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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43, Townhead Street, Sheffield, United Kingdom, S1 2EB | Director | 22 May 2019 | Active |
C/O Frp Advisory Trading Limited, 4th Floor Abbey House 32, Booth Street, Manchester, M2 4AB | Director | 12 October 2018 | Active |
C/O Frp Advisory Trading Limited, 4th Floor Abbey House 32, Booth Street, Manchester, M2 4AB | Director | 12 October 2018 | Active |
C/O Frp Advisory Trading Limited, 4th Floor Abbey House 32, Booth Street, Manchester, M2 4AB | Director | 12 April 2021 | Active |
103, Bradfield Way, Waverley, Rotherham, United Kingdom, S60 8DL | Director | 12 October 2018 | Active |
43, Townhead Street, Sheffield, United Kingdom, S1 2EB | Director | 22 May 2019 | Active |
Wesley Chapel, 22 Sunderland Street, Macclesfield, United Kingdom, SK11 6JL | Director | 22 May 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2024-02-08 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2024-01-11 | Insolvency | Liquidation in administration proposals. | Download |
2024-01-09 | Address | Change registered office address company with date old address new address. | Download |
2024-01-09 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-08 | Officers | Change person director company with change date. | Download |
2023-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Officers | Change person director company with change date. | Download |
2023-01-04 | Officers | Change person director company with change date. | Download |
2022-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-11 | Officers | Change person director company with change date. | Download |
2022-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.