This company is commonly known as Ssalc Limited. The company was founded 11 years ago and was given the registration number 08512101. The firm's registered office is in LEWES. You can find them at Suite C 2nd Floor Sackville House, Brooks Close, Lewes, East Sussex. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | SSALC LIMITED |
---|---|---|
Company Number | : | 08512101 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 2013 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite C 2nd Floor Sackville House, Brooks Close, Lewes, East Sussex, BN7 2FZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lichfield House, 60 Abbots Ride, Farnham, England, GU9 8HZ | Corporate Secretary | 01 May 2013 | Active |
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ | Director | 12 February 2019 | Active |
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ | Director | 24 July 2019 | Active |
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ | Director | 01 June 2019 | Active |
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ | Director | 14 April 2016 | Active |
37 Old Drive, Polegate, England, BN26 5ES | Director | 02 February 2015 | Active |
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ | Director | 28 May 2013 | Active |
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ | Director | 14 May 2020 | Active |
47, Oakfields, Broadacres, Guildford, United Kingdom, GU3 3AS | Director | 06 June 2013 | Active |
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ | Director | 01 May 2013 | Active |
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ | Director | 18 October 2014 | Active |
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ | Director | 06 June 2013 | Active |
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ | Director | 02 November 2015 | Active |
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ | Director | 29 May 2013 | Active |
Ashford House, Church Road, Windlesham, England, GU20 6BT | Director | 04 August 2020 | Active |
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ | Director | 01 May 2013 | Active |
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ | Director | 08 April 2014 | Active |
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ | Director | 29 May 2013 | Active |
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ | Director | 01 May 2013 | Active |
Ivy Cottage, Abinger Road, Coldharbour, Dorking, United Kingdom, RH5 6HB | Director | 04 August 2020 | Active |
Ivy Cottage, Abinger Road, Coldharbour, Dorking, United Kingdom, RH5 6HB | Director | 12 April 2018 | Active |
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ | Director | 06 June 2013 | Active |
Lichfield House, 60 Abbots Ride, Farnham, England, GU9 8HZ | Director | 01 May 2013 | Active |
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ | Director | 19 October 2016 | Active |
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ | Director | 14 April 2016 | Active |
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ | Director | 01 May 2013 | Active |
Spindlewood, Main Street, Peasmarsh, England, TN31 6YA | Director | 27 February 2020 | Active |
Caeburn, Parkgate Road, Newdigate, England, RH5 5AH | Director | 15 November 2018 | Active |
Sackville House, Brooks Close, Lewes, England, BN7 2FZ | Director | 27 October 2020 | Active |
Sackville House, Brooks Close, Lewes, England, BN7 2FZ | Director | 25 July 2019 | Active |
212, High Street, Lewes, BN7 2NH | Director | 01 May 2013 | Active |
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ | Director | 01 June 2019 | Active |
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ | Director | 01 May 2013 | Active |
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ | Director | 01 May 2013 | Active |
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ | Director | 29 May 2013 | Active |
Surrey Alc Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9 Pound Lane, Godalming, England, GU7 1BX |
Nature of control | : |
|
West Sussex Alc Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9 Pound Lane, Godalming, England, GU7 1BX |
Nature of control | : |
|
East Sussex Alc Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Town Hall, High Street, Lewes, England, BN7 2QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-09 | Gazette | Gazette notice voluntary. | Download |
2021-10-27 | Dissolution | Dissolution application strike off company. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Officers | Termination director company with name termination date. | Download |
2021-04-28 | Officers | Termination director company with name termination date. | Download |
2021-04-28 | Officers | Termination director company with name termination date. | Download |
2021-04-28 | Officers | Termination director company with name termination date. | Download |
2021-04-28 | Officers | Termination director company with name termination date. | Download |
2021-04-28 | Officers | Termination director company with name termination date. | Download |
2021-04-28 | Officers | Termination director company with name termination date. | Download |
2021-04-28 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2021-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-02 | Address | Change registered office address company with date old address new address. | Download |
2021-01-27 | Officers | Termination director company with name termination date. | Download |
2020-10-27 | Officers | Appoint person director company with name date. | Download |
2020-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Officers | Termination director company with name termination date. | Download |
2020-08-06 | Officers | Appoint person director company with name date. | Download |
2020-08-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.