UKBizDB.co.uk

SSD DRIVES LIMITED

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

This company is commonly known as Ssd Drives Limited. The company was founded 50 years ago and was given the registration number 01159876. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Parker House, 55 Maylands Avenue, Hemel Hempstead, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SSD DRIVES LIMITED
Company Number:01159876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1974
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Parker House, 55 Maylands Avenue, Hemel Hempstead, HP2 4SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Suite 2a, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Secretary06 April 2008Active
2nd Floor, Suite 2a, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Director06 April 2008Active
2nd Floor, Suite 2a, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Director31 August 2014Active
Shalfords, Old Barn Drive Capel, Dorking, RH5 5LQ

Secretary-Active
4 Dryad Way, Felpham, Bognor Regis, PO22 7RQ

Secretary20 November 2002Active
3 King Charles Road, Shenley, Radlett, WD7 9HZ

Secretary09 August 2005Active
Greenacres Farmhouse, 3 Greenacres, Northall, LU6 2GA

Secretary03 August 2007Active
Invensys House, Carlisle Place, London, SW1P 1BX

Corporate Secretary31 October 2000Active
8 Roberts Wood Drive, Chalfont St Peter, SL9 0NH

Director09 August 2005Active
30 Lakeview Point, Lake Wylie, Usa,

Director01 November 2000Active
Shalfords, Old Barn Drive Capel, Dorking, RH5 5LQ

Director05 October 2000Active
West Barn, Wepham, Arundel, BN18 9RD

Director-Active
Matley House, Grange Lane, Little Dunmow, Great Dunmow, CM6 3HY

Director01 May 2001Active
41 Highfield Drive, Uxbridge, UB10 8AW

Director01 May 2001Active
Murray House Bedham Lane, Fittleworth, Pulborough, RH20 1JH

Director01 November 1994Active
26 Longlands, Worthing, BN14 9NN

Director-Active
24 Burnham Avenue, Bognor Regis, PO21 2JU

Director20 November 2002Active
Lawton Bridge Road, Cranleigh, GU6 7HH

Director01 July 1992Active
4 Dryad Way, Felpham, Bognor Regis, PO22 7RQ

Director01 November 2000Active
Downs Edge Stable Lane, Findon, Worthing, BN14 0RR

Director01 October 1993Active
3 King Charles Road, Shenley, Radlett, WD7 9HZ

Director09 August 2005Active
Greenacres Farmhouse, 3 Greenacres, Northall, LU6 2GA

Director09 August 2005Active
4 Woodside, Eaton Bray, LU6 2RQ

Director09 August 2005Active
Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4SJ

Director06 January 2011Active
Acer Lodge, Streatley, RG8 9LA

Director09 August 2005Active
Duncton Common Farmhouse, Duncton, Petworth, GU28 9JZ

Director-Active
Staverton Field Billingshurst Road, Ashington, RH20 2AY

Director-Active
17 Vicarage Lane, East Preston, Littlehampton, BN16 2SP

Director30 April 2003Active
17 Vicarage Lane, East Preston, Littlehampton, BN16 2SP

Director-Active
Sundial House The Alley, Church Street Amberley, Arundel, BN18 9NG

Director09 October 1996Active
Sundial House The Alley, Church Street Amberley, Arundel, BN18 9NG

Director-Active

People with Significant Control

Parker Hannifin Manufacturing Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, Suite 2a, Breakspear Park, Hemel Hempstead, United Kingdom, HP2 4TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2024-04-18Officers

Appoint person director company with name date.

Download
2024-04-17Officers

Termination secretary company with name termination date.

Download
2024-04-17Officers

Termination director company with name termination date.

Download
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Officers

Change person director company with change date.

Download
2023-05-24Officers

Change person secretary company with change date.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-04-28Address

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

Download
2023-04-28Persons with significant control

Change to a person with significant control.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Address

Move registers to sail company with new address.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Address

Change sail address company with old address new address.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Accounts

Accounts with accounts type dormant.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-11Officers

Change person director company with change date.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type dormant.

Download
2019-07-11Officers

Change person director company with change date.

Download
2019-07-11Officers

Change person director company with change date.

Download
2019-07-11Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.