About

Registered Number: 04483401
Date of Incorporation: 11/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Ssp Hats Ltd, Heath Road, Skegness, Lincolnshire, PE25 3ST

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.