UKBizDB.co.uk

SSB GROUP LIMITED

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

This company is commonly known as Ssb Group Limited. The company was founded 5 years ago and was given the registration number 11620680. The firm's registered office is in SHEFFIELD. You can find them at Ground Floor, Navigation House, 1 South Quay Drive, Sheffield, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:SSB GROUP LIMITED
Company Number:11620680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2018
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Ground Floor, Navigation House, 1 South Quay Drive, Sheffield, England, S2 5SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Townhead Street, Sheffield, United Kingdom, S1 2EB

Director22 May 2019Active
C/O Frp Advisory Trading Limited, 4th Floor Abbey House 32, Booth Street, Manchester, M2 4AB

Director12 October 2018Active
C/O Frp Advisory Trading Limited, 4th Floor Abbey House 32, Booth Street, Manchester, M2 4AB

Director12 October 2018Active
C/O Frp Advisory Trading Limited, 4th Floor Abbey House 32, Booth Street, Manchester, M2 4AB

Director12 April 2021Active
103, Bradfield Way, Waverley, Rotherham, United Kingdom, S60 8DL

Director12 October 2018Active
43, Townhead Street, Sheffield, United Kingdom, S1 2EB

Director22 May 2019Active
Wesley Chapel, 22 Sunderland Street, Macclesfield, United Kingdom, SK11 6JL

Director22 May 2019Active

People with Significant Control

Mr Jeremy Brooke
Notified on:19 August 2020
Status:Active
Date of birth:September 1965
Nationality:British
Address:C/O Frp Advisory Trading Limited, 4th Floor Abbey House 32, Manchester, M2 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Wesley Russell Bower
Notified on:19 August 2020
Status:Active
Date of birth:March 1972
Nationality:British
Address:C/O Frp Advisory Trading Limited, 4th Floor Abbey House 32, Manchester, M2 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Robert Westwood
Notified on:19 August 2020
Status:Active
Date of birth:March 1979
Nationality:British
Address:C/O Frp Advisory Trading Limited, 4th Floor Abbey House 32, Manchester, M2 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Wesley Russell Bower
Notified on:12 October 2018
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:17, Chatfield Road, Sheffield, United Kingdom, S8 0HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jeremy Brooke
Notified on:12 October 2018
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:31, Sandpiper Road, Rotherham, United Kingdom, S61 2UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven Robert Westwood
Notified on:12 October 2018
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:103, Bradfield Way, Rotherham, United Kingdom, S60 8DL
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2024-02-08Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2024-01-11Insolvency

Liquidation in administration proposals.

Download
2024-01-09Address

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

Download
2024-01-09Insolvency

Liquidation in administration appointment of administrator.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-21Mortgage

Mortgage satisfy charge full.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-03-07Persons with significant control

Notification of a person with significant control.

Download
2023-03-07Persons with significant control

Notification of a person with significant control.

Download
2023-03-07Persons with significant control

Notification of a person with significant control.

Download
2023-03-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Officers

Change person director company with change date.

Download
2023-01-04Officers

Change person director company with change date.

Download
2022-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.