UKBizDB.co.uk

SSALC LIMITED

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

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..

Company Information

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:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Lichfield House, 60 Abbots Ride, Farnham, England, GU9 8HZ

Corporate Secretary01 May 2013Active
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ

Director12 February 2019Active
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ

Director24 July 2019Active
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ

Director01 June 2019Active
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ

Director14 April 2016Active
37 Old Drive, Polegate, England, BN26 5ES

Director02 February 2015Active
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ

Director28 May 2013Active
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ

Director14 May 2020Active
47, Oakfields, Broadacres, Guildford, United Kingdom, GU3 3AS

Director06 June 2013Active
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ

Director01 May 2013Active
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ

Director18 October 2014Active
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ

Director06 June 2013Active
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ

Director02 November 2015Active
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ

Director29 May 2013Active
Ashford House, Church Road, Windlesham, England, GU20 6BT

Director04 August 2020Active
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ

Director01 May 2013Active
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ

Director08 April 2014Active
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ

Director29 May 2013Active
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ

Director01 May 2013Active
Ivy Cottage, Abinger Road, Coldharbour, Dorking, United Kingdom, RH5 6HB

Director04 August 2020Active
Ivy Cottage, Abinger Road, Coldharbour, Dorking, United Kingdom, RH5 6HB

Director12 April 2018Active
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ

Director06 June 2013Active
Lichfield House, 60 Abbots Ride, Farnham, England, GU9 8HZ

Director01 May 2013Active
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ

Director19 October 2016Active
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ

Director14 April 2016Active
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ

Director01 May 2013Active
Spindlewood, Main Street, Peasmarsh, England, TN31 6YA

Director27 February 2020Active
Caeburn, Parkgate Road, Newdigate, England, RH5 5AH

Director15 November 2018Active
Sackville House, Brooks Close, Lewes, England, BN7 2FZ

Director27 October 2020Active
Sackville House, Brooks Close, Lewes, England, BN7 2FZ

Director25 July 2019Active
212, High Street, Lewes, BN7 2NH

Director01 May 2013Active
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ

Director01 June 2019Active
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ

Director01 May 2013Active
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ

Director01 May 2013Active
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ

Director29 May 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-11-09Gazette

Gazette notice voluntary.

Download
2021-10-27Dissolution

Dissolution application strike off company.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

Download
2021-03-02Address

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

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.