Warning: file_put_contents(c/ed7c603147d927be4b181208f6530d7b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Ssp Technology Limited, LE65 2AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SSP TECHNOLOGY LIMITED

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

This company is commonly known as Ssp Technology Limited. The company was founded 10 years ago and was given the registration number 08654483. The firm's registered office is in ASHBY-DE-LA-ZOUCH. You can find them at Unit N Ivanhoe Business Park, Ivanhoe Park Way, Ashby-de-la-zouch, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SSP TECHNOLOGY LIMITED
Company Number:08654483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit N Ivanhoe Business Park, Ivanhoe Park Way, Ashby-de-la-zouch, England, LE65 2AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charlotte House, Stanier Way, Wyvern Business Park, Derby, England, DE21 6BF

Director16 August 2013Active
Charlotte House, Stanier Way, Wyvern Business Park, Derby, England, DE21 6BF

Director02 January 2014Active
Charlotte House, Stanier Way, Wyvern Business Park, Derby, England, DE21 6BF

Director01 October 2019Active

People with Significant Control

Mrs Sheila Price
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:Charlotte House, Stanier Way, Derby, England, DE21 6BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Price
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:Charlotte House, Stanier Way, Derby, England, DE21 6BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Persons with significant control

Change to a person with significant control.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Persons with significant control

Change to a person with significant control.

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Persons with significant control

Change to a person with significant control.

Download
2021-01-05Address

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

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Address

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

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Accounts

Accounts with accounts type total exemption small.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.