About

Registered Number: 06375613
Date of Incorporation: 19/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: The Oaklands, Admaston, Telford, TF5 0AN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.