This company is commonly known as Ssp Holdings Limited. The company was founded 19 years ago and was given the registration number 05247843. The firm's registered office is in HALIFAX. You can find them at Fourth Floor D Mill, Dean Clough, Halifax, . This company's SIC code is 58290 - Other software publishing.
Name | : | SSP HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05247843 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fourth Floor D Mill, Dean Clough, Halifax, United Kingdom, HX3 5AX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England, HX3 5AX | Director | 17 February 2021 | Active |
3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England, HX3 5AX | Director | 17 February 2021 | Active |
3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England, HX3 5AX | Director | 17 February 2021 | Active |
Fearnley Mill, Dean Clough, Halifax, HX3 5AX | Secretary | 11 October 2004 | Active |
Fourth Floor D Mill, Dean Clough, Halifax, United Kingdom, HX3 5AX | Secretary | 01 October 2020 | Active |
Fourth Floor D Mill, Dean Clough, Halifax, United Kingdom, HX3 5AX | Secretary | 27 October 2011 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Corporate Secretary | 01 October 2004 | Active |
Fearnley Mill, Dean Clough, Halifax, HX3 5AX | Director | 11 October 2004 | Active |
Fearnley Mill, Dean Clough, Halifax, HX3 5AX | Director | 29 September 2008 | Active |
Pine Lodge, Firs Road, Kenley, CR8 5LH | Director | 26 September 2006 | Active |
Second Floor G Mill, Dean Clough, Halifax, HX3 5AX | Director | 05 December 2014 | Active |
The Furze, Station Road, Ganton, Scarborough, YO12 4PB | Director | 11 October 2004 | Active |
Fearnley Mill, Dean Clough, Halifax, HX3 5AX | Director | 27 October 2011 | Active |
Second Floor G Mill, Dean Clough, Halifax, United Kingdom, HX3 5AX | Director | 27 October 2011 | Active |
Fourth Floor D Mill, Dean Clough, Halifax, United Kingdom, HX3 5AX | Director | 01 October 2017 | Active |
Fourth Floor D Mill, Dean Clough, Halifax, United Kingdom, HX3 5AX | Director | 04 September 2018 | Active |
The Chestnuts 2 Dellwood Park, Kidmore Road Caversham, Reading, RG4 7NX | Director | 31 July 2006 | Active |
Second Floor G Mill, Dean Clough, Halifax, United Kingdom, HX3 5AX | Director | 11 October 2004 | Active |
Rosebury House, Thorpe Drive Fradley, Lichfield, England, WS13 8RN | Director | 11 October 2004 | Active |
Oakfield, Slingsby Walk, Harrogate, HG2 8LL | Director | 22 October 2004 | Active |
Second Floor G Mill, Dean Clough, Halifax, United Kingdom, HX3 5AX | Director | 01 November 2011 | Active |
Yew Tree Cottage Bulls Lane, Wishaw, Sutton Coldfield, B76 9QN | Director | 09 July 2007 | Active |
Second Floor G Mill, Dean Clough, Halifax, HX3 5AX | Director | 11 October 2004 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Corporate Director | 01 October 2004 | Active |
Ssp Bidco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Second Floor G Mill, Dean Clough, Halifax, England, HX3 5AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Accounts | Accounts with accounts type full. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Accounts | Accounts with accounts type full. | Download |
2023-03-01 | Address | Change registered office address company with date old address new address. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Accounts | Change account reference date company previous extended. | Download |
2022-05-10 | Accounts | Accounts with accounts type full. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
2021-02-23 | Officers | Termination secretary company with name termination date. | Download |
2021-01-09 | Accounts | Accounts with accounts type full. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-01 | Officers | Appoint person secretary company with name date. | Download |
2020-09-30 | Officers | Termination secretary company with name termination date. | Download |
2020-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2020-06-03 | Address | Change registered office address company with date old address new address. | Download |
2019-12-30 | Accounts | Change account reference date company previous extended. | Download |
2019-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.