About

Registered Number: 10950966
Date of Incorporation: 07/09/2017 (6 years and 9 months ago)
Company Status: Active
Registered Address: Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP,

 

Ssp Protector Products Plc was established in 2017, it has a status of "Active". There are 7 directors listed as Deziel, Agnes, Deziel, Agnes, Yazidi, Jilani, Desjardins, Karine, Desjardins, Karine, Diericx Trouyet, Hadelin Carlos, Strizzi, Michele for the business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEZIEL, Agnes 26 June 2020 - 1
YAZIDI, Jilani 26 June 2020 - 1
DESJARDINS, Karine 07 September 2017 30 June 2020 1
DIERICX TROUYET, Hadelin Carlos 07 September 2017 05 April 2018 1
STRIZZI, Michele 04 April 2018 19 March 2019 1
Secretary Name Appointed Resigned Total Appointments
DEZIEL, Agnes 26 June 2020 - 1
DESJARDINS, Karine 07 September 2017 30 June 2020 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
RESOLUTIONS - N/A 09 July 2020
TM02 - Termination of appointment of secretary 08 July 2020
TM01 - Termination of appointment of director 08 July 2020
AP03 - Appointment of secretary 08 July 2020
TM01 - Termination of appointment of director 08 July 2020
AP01 - Appointment of director 08 July 2020
AP01 - Appointment of director 08 July 2020
CS01 - N/A 24 April 2020
AA - Annual Accounts 12 March 2020
CS01 - N/A 04 December 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 December 2019
RESOLUTIONS - N/A 24 April 2019
TM01 - Termination of appointment of director 09 April 2019
AP01 - Appointment of director 09 April 2019
AA - Annual Accounts 26 March 2019
DISS40 - Notice of striking-off action discontinued 09 January 2019
CS01 - N/A 08 January 2019
PSC08 - N/A 08 January 2019
PSC07 - N/A 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 27 November 2018
SH01 - Return of Allotment of shares 30 May 2018
AP01 - Appointment of director 17 May 2018
TM01 - Termination of appointment of director 24 April 2018
SH50 - Application for trading certificate for a public company 17 October 2017
NEWINC - New incorporation documents 07 September 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.