UKBizDB.co.uk

SSE CONTRACTING GROUP LIMITED

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

This company is commonly known as Sse Contracting Group Limited. The company was founded 34 years ago and was given the registration number 02471438. The firm's registered office is in READING. You can find them at No.1 Forbury Place, 43 Forbury Road, Reading, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SSE CONTRACTING GROUP LIMITED
Company Number:02471438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH

Secretary04 April 2023Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director25 March 2021Active
One Waterloo Street, Glasgow, Glasgow, United Kingdom, G2 6AY

Director18 February 2020Active
No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH

Director18 February 2020Active
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ

Secretary30 November 2001Active
Wales Hall Farm, Church Street, Wales, Sheffield, S26 5LQ

Secretary31 May 1998Active
Unit 4 Queen Anne Dr, Newbridge, United Kingdom, EH28 8PL

Secretary19 August 2019Active
Gransden 60a Cutbush Lane, Shinfield, Reading, RG2 9AG

Secretary30 May 1999Active
No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH

Secretary08 August 2013Active
55, Vastern Road, Reading, United Kingdom, RG1 8BU

Secretary21 November 2011Active
Rybeck House, 154, Bawtry Road, Bessacarr, Doncaster, DN4 7BT

Secretary-Active
Grampian House, 200 Dunkeld Road, Perth, Scotland, PH1 3GH

Director24 November 2016Active
55, Vastern Road, Reading, United Kingdom, RG1 8BU

Director09 December 2015Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director10 July 2015Active
Hickleton House Manor Farm, Barnburgh, Doncaster, DN5 7EH

Director-Active
Hickleton House Manor Farm, Barnburgh, Doncaster, DN5 7EH

Director-Active
Dogmore Cottage, Stoke Row, Henley On Thames, RG9 5PD

Director19 August 1996Active
55, Vastern Road, Reading, United Kingdom, RG1 8BU

Director09 December 2015Active
55 Vastern Road, Reading, RG1 8BU

Director01 October 2002Active
13a Buckingham Terrace, Edinburgh, EH4 3AA

Director01 October 2002Active
Unit 13, Evolution Business Park, Milton, Cambridge, United Kingdom, CB24 9N

Director01 August 2019Active
Rydale Lodge, 1a Racecourse View, Ayr, KA7 2TS

Director20 May 1992Active
Thermal Transfer, 2 Railway Street, Norfolk Square, Glossop, SK13 7AG

Director01 October 2002Active
55, Vastern Road, Reading, United Kingdom, RG1 8BU

Director09 December 2015Active
Dykeneuk, Butterstone, Dunkeld, PH8 0HA

Director08 October 1999Active
55 Vastern Road, Reading, RG1 8BU

Director01 October 2002Active
Skerrols East Road, St Georges Hill, Weybridge, KT13 0LF

Director02 March 1995Active
55, Vastern Road, Reading, Ireland, RG1 8BU

Director31 January 2006Active
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ

Director01 October 2002Active
Ocean Court, Caspian Road, Atlantic Street, Altrincham, United Kingdom, WA14 5HH

Director24 November 2014Active
45 Craigcrook Road, Edinburgh, EH4 3PH

Director02 October 1997Active
55, Vastern Road, Reading, Ireland, RG1 8BU

Director19 September 2005Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director24 November 2014Active
RG5

Director17 February 2005Active
Solent Park, Walton Road, Portsmouth, United Kingdom, PO6 1UJ

Director13 April 2018Active

People with Significant Control

Sse Plc
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-09-07Officers

Termination secretary company with name termination date.

Download
2023-09-07Officers

Appoint person secretary company with name date.

Download
2023-04-15Accounts

Accounts with accounts type full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type dormant.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-09-13Accounts

Accounts with accounts type dormant.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-08-21Officers

Termination secretary company with name termination date.

Download
2019-08-21Officers

Appoint person secretary company with name date.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.