Warning: file_put_contents(c/1dc9aa35e8d6fe52a57fcf3ed6bb641b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Ss Experience Llp, OX26 4SS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SS EXPERIENCE LLP

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

This company is commonly known as Ss Experience Llp. The company was founded 7 years ago and was given the registration number OC417670. The firm's registered office is in BICESTER. You can find them at The Proper Food & Drink Shed Unit 2, Bicester Park, Charbridge Lane, Bicester, Oxon. This company's SIC code is None Supplied.

Company Information

Name:SS EXPERIENCE LLP
Company Number:OC417670
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:The Proper Food & Drink Shed Unit 2, Bicester Park, Charbridge Lane, Bicester, Oxon, United Kingdom, OX26 4SS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Proper Food & Drink Shed, Unit 2, Bicester Park, Charbridge Lane, Bicester, United Kingdom, OX26 4SS

Llp Designated Member06 June 2017Active
Regal House, The Hyde Business Park, Lower Bevendean, United Kingdom, BN2 4JE

Llp Designated Member06 June 2017Active

People with Significant Control

Mr Nigel John Harris
Notified on:06 June 2017
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:The Proper Food & Drink Shed, Unit 2, Bicester Park, Bicester, United Kingdom, OX26 4SS
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Simon John Morgan
Notified on:06 June 2017
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:Regal House, The Hyde Business Park, Lower Bevendean, United Kingdom, BN2 4JE
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2021-10-04Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2021-10-04Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2021-08-25Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Change of name

Certificate change of name company.

Download
2021-04-07Change of name

Change of name notice limited liability partnership.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2019-12-24Accounts

Change account reference date limited liability partnership previous shortened.

Download
2019-10-15Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Accounts

Change account reference date limited liability partnership previous shortened.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2017-10-31Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2017-10-16Persons with significant control

Change to a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.