About

Registered Number: 03308397
Date of Incorporation: 28/01/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Huddersfield Road, Mirfield, West Yorkshire, WF14 9DQ

 

S S Components Ltd was setup in 1997, it has a status of "Active". We do not know the number of employees at this organisation. The current directors of this company are listed as Dyson, Pauline, Smith, John Ashley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, John Ashley 15 November 2010 - 1
Secretary Name Appointed Resigned Total Appointments
DYSON, Pauline 28 January 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 28 January 2020
CH03 - Change of particulars for secretary 28 March 2019
CS01 - N/A 13 February 2019
PSC04 - N/A 05 February 2019
PSC04 - N/A 05 February 2019
CH01 - Change of particulars for director 04 February 2019
PSC04 - N/A 04 February 2019
PSC04 - N/A 04 February 2019
AA - Annual Accounts 17 January 2019
CH03 - Change of particulars for secretary 08 May 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 07 February 2018
RESOLUTIONS - N/A 09 February 2017
SH10 - Notice of particulars of variation of rights attached to shares 08 February 2017
SH08 - Notice of name or other designation of class of shares 08 February 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 31 January 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 14 March 2011
AA01 - Change of accounting reference date 04 March 2011
AP01 - Appointment of director 18 November 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 25 June 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 19 April 2006
363a - Annual Return 31 January 2006
AA - Annual Accounts 03 June 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 07 April 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 08 May 2003
363s - Annual Return 05 February 2003
395 - Particulars of a mortgage or charge 04 February 2003
AA - Annual Accounts 27 June 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 06 September 2001
395 - Particulars of a mortgage or charge 10 February 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 04 May 2000
363s - Annual Return 06 February 2000
AA - Annual Accounts 02 June 1999
RESOLUTIONS - N/A 29 March 1999
363s - Annual Return 03 March 1999
RESOLUTIONS - N/A 26 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1999
123 - Notice of increase in nominal capital 26 February 1999
AA - Annual Accounts 30 April 1998
363s - Annual Return 02 February 1998
288c - Notice of change of directors or secretaries or in their particulars 25 May 1997
287 - Change in situation or address of Registered Office 12 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
288b - Notice of resignation of directors or secretaries 03 February 1997
288b - Notice of resignation of directors or secretaries 03 February 1997
NEWINC - New incorporation documents 28 January 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 January 2003 Outstanding

N/A

Mortgage debenture 22 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.