UKBizDB.co.uk

SSG LOGISTIC SOLUTIONS LIMITED

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

This company is commonly known as Ssg Logistic Solutions Limited. The company was founded 21 years ago and was given the registration number 04611621. The firm's registered office is in WELLS PLACE. You can find them at Granville House, Gatton Park Business Centre, Wells Place, Redhill Surrey. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:SSG LOGISTIC SOLUTIONS LIMITED
Company Number:04611621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2002
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Granville House, Gatton Park Business Centre, Wells Place, Redhill Surrey, RH1 3AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Granville House, Gatton Park Business Centre, Wells Place, RH1 3AS

Director29 January 2024Active
Granville House, Gatton Park Business Centre, Wells Place, RH1 3AS

Director27 April 2015Active
52 New Town, Uckfield, TN22 5DE

Nominee Secretary09 December 2002Active
Granville House, Gatton Park Business Centre, Wells Place, RH1 3AS

Secretary27 April 2015Active
24, Littlewood Lane, Buxted, Uckfield, Great Britain, TN22 4LW

Secretary11 September 2006Active
Nutwood Lodge, 8 Gatton Park Road, Reigate, RH2 0SX

Secretary15 January 2003Active
Stanstead House, Stanstead Road, Caterham, CR3 6AE

Director15 January 2003Active
Granville House, Gatton Park Business Centre, Wells Place, RH1 3AS

Director29 June 2016Active
24, Littlewood Lane, Buxted, Nr. Uckfield, United Kingdom, TN22 4LW

Director09 February 2011Active
52 New Town, Uckfield, TN22 5DE

Nominee Director09 December 2002Active
Hilltop House, Park View Road, Woldingham, CR3 7DH

Director15 January 2003Active
Nutwood Lodge, 8 Gatton Park Road, Reigate, RH2 0SX

Director15 January 2003Active

People with Significant Control

The Compleat Food Group Limited
Notified on:09 December 2016
Status:Active
Country of residence:England
Address:9, Gatton Park Business Centre, Wells Place, Redhill, England, RH1 3AS
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
2024-02-03Officers

Appoint person director company with name date.

Download
2024-02-03Officers

Termination director company with name termination date.

Download
2023-12-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-27Accounts

Legacy.

Download
2023-12-27Other

Legacy.

Download
2023-12-27Other

Legacy.

Download
2023-12-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Officers

Change person director company with change date.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2023-01-07Accounts

Accounts with accounts type full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Officers

Termination secretary company with name termination date.

Download
2022-03-29Accounts

Accounts with accounts type full.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-22Change of constitution

Statement of companys objects.

Download
2021-02-04Mortgage

Mortgage satisfy charge full.

Download
2021-02-01Mortgage

Mortgage satisfy charge full.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type full.

Download
2019-01-05Accounts

Accounts with accounts type full.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.