UKBizDB.co.uk

SS & B MARKETING LTD

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Swiss House Farm, Penkridge Bank Road, Rugeley, WS15 2UA

Secretary19 September 2005Active
25 Hollington Way, Shirley, Solihull, B90 4YD

Director17 April 2005Active
16 Richmond Close, Hollywood, Birmingham, B47 5QD

Secretary17 April 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary17 February 2005Active
16 Richmond Close, Hollywood, Birmingham, B47 5QD

Director17 April 2005Active
Swiss House Farm, Penkridge Bank Road, Rugeley, WS15 2UA

Director19 September 2005Active
Laugherne Bank, Martley Road, Lower Broadheath, Worcester, England, WR2 6RG

Director17 April 2005Active
The Byre, Royal Farm Fairfield, Bromsgrove, B61 9JX

Director17 April 2005Active
The Haywain,, Gatacre, Claverley, Wolverhampton, WV5 7AW

Director17 April 2005Active
Coft House, Cerney Wick, Cirencester, England, GL7 5QH

Director17 April 2005Active
164, Walstead Road, Walsall, England, WS5 4DN

Director09 April 2005Active
175 Hamstead Road, Handsworth, Birmingham, B20 2RL

Director12 April 2005Active
11-59 High Road, East Finchley, London, N2 8AW

Director17 April 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director17 February 2005Active

People with Significant Control

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:
  • 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 (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
2023-12-19Accounts

Change account reference date company previous extended.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-25Accounts

Accounts with accounts type micro entity.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type micro entity.

Download
2018-08-10Officers

Change person director company with change date.

Download
2018-08-10Address

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

Download
2018-05-19Persons with significant control

Notification of a person with significant control statement.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Persons with significant control

Cessation of a person with significant control.

Download
2017-08-15Accounts

Accounts with accounts type micro entity.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.