Director | 17 April 2005 | Active |
164, Walstead Road, Walsall, England, WS5 4DN | Director | 09 April 2005 | Active |
175 Hamstead Road, Handsworth, Birmingham, B20 2RL | Director | 12 April 2005 | Active |
11-59 High Road, East Finchley, London, N2 8AW | Director | 17 April 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 17 February 2005 | Active |
Ss&B Properties Ltd | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 47b, Norwood Road, Brierley Hill, England, DY5 3XF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Change account reference date company previous extended. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-06 | Officers | Termination director company with name termination date. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-10 | Officers | Change person director company with change date. | Download |
2018-08-10 | Address | Change registered office address company with date old address new address. | Download |
2018-05-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.