UKBizDB.co.uk

S&S ONE STOP LIMITED

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

This company is commonly known as S&s One Stop Limited. The company was founded 22 years ago and was given the registration number 04351179. The firm's registered office is in COVENTRY. You can find them at Bridge House, 9 - 13 Holbrook Lane, Coventry, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:S&S ONE STOP LIMITED
Company Number:04351179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2002
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom, CV6 4AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oak Priors, Kenilworth Road, Blackdown, Leamington Spa, United Kingdom, CV32 6RG

Secretary17 January 2002Active
Oak Priors, Kenilworth Road, Blackdown, Leamington Spa, United Kingdom, CV32 6RG

Director17 January 2002Active
Oak Priors, Kenilworth Road, Blackdown, Leamington Spa, United Kingdom, CV32 6RG

Director17 January 2002Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary10 January 2002Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director10 January 2002Active

People with Significant Control

Mrs Paramjit Sandher
Notified on:28 May 2021
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:Oak Priors, Kenilworth Road, Leamington Spa, United Kingdom, CV32 6RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sunder Sandher
Notified on:10 January 2017
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:Oak Priors, Kenilworth Road, Leamington Spa, United Kingdom, CV32 6RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Persons with significant control

Notification of a person with significant control.

Download
2021-05-28Persons with significant control

Change to a person with significant control.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Address

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

Download
2018-12-21Officers

Change person director company with change date.

Download
2018-12-21Officers

Change person director company with change date.

Download
2018-12-21Persons with significant control

Change to a person with significant control.

Download
2018-12-21Officers

Change person secretary company with change date.

Download
2018-07-16Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Accounts

Accounts with accounts type total exemption small.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.