About

Registered Number: 04741539
Date of Incorporation: 23/04/2003 (21 years ago)
Company Status: Active
Registered Address: Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD,

 

S S Patel Ltd was registered on 23 April 2003 and are based in Coventry, it's status is listed as "Active". The current directors of the business are listed as Patel, Sunita, Patel, Subhash. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Subhash 23 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Sunita 23 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 23 June 2020
CS01 - N/A 12 July 2019
AD01 - Change of registered office address 11 July 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 12 July 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 21 May 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 25 May 2015
AR01 - Annual Return 08 April 2015
MR01 - N/A 03 October 2014
AA - Annual Accounts 18 April 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 08 April 2013
AD01 - Change of registered office address 06 November 2012
AR01 - Annual Return 17 April 2012
AA01 - Change of accounting reference date 05 April 2012
AA - Annual Accounts 05 April 2012
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 08 April 2011
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
CERTNM - Change of name certificate 28 June 2008
287 - Change in situation or address of Registered Office 24 June 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 21 June 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 25 April 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 19 May 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 14 May 2004
225 - Change of Accounting Reference Date 17 February 2004
288b - Notice of resignation of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2003
287 - Change in situation or address of Registered Office 09 May 2003
NEWINC - New incorporation documents 23 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.