UKBizDB.co.uk

SSL SOUVENIRS & GIFTS LIMITED

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

This company is commonly known as Ssl Souvenirs & Gifts Limited. The company was founded 10 years ago and was given the registration number 08791787. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at 18 Clarence Road, , Southend-on-sea, Essex. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:SSL SOUVENIRS & GIFTS LIMITED
Company Number:08791787
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 November 2013
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:18 Clarence Road, Southend-on-sea, Essex, SS1 1AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6 Robert Leonard Industrial Estate, Robert Leonard Industrial Site, Stock Road, Southend-On-Sea, England, SS2 5QD

Director27 November 2013Active
Unit 6 Robert Leonard Industrial Estate, Robert Leonard Industrial Site, Stock Road, Southend-On-Sea, England, SS2 5QD

Director27 November 2013Active
Unit 6 Robert Leonard Industrial Estate, Robert Leonard Industrial Site, Stock Road, Southend-On-Sea, England, SS2 5QD

Director27 November 2013Active
Unit 6 Robert Leonard Industrial Estate, Robert Leonard Industrial Site, Stock Road, Southend-On-Sea, SS2 5QD

Director05 September 2017Active
Unit 6 Robert Leonard Industrial Estate, Robert Leonard Industrial Site, Stock Road, Southend-On-Sea, England, SS2 5QD

Director27 November 2013Active

People with Significant Control

Mr Peter Clive Hardingham
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Address:Unit 6 Robert Leonard Industrial Estate, Robert Leonard Industrial Site, Southend-On-Sea, SS2 5QD
Nature of control:
  • Significant influence or control
Mr Clive Stuart Hardingham
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Address:18, Clarence Road, Southend-On-Sea, SS1 1AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Diane Elizabeth Hardingham
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Address:18, Clarence Road, Southend-On-Sea, SS1 1AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Elaine Ann Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:18, Clarence Road, Southend-On-Sea, SS1 1AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-07Address

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

Download
2020-01-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-06Resolution

Resolution.

Download
2020-01-06Insolvency

Liquidation voluntary statement of affairs.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-11-26Persons with significant control

Cessation of a person with significant control.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Gazette

Gazette filings brought up to date.

Download
2019-02-19Gazette

Gazette notice compulsory.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Officers

Change person director company with change date.

Download
2019-02-18Officers

Change person director company with change date.

Download
2019-02-18Officers

Change person director company with change date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-09-20Officers

Appoint person director company with name date.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2016-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-10Mortgage

Mortgage satisfy charge full.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.