Having been setup in 2002, S S P Hats Ltd has its registered office in Skegness in Lincolnshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of the company are listed as Altman, Stephen Louis, Cantley, Stewart George, Chalker, Graham Peter, Fennell, Sarah Louise, Myszczyszyn, Claire Louise, Welland, Paul, Cox, Alan David, Cox, Jose, Cummins, Julian, Gandhi, Shirin, Groves, Mark James, Hawkins, Mark in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALTMAN, Stephen Louis | 01 January 2013 | - | 1 |
CANTLEY, Stewart George | 20 December 2012 | - | 1 |
CHALKER, Graham Peter | 04 February 2013 | - | 1 |
FENNELL, Sarah Louise | 13 February 2017 | - | 1 |
MYSZCZYSZYN, Claire Louise | 30 August 2013 | - | 1 |
WELLAND, Paul | 01 April 2013 | - | 1 |
COX, Alan David | 06 August 2002 | 09 December 2011 | 1 |
COX, Jose | 06 August 2002 | 09 December 2011 | 1 |
CUMMINS, Julian | 14 May 2012 | 10 February 2017 | 1 |
GANDHI, Shirin | 09 December 2011 | 31 December 2011 | 1 |
GROVES, Mark James | 09 December 2011 | 31 December 2012 | 1 |
HAWKINS, Mark | 06 August 2002 | 09 December 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 September 2020 | |
CS01 - N/A | 15 July 2020 | |
AA - Annual Accounts | 30 October 2019 | |
CS01 - N/A | 15 July 2019 | |
AA - Annual Accounts | 07 November 2018 | |
CS01 - N/A | 13 August 2018 | |
AAMD - Amended Accounts | 03 January 2018 | |
AA - Annual Accounts | 08 December 2017 | |
CS01 - N/A | 24 July 2017 | |
AUD - Auditor's letter of resignation | 16 May 2017 | |
AUD - Auditor's letter of resignation | 10 April 2017 | |
AP01 - Appointment of director | 22 February 2017 | |
TM01 - Termination of appointment of director | 10 February 2017 | |
AA - Annual Accounts | 05 January 2017 | |
CS01 - N/A | 13 July 2016 | |
CH01 - Change of particulars for director | 24 March 2016 | |
CH01 - Change of particulars for director | 24 March 2016 | |
CH01 - Change of particulars for director | 24 March 2016 | |
CH01 - Change of particulars for director | 24 March 2016 | |
CH01 - Change of particulars for director | 24 March 2016 | |
AP01 - Appointment of director | 23 March 2016 | |
AA - Annual Accounts | 12 October 2015 | |
AR01 - Annual Return | 15 July 2015 | |
MR01 - N/A | 04 December 2014 | |
AR01 - Annual Return | 13 August 2014 | |
AA - Annual Accounts | 17 July 2014 | |
MR04 - N/A | 17 October 2013 | |
AA - Annual Accounts | 11 October 2013 | |
SH06 - Notice of cancellation of shares | 01 October 2013 | |
SH03 - Return of purchase of own shares | 01 October 2013 | |
RESOLUTIONS - N/A | 23 September 2013 | |
MR04 - N/A | 13 August 2013 | |
AR01 - Annual Return | 09 August 2013 | |
AP01 - Appointment of director | 29 May 2013 | |
AP01 - Appointment of director | 29 May 2013 | |
AP01 - Appointment of director | 22 January 2013 | |
TM01 - Termination of appointment of director | 22 January 2013 | |
AP01 - Appointment of director | 21 December 2012 | |
AA - Annual Accounts | 19 December 2012 | |
MG01 - Particulars of a mortgage or charge | 18 August 2012 | |
AR01 - Annual Return | 09 August 2012 | |
MG01 - Particulars of a mortgage or charge | 04 August 2012 | |
AP01 - Appointment of director | 12 June 2012 | |
TM01 - Termination of appointment of director | 07 February 2012 | |
TM02 - Termination of appointment of secretary | 17 January 2012 | |
AP01 - Appointment of director | 16 January 2012 | |
TM01 - Termination of appointment of director | 16 January 2012 | |
TM01 - Termination of appointment of director | 16 January 2012 | |
TM01 - Termination of appointment of director | 16 January 2012 | |
TM01 - Termination of appointment of director | 16 January 2012 | |
TM01 - Termination of appointment of director | 16 January 2012 | |
TM01 - Termination of appointment of director | 16 January 2012 | |
TM02 - Termination of appointment of secretary | 16 January 2012 | |
AA - Annual Accounts | 05 January 2012 | |
RESOLUTIONS - N/A | 19 December 2011 | |
MEM/ARTS - N/A | 19 December 2011 | |
CC01 - Notice of restriction on the company's articles | 19 December 2011 | |
SH01 - Return of Allotment of shares | 19 December 2011 | |
MG01 - Particulars of a mortgage or charge | 14 December 2011 | |
AP01 - Appointment of director | 09 December 2011 | |
AR01 - Annual Return | 13 July 2011 | |
CH01 - Change of particulars for director | 13 July 2011 | |
CH01 - Change of particulars for director | 13 July 2011 | |
CH01 - Change of particulars for director | 13 July 2011 | |
CH01 - Change of particulars for director | 13 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 July 2011 | |
AA - Annual Accounts | 07 January 2011 | |
AR01 - Annual Return | 02 August 2010 | |
AA - Annual Accounts | 03 November 2009 | |
363a - Annual Return | 06 August 2009 | |
225 - Change of Accounting Reference Date | 13 July 2009 | |
363a - Annual Return | 11 August 2008 | |
AA - Annual Accounts | 10 June 2008 | |
363s - Annual Return | 21 July 2007 | |
AA - Annual Accounts | 21 July 2007 | |
363s - Annual Return | 19 July 2006 | |
AA - Annual Accounts | 05 July 2006 | |
287 - Change in situation or address of Registered Office | 12 October 2005 | |
395 - Particulars of a mortgage or charge | 26 August 2005 | |
363s - Annual Return | 19 July 2005 | |
AA - Annual Accounts | 12 May 2005 | |
363s - Annual Return | 05 July 2004 | |
AA - Annual Accounts | 28 April 2004 | |
363s - Annual Return | 23 July 2003 | |
395 - Particulars of a mortgage or charge | 04 June 2003 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 11 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 December 2002 | |
225 - Change of Accounting Reference Date | 13 November 2002 | |
RESOLUTIONS - N/A | 20 August 2002 | |
123 - Notice of increase in nominal capital | 20 August 2002 | |
288a - Notice of appointment of directors or secretaries | 16 August 2002 | |
288a - Notice of appointment of directors or secretaries | 16 August 2002 | |
288a - Notice of appointment of directors or secretaries | 16 August 2002 | |
288a - Notice of appointment of directors or secretaries | 16 August 2002 | |
288a - Notice of appointment of directors or secretaries | 16 August 2002 | |
288a - Notice of appointment of directors or secretaries | 16 August 2002 | |
288b - Notice of resignation of directors or secretaries | 16 August 2002 | |
288b - Notice of resignation of directors or secretaries | 16 August 2002 | |
NEWINC - New incorporation documents | 11 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 November 2014 | Outstanding |
N/A |
Debenture | 02 August 2012 | Outstanding |
N/A |
Debenture | 02 August 2012 | Outstanding |
N/A |
Guarantee & debenture | 09 December 2011 | Fully Satisfied |
N/A |
Legal charge | 24 August 2005 | Fully Satisfied |
N/A |
Debenture | 20 May 2003 | Fully Satisfied |
N/A |