About

Registered Number: 02494825
Date of Incorporation: 23/04/1990 (34 years ago)
Company Status: Active
Registered Address: Unit 5 Warren Park Way, Enderby, Leicester, Leicestershire, LE19 4SA,

 

Having been setup in 1990, S & S Contracting Ltd have registered office in Leicestershire, it has a status of "Active". There are 2 directors listed as Brooker, Craig Daniel, Phillips, Jennifer Susan for this business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKER, Craig Daniel 16 June 2017 - 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Jennifer Susan N/A 17 April 2003 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 09 May 2019
CS01 - N/A 23 April 2019
TM01 - Termination of appointment of director 01 April 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 21 May 2018
PSC04 - N/A 26 April 2018
AD01 - Change of registered office address 04 July 2017
AP01 - Appointment of director 27 June 2017
AP01 - Appointment of director 27 June 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 23 April 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 12 April 2016
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 24 April 2012
CH01 - Change of particulars for director 30 March 2012
CH03 - Change of particulars for secretary 03 February 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 23 April 2010
363a - Annual Return 01 May 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 02 April 2008
395 - Particulars of a mortgage or charge 22 March 2008
288c - Notice of change of directors or secretaries or in their particulars 22 November 2007
395 - Particulars of a mortgage or charge 07 November 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 08 June 2006
363a - Annual Return 12 May 2006
395 - Particulars of a mortgage or charge 03 February 2006
363a - Annual Return 23 May 2005
288c - Notice of change of directors or secretaries or in their particulars 19 May 2005
AA - Annual Accounts 25 February 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 23 June 2004
AA - Annual Accounts 30 June 2003
363s - Annual Return 28 June 2003
RESOLUTIONS - N/A 05 June 2003
169 - Return by a company purchasing its own shares 05 June 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
287 - Change in situation or address of Registered Office 07 May 2003
AA - Annual Accounts 27 June 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 13 June 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 04 July 2000
363s - Annual Return 05 June 2000
AA - Annual Accounts 04 July 1999
363s - Annual Return 04 June 1999
AA - Annual Accounts 02 July 1998
363s - Annual Return 04 June 1998
AA - Annual Accounts 04 July 1997
288c - Notice of change of directors or secretaries or in their particulars 16 June 1997
363s - Annual Return 09 May 1997
288c - Notice of change of directors or secretaries or in their particulars 14 November 1996
AA - Annual Accounts 27 June 1996
363s - Annual Return 19 May 1996
363s - Annual Return 23 May 1995
AA - Annual Accounts 23 May 1995
AA - Annual Accounts 23 May 1994
363s - Annual Return 03 May 1994
363b - Annual Return 12 May 1993
AA - Annual Accounts 23 February 1993
AA - Annual Accounts 11 September 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 July 1990
MEM/ARTS - N/A 27 June 1990
288 - N/A 27 June 1990
287 - Change in situation or address of Registered Office 27 June 1990
CERTNM - Change of name certificate 18 June 1990
NEWINC - New incorporation documents 23 April 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 March 2008 Outstanding

N/A

Debenture 05 November 2007 Outstanding

N/A

Charge of deposit 25 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.