UKBizDB.co.uk

SSK PRODUCTS LIMITED

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

This company is commonly known as Ssk Products Limited. The company was founded 24 years ago and was given the registration number 03815791. The firm's registered office is in SHREWSBURY. You can find them at 6 Claremont Buildings, Claremont Bank, Shrewsbury, Shropshire. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:SSK PRODUCTS LIMITED
Company Number:03815791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:6 Claremont Buildings, Claremont Bank, Shrewsbury, Shropshire, SY1 1RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingsland House, 39 Abbey Foregate, Shrewsbury, England, SY2 6BL

Secretary07 December 1999Active
Kingsland House, 39 Abbey Foregate, Shrewsbury, England, SY2 6BL

Director09 August 2000Active
Kingsland House, 39 Abbey Foregate, Shrewsbury, England, SY2 6BL

Director06 April 2009Active
19 Canonbie Lea, Madeley, Telford, TF7 5RL

Secretary28 July 1999Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary28 July 1999Active
19 Canonbie Lea, Madeley, Telford, TF7 5RL

Director07 December 1999Active
19 Canonbie Lea, Madeley, Telford, TF7 5RL

Director28 July 1999Active
Freshwinds, Bennets Lane, Garmston, Shrewsbury, SY5 6RL

Director07 December 1999Active
Freshwinds, Bennets Lane, Garmston, Shrewsbury, SY5 6RL

Director01 July 2003Active
234 The Tuckies, Jackfield, Telford, TF8

Director28 July 1999Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director28 July 1999Active

People with Significant Control

Mr John David Williams
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:England
Address:6 Claremont Buildings, Claremont Bank, Shrewsbury, England, SY1 1RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Sarah Louise Williams
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Kingsland House, 39 Abbey Foregate, Shrewsbury, England, SY2 6BL
Nature of control:
  • Significant influence or control
Mr Andrew Williams
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Kingsland House, 39 Abbey Foregate, Shrewsbury, England, SY2 6BL
Nature of control:
  • Significant influence or control
Mrs Jemima Williams
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:England
Address:Kingsland House, 39 Abbey Foregate, Shrewsbury, England, SY2 6BL
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 (6 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
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Persons with significant control

Change to a person with significant control.

Download
2023-03-14Officers

Change person director company with change date.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Persons with significant control

Change to a person with significant control.

Download
2022-03-15Officers

Change person secretary company with change date.

Download
2022-03-15Persons with significant control

Change to a person with significant control.

Download
2022-03-15Officers

Change person director company with change date.

Download
2022-03-15Persons with significant control

Change to a person with significant control.

Download
2022-03-15Officers

Change person director company with change date.

Download
2022-03-15Address

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

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Persons with significant control

Cessation of a person with significant control.

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.