This company is commonly known as Ssy Futures Ltd. The company was founded 28 years ago and was given the registration number 03163656. The firm's registered office is in LONDON. You can find them at Tower Bridge House, St. Katharine's Way, London, . This company's SIC code is 50200 - Sea and coastal freight water transport.
Name | : | SSY FUTURES LTD |
---|---|---|
Company Number | : | 03163656 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tower Bridge House, St. Katharine's Way, London, England, E1W 1BQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tower Bridge House, St. Katharines Way, London, England, E1W 1BQ | Secretary | 14 March 2019 | Active |
Tower Bridge House, St. Katharine's Way, London, England, E1W 1BQ | Director | 01 January 2008 | Active |
Tower Bridge House, St. Katharine's Way, London, England, E1W 1BQ | Director | 01 January 2007 | Active |
Tower Bridge House, St. Katharine's Way, London, England, E1W 1BQ | Director | 01 January 2008 | Active |
Tower Bridge House, St. Katharine's Way, London, England, E1W 1BQ | Director | 24 October 2017 | Active |
Tower Bridge House, St. Katharines Way, London, England, E1W 1BQ | Director | 08 February 2020 | Active |
Tower Bridge House, St. Katharines Way, London, England, E1W 1BQ | Director | 09 October 2019 | Active |
Ivy Cottage Warren Road, Hayes, Kent, BR2 7AN | Secretary | 21 May 1996 | Active |
Tower Bridge House, St. Katharines Way, London, England, E1W 1BQ | Secretary | 31 December 2018 | Active |
Tower Bridge House, St. Katharine's Way, London, England, E1W 1BQ | Secretary | 01 January 2007 | Active |
Broadwalk House, 5 Appold Street, London, EC2A 2NN | Corporate Secretary | 23 February 1996 | Active |
Flat 1 Brooklands House, 20 Brooklands Park Blackheath, London, SE3 9BL | Director | 06 October 1997 | Active |
Flat 3, 189 Balham High Road, London, SW12 9BE | Director | 01 June 2003 | Active |
Lancers, Summersales Hill, Lye Green Crowborough, TN6 1UT | Director | 21 May 1996 | Active |
14 Chelmer Road, Upminster, RM14 1QT | Director | 01 January 2005 | Active |
Clifton Lodge 10 Camden Hill, Tunbridge Wells, TN2 4TJ | Director | 01 July 1998 | Active |
31, Ballantine Street, London, SW18 2AL | Director | 02 February 2009 | Active |
Little Hertsfield Staplehurst, Marden, Tonbridge, TN12 9NB | Director | 23 February 1996 | Active |
Picketts Cottage, Picketts Lane, Redhill, RH1 5RG | Director | 01 January 2006 | Active |
21 Athelstan Road, Colchester, CO3 3TW | Director | 01 January 2008 | Active |
34 East Sheen Avenue, London, SW14 8AS | Director | 21 May 1996 | Active |
57 Tay Court, 4 Meath Crescent, London, E2 0QG | Director | 09 October 2006 | Active |
Lloyds Chambers, 1 Portsoken Street, London, E1 8PH | Director | 01 January 2011 | Active |
Flat 2, 26 Cole Street, London, SE1 4YH | Director | 01 January 2005 | Active |
Lloyds Chambers, 1 Portsoken Street, London, E1 8PH | Director | 25 June 2014 | Active |
Ivy Cottage Warren Road, Hayes, Kent, BR2 7AN | Director | 21 May 1996 | Active |
111, Honeywell Road, London, United Kingdom, SW11 6ED | Director | 01 January 2010 | Active |
Tower Bridge House, St. Katharine's Way, London, England, E1W 1BQ | Director | 01 October 2018 | Active |
Dolphin House Guildford Road, Effingham, KT24 5QB | Director | 21 May 1996 | Active |
555 Maidstone Road, Gillingham, ME8 0LH | Director | 01 July 2005 | Active |
Failands House 101 Hale Street, Tonbridge, TN12 5HN | Director | 01 January 2000 | Active |
28 Gershwin Boulevard, Witham, CM8 1QF | Director | 01 January 2006 | Active |
Lloyds Chambers, 1 Portsoken Street, London, E1 8PH | Director | 01 January 2010 | Active |
42 Longfield Street, Southfields, SW18 5RE | Director | 01 January 2005 | Active |
Tower Bridge House, St. Katharine's Way, London, England, E1W 1BQ | Director | 02 December 2002 | Active |
Simpson Spence Young Ltd | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Tower Bridge House, St. Katharines Way, London, England, E1W 1BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-31 | Officers | Change person director company with change date. | Download |
2024-01-31 | Officers | Change person director company with change date. | Download |
2024-01-31 | Officers | Change person director company with change date. | Download |
2024-01-31 | Officers | Change person director company with change date. | Download |
2023-09-27 | Accounts | Accounts with accounts type small. | Download |
2023-03-27 | Officers | Termination director company with name termination date. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Officers | Termination director company with name termination date. | Download |
2022-09-13 | Accounts | Accounts with accounts type small. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type small. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Accounts | Accounts with accounts type small. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Officers | Appoint person director company with name date. | Download |
2019-10-11 | Officers | Appoint person director company with name date. | Download |
2019-09-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-28 | Accounts | Accounts with accounts type full. | Download |
2019-03-14 | Officers | Appoint person secretary company with name date. | Download |
2019-03-14 | Officers | Termination secretary company with name termination date. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-21 | Officers | Termination director company with name termination date. | Download |
2019-01-09 | Officers | Appoint person secretary company with name date. | Download |
2019-01-08 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.