UKBizDB.co.uk

SS 'GREAT BRITAIN' TRADING LIMITED

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

This company is commonly known as Ss 'great Britain' Trading Limited. The company was founded 53 years ago and was given the registration number 00999528. The firm's registered office is in BRISTOL. You can find them at 1 Brunel Square, , Bristol, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:SS 'GREAT BRITAIN' TRADING LIMITED
Company Number:00999528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1971
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:1 Brunel Square, Bristol, BS1 6UP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Brunel Square, Bristol, England, BS1 6UP

Secretary18 June 2012Active
1, Brunel Square, Bristol, BS1 6UP

Director21 June 2021Active
1, Brunel Square, Bristol, BS1 6UP

Director30 September 2021Active
1, Brunel Square, Bristol, BS1 6UP

Director21 June 2021Active
1, Brunel Square, Bristol, BS1 6UP

Director07 July 2016Active
Desklodge House, Redcliffe Way, Bristol, England, BS1 6NL

Director06 December 2023Active
1, Brunel Square, Bristol, BS1 6UP

Director14 April 2022Active
1, Brunel Square, Bristol, BS1 6UP

Director21 June 2021Active
2 Mulberry Close, Backwell, Bristol, BS48 3HX

Secretary01 November 1994Active
2 Lynch Court, Longwell Green, Bristol, BS30 7EG

Secretary01 November 1999Active
The Dower House Church Walk, Wrington, Bristol, BS40 5QQ

Secretary26 April 1994Active
Bristol Marina, Hanover Place, Bristol,

Secretary07 April 2001Active
Ploughed Paddock Ladymead Lane, Langford, Bristol, BS18 7EF

Secretary-Active
14 Saint Ronans Avenue, Bristol, BS6 6EP

Director25 March 2002Active
Kingham Cottage Summer Lane, Combe Down, Bath, BA2 7EU

Director-Active
Great Western Dockyard, Gas Ferry Road, Bristol, BS1 6TY

Director23 June 2010Active
21-23 Clevedon Road, Portishead, Bristol, BS20 6TF

Director25 March 2002Active
Lymoi Cottage Livesey Road, Ludlow, SY8 1EX

Director-Active
The Cottage Gidea Hall, Biddestone, Chippenham, SN14 7ES

Director25 October 1994Active
Grove Farm Grove Lane, Yatton Keynell, Chippenham, SN14 7BS

Director07 October 1991Active
Ss Great Britain, Great Western Dockyard, Bristol, BS1 6TY

Director23 June 2006Active
West Boetheric Farm, St Dominic, Saltash, PL12 6SZ

Director-Active
Fir Tree Cottage, The Street Ubley, Bristol, BS40 6PD

Director20 April 2009Active
Fir Tree Cottage, The Street Ubley, Bristol, BS40 6PD

Director25 March 2002Active
Kitale Saville Road, Stoke Bishop, Bristol, BS9 1JA

Director30 March 2008Active
48 Oakdale Road, Downend, Bristol, BS16 6EA

Director28 April 1999Active
1, Brunel Square, Bristol, BS1 6UP

Director13 July 2017Active
1, Brunel Square, Bristol, BS1 6UP

Director07 July 2016Active
The Dower House Church Walk, Wrington, Bristol, BS40 5QQ

Director-Active
5 Stoke Paddock Road, Stoke Bishop, Bristol, BS9 2DJ

Director31 March 2000Active
11 Freeland Place, Hotwells, Bristol, BS8 4NP

Director07 November 1996Active
1, Brunel Square, Bristol, BS1 6UP

Director25 March 2002Active
Ploughed Paddock Ladymead Lane, Langford, Bristol, BS18 7EF

Director-Active
Cariad, 4 Cabot Rise, Portishead, BS20 6NX

Director01 August 2004Active
65 Lethbridge Road, Wells, BA5 2FW

Director-Active

People with Significant Control

Mr James Anthony Patrick Mckenna
Notified on:11 July 2018
Status:Active
Date of birth:March 1955
Nationality:British
Address:1, Brunel Square, Bristol, BS1 6UP
Nature of control:
  • Right to appoint and remove directors as trust
Mr Kerry Anthony Lock
Notified on:07 July 2016
Status:Active
Date of birth:February 1969
Nationality:British
Address:1, Brunel Square, Bristol, BS1 6UP
Nature of control:
  • Right to appoint and remove directors
Ms Sally Louise Cordwell
Notified on:01 July 2016
Status:Active
Date of birth:May 1979
Nationality:British
Address:1, Brunel Square, Bristol, BS1 6UP
Nature of control:
  • Significant influence or control
Dr Matthew Richard Tanner
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Address:1, Brunel Square, Bristol, BS1 6UP
Nature of control:
  • Right to appoint and remove directors
Dr Matthew Richard Tanner
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Address:1, Brunel Square, Bristol, BS1 6UP
Nature of control:
  • Significant influence or control
Mrs Dinah Anne Moore
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Address:1, Brunel Square, Bristol, BS1 6UP
Nature of control:
  • Right to appoint and remove directors
Mr Colin Henry Green
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Address:1, Brunel Square, Bristol, BS1 6UP
Nature of control:
  • 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 (7 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
2024-04-12Officers

Appoint person director company with name date.

Download
2024-02-12Officers

Appoint person director company with name date.

Download
2024-02-12Persons with significant control

Cessation of a person with significant control.

Download
2024-02-12Officers

Termination director company with name termination date.

Download
2024-02-12Persons with significant control

Cessation of a person with significant control.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-10-09Persons with significant control

Cessation of a person with significant control.

Download
2023-10-02Accounts

Accounts with accounts type small.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type small.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2021-11-02Accounts

Accounts with accounts type small.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-06-25Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Accounts

Accounts with accounts type small.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.