UKBizDB.co.uk

SUCCESS GROUP HOLDINGS LIMITED

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

This company is commonly known as Success Group Holdings Limited. The company was founded 32 years ago and was given the registration number 02633797. The firm's registered office is in WATFORD. You can find them at Building 2 1st Floor, Croxley Park, Watford, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SUCCESS GROUP HOLDINGS LIMITED
Company Number:02633797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1991
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Building 2 1st Floor, Croxley Park, Watford, England, WD18 8YA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, Wellsfield, Bushey, United Kingdom, WD23 2NU

Director20 December 2019Active
24, Fallow Fields, Loughton, United Kingdom, IG10 4QP

Secretary31 July 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary31 July 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director31 July 1991Active
24, Fallow Fields, Loughton, United Kingdom, IG10 4QP

Director31 July 1991Active
24, Fallow Fields, Loughton, United Kingdom, IG10 4QP

Director31 July 1991Active

People with Significant Control

Mr Stephen Howard Selby
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:United Kingdom
Address:24, Fallow Fields, Loughton, United Kingdom, IG10 4QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Success Appointments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Building 2, 1st Floor, Watford, United Kingdom, WD18 8YA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-07Gazette

Gazette dissolved voluntary.

Download
2022-03-22Gazette

Gazette notice voluntary.

Download
2022-03-10Dissolution

Dissolution application strike off company.

Download
2022-02-16Accounts

Accounts with accounts type dormant.

Download
2021-07-02Address

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

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type dormant.

Download
2020-12-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-12-03Persons with significant control

Change to a person with significant control.

Download
2020-08-27Accounts

Accounts with accounts type dormant.

Download
2020-07-09Address

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

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Address

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

Download
2020-01-28Address

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

Download
2020-01-02Officers

Termination secretary company with name termination date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2019-12-18Persons with significant control

Change to a person with significant control.

Download
2019-12-18Persons with significant control

Cessation of a person with significant control.

Download
2019-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Persons with significant control

Change to a person with significant control.

Download
2019-02-05Accounts

Accounts with accounts type dormant.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.