S S G Quarries Ltd was registered on 19 September 2007 with its registered office in Telford, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this business at Companies House. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARTON, Rachel Olga | 23 July 2014 | - | 1 |
PARTON, Richard Mark | 19 September 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALVIS, Marilyn Edith | 19 September 2007 | 27 February 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 October 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 19 September 2019 | |
CS01 - N/A | 28 September 2018 | |
AA - Annual Accounts | 24 September 2018 | |
CS01 - N/A | 11 October 2017 | |
AA - Annual Accounts | 07 October 2017 | |
MR04 - N/A | 15 November 2016 | |
CS01 - N/A | 30 September 2016 | |
AA - Annual Accounts | 15 September 2016 | |
AR01 - Annual Return | 23 September 2015 | |
AA - Annual Accounts | 21 August 2015 | |
AA - Annual Accounts | 09 October 2014 | |
AR01 - Annual Return | 06 October 2014 | |
AP01 - Appointment of director | 23 July 2014 | |
AA - Annual Accounts | 01 October 2013 | |
AR01 - Annual Return | 25 September 2013 | |
AR01 - Annual Return | 31 October 2012 | |
AA - Annual Accounts | 04 October 2012 | |
RESOLUTIONS - N/A | 14 May 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 20 September 2011 | |
MG01 - Particulars of a mortgage or charge | 13 September 2011 | |
MG01 - Particulars of a mortgage or charge | 08 September 2011 | |
MG01 - Particulars of a mortgage or charge | 11 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 August 2011 | |
MG01 - Particulars of a mortgage or charge | 05 January 2011 | |
AA - Annual Accounts | 04 October 2010 | |
AR01 - Annual Return | 22 September 2010 | |
AA - Annual Accounts | 04 November 2009 | |
363a - Annual Return | 24 September 2009 | |
225 - Change of Accounting Reference Date | 10 July 2009 | |
288b - Notice of resignation of directors or secretaries | 13 March 2009 | |
363a - Annual Return | 29 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 March 2008 | |
288b - Notice of resignation of directors or secretaries | 25 September 2007 | |
288b - Notice of resignation of directors or secretaries | 25 September 2007 | |
288a - Notice of appointment of directors or secretaries | 25 September 2007 | |
288a - Notice of appointment of directors or secretaries | 25 September 2007 | |
287 - Change in situation or address of Registered Office | 25 September 2007 | |
NEWINC - New incorporation documents | 19 September 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattels mortgage | 07 September 2011 | Fully Satisfied |
N/A |
Debenture | 08 August 2011 | Outstanding |
N/A |
Guarantee & debenture | 23 December 2010 | Fully Satisfied |
N/A |