About

Registered Number: 04117673
Date of Incorporation: 30/11/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Units 1-2 Warrior Court, 9-11 Mumby Road, Gosport, Hampshire, PO12 1BS

 

Based in Gosport, Hampshire, S & S Chemical Cleaning & Water Treatment Ltd was setup in 2000, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The business has 3 directors listed as Sheehan, Caroline Ann, Sheehan, Russell Mark, Watton, David Arthur.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEEHAN, Caroline Ann 01 December 2007 - 1
SHEEHAN, Russell Mark 01 December 2007 - 1
WATTON, David Arthur 30 November 2000 02 December 2007 1

Filing History

Document Type Date
CS01 - N/A 05 December 2019
AA - Annual Accounts 16 August 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 19 February 2016
CH03 - Change of particulars for secretary 19 February 2016
AA - Annual Accounts 27 August 2015
CH01 - Change of particulars for director 07 July 2015
CH01 - Change of particulars for director 07 July 2015
AR01 - Annual Return 06 January 2015
AAMD - Amended Accounts 06 September 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 02 May 2008
288b - Notice of resignation of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2007
225 - Change of Accounting Reference Date 12 December 2007
RESOLUTIONS - N/A 10 December 2007
363a - Annual Return 30 November 2007
AA - Annual Accounts 01 October 2007
363a - Annual Return 30 August 2007
AA - Annual Accounts 23 November 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 18 January 2006
287 - Change in situation or address of Registered Office 06 December 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 11 October 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 23 October 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 02 October 2002
363s - Annual Return 10 January 2002
225 - Change of Accounting Reference Date 26 April 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
288b - Notice of resignation of directors or secretaries 13 December 2000
288b - Notice of resignation of directors or secretaries 13 December 2000
NEWINC - New incorporation documents 30 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.