This company is commonly known as Ssur Management Ltd. The company was founded 8 years ago and was given the registration number 09810272. The firm's registered office is in MALMESBURY. You can find them at Mcgills Ltd, 14a The High Street, Malmesbury, Wiltshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | SSUR MANAGEMENT LTD |
---|---|---|
Company Number | : | 09810272 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 2015 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mcgills Ltd, 14a The High Street, Malmesbury, Wiltshire, United Kingdom, SN16 9AU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hermes House, Fire Fly Avenue, Swindon, SN2 2GA | Director | 05 October 2015 | Active |
1st Floor The Barn, Cross Hayes, Malmesbury, United Kingdom, SN16 9BE | Director | 05 October 2015 | Active |
Mrs Elaine Marina Haworth | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mayfield Cottage Mill Lane, Corston, United Kingdom, SN16 0HH |
Nature of control | : |
|
Mr Russell David Haworth | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mayfield Cottage, Mill Lane, Corston, United Kingdom, SN16 0HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-14 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-14 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-04-21 | Address | Change registered office address company with date old address new address. | Download |
2023-04-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-04-21 | Resolution | Resolution. | Download |
2023-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Address | Change registered office address company with date old address new address. | Download |
2020-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-02 | Change of name | Certificate change of name company. | Download |
2015-10-20 | Officers | Appoint person director company with name date. | Download |
2015-10-05 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.