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.
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 | : |
|
Registered Address | : | 1 Brunel Square, Bristol, BS1 6UP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Brunel Square, Bristol, England, BS1 6UP | Secretary | 18 June 2012 | Active |
1, Brunel Square, Bristol, BS1 6UP | Director | 21 June 2021 | Active |
1, Brunel Square, Bristol, BS1 6UP | Director | 30 September 2021 | Active |
1, Brunel Square, Bristol, BS1 6UP | Director | 21 June 2021 | Active |
1, Brunel Square, Bristol, BS1 6UP | Director | 07 July 2016 | Active |
Desklodge House, Redcliffe Way, Bristol, England, BS1 6NL | Director | 06 December 2023 | Active |
1, Brunel Square, Bristol, BS1 6UP | Director | 14 April 2022 | Active |
1, Brunel Square, Bristol, BS1 6UP | Director | 21 June 2021 | Active |
2 Mulberry Close, Backwell, Bristol, BS48 3HX | Secretary | 01 November 1994 | Active |
2 Lynch Court, Longwell Green, Bristol, BS30 7EG | Secretary | 01 November 1999 | Active |
The Dower House Church Walk, Wrington, Bristol, BS40 5QQ | Secretary | 26 April 1994 | Active |
Bristol Marina, Hanover Place, Bristol, | Secretary | 07 April 2001 | Active |
Ploughed Paddock Ladymead Lane, Langford, Bristol, BS18 7EF | Secretary | - | Active |
14 Saint Ronans Avenue, Bristol, BS6 6EP | Director | 25 March 2002 | Active |
Kingham Cottage Summer Lane, Combe Down, Bath, BA2 7EU | Director | - | Active |
Great Western Dockyard, Gas Ferry Road, Bristol, BS1 6TY | Director | 23 June 2010 | Active |
21-23 Clevedon Road, Portishead, Bristol, BS20 6TF | Director | 25 March 2002 | Active |
Lymoi Cottage Livesey Road, Ludlow, SY8 1EX | Director | - | Active |
The Cottage Gidea Hall, Biddestone, Chippenham, SN14 7ES | Director | 25 October 1994 | Active |
Grove Farm Grove Lane, Yatton Keynell, Chippenham, SN14 7BS | Director | 07 October 1991 | Active |
Ss Great Britain, Great Western Dockyard, Bristol, BS1 6TY | Director | 23 June 2006 | Active |
West Boetheric Farm, St Dominic, Saltash, PL12 6SZ | Director | - | Active |
Fir Tree Cottage, The Street Ubley, Bristol, BS40 6PD | Director | 20 April 2009 | Active |
Fir Tree Cottage, The Street Ubley, Bristol, BS40 6PD | Director | 25 March 2002 | Active |
Kitale Saville Road, Stoke Bishop, Bristol, BS9 1JA | Director | 30 March 2008 | Active |
48 Oakdale Road, Downend, Bristol, BS16 6EA | Director | 28 April 1999 | Active |
1, Brunel Square, Bristol, BS1 6UP | Director | 13 July 2017 | Active |
1, Brunel Square, Bristol, BS1 6UP | Director | 07 July 2016 | Active |
The Dower House Church Walk, Wrington, Bristol, BS40 5QQ | Director | - | Active |
5 Stoke Paddock Road, Stoke Bishop, Bristol, BS9 2DJ | Director | 31 March 2000 | Active |
11 Freeland Place, Hotwells, Bristol, BS8 4NP | Director | 07 November 1996 | Active |
1, Brunel Square, Bristol, BS1 6UP | Director | 25 March 2002 | Active |
Ploughed Paddock Ladymead Lane, Langford, Bristol, BS18 7EF | Director | - | Active |
Cariad, 4 Cabot Rise, Portishead, BS20 6NX | Director | 01 August 2004 | Active |
65 Lethbridge Road, Wells, BA5 2FW | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Officers | Appoint person director company with name date. | Download |
2024-02-12 | Officers | Appoint person director company with name date. | Download |
2024-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-12 | Officers | Termination director company with name termination date. | Download |
2024-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-09 | Officers | Termination director company with name termination date. | Download |
2023-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-02 | Accounts | Accounts with accounts type small. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Accounts | Accounts with accounts type small. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Officers | Appoint person director company with name date. | Download |
2021-11-02 | Accounts | Accounts with accounts type small. | Download |
2021-10-14 | Officers | Appoint person director company with name date. | Download |
2021-07-02 | Officers | Appoint person director company with name date. | Download |
2021-07-02 | Officers | Appoint person director company with name date. | Download |
2021-07-02 | Officers | Appoint person director company with name date. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type full. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Officers | Termination director company with name termination date. | Download |
2019-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-11 | Accounts | Accounts with accounts type small. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.