About

Registered Number: 04140896
Date of Incorporation: 15/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 64 Magpie Hall Road, Chatham, Kent, ME4 5ND

 

S S Mini Market Ltd was registered on 15 January 2001 and has its registered office in Kent, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The companies directors are listed as Kaur, Harbinder, Singh, Kuldeep at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Kuldeep 07 March 2008 - 1
Secretary Name Appointed Resigned Total Appointments
KAUR, Harbinder 15 January 2001 - 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 12 November 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 24 May 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 24 May 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 07 April 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 21 August 2002
363s - Annual Return 25 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2002
225 - Change of Accounting Reference Date 15 November 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
NEWINC - New incorporation documents 15 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.