About

Registered Number: 06516914
Date of Incorporation: 28/02/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 4 Park Gate, Roker, Sunderland, SR6 9PW

 

Established in 2008, S & S Plumbing/heating/mechanical Services Ltd has its registered office in Sunderland. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBINSON, Steven Michael 15 March 2008 - 1
FORM 10 DIRECTORS FD LTD 28 February 2008 28 February 2008 1
YOUNG, Steven 15 March 2008 01 April 2015 1
Secretary Name Appointed Resigned Total Appointments
FORM 10 SECRETARIES FD LTD 28 February 2008 28 February 2008 1

Filing History

Document Type Date
AA - Annual Accounts 21 April 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 21 May 2018
CS01 - N/A 04 March 2018
AAMD - Amended Accounts 12 July 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 12 March 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 16 June 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 21 August 2015
TM01 - Termination of appointment of director 07 April 2015
AR01 - Annual Return 14 March 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 06 January 2012
AD01 - Change of registered office address 03 January 2012
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 19 January 2009
288a - Notice of appointment of directors or secretaries 22 April 2008
RESOLUTIONS - N/A 15 April 2008
225 - Change of Accounting Reference Date 14 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
NEWINC - New incorporation documents 28 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.