About

Registered Number: 05494581
Date of Incorporation: 29/06/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 601 London Road, Westcliff-On-Sea, SS0 9PE,

 

Ss1 2nw Ltd was founded on 29 June 2005 and has its registered office in Westcliff-On-Sea, it's status is listed as "Active". The current directors of this business are listed as Springham, Matthew Stephen, Springham, Martyne Danielle, Springham, Stephen John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SPRINGHAM, Matthew Stephen 29 June 2017 - 1
SPRINGHAM, Martyne Danielle 15 September 2008 29 June 2017 1
SPRINGHAM, Stephen John 29 June 2005 15 September 2008 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
MR01 - N/A 07 April 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 29 March 2018
AD01 - Change of registered office address 13 December 2017
AP03 - Appointment of secretary 04 July 2017
TM02 - Termination of appointment of secretary 04 July 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 29 April 2016
AD01 - Change of registered office address 15 January 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 01 August 2014
CH01 - Change of particulars for director 01 August 2014
CH03 - Change of particulars for secretary 01 August 2014
AA - Annual Accounts 31 March 2014
CERTNM - Change of name certificate 08 November 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 29 August 2012
RESOLUTIONS - N/A 23 May 2012
SH10 - Notice of particulars of variation of rights attached to shares 15 May 2012
SH01 - Return of Allotment of shares 15 May 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 30 March 2011
CH03 - Change of particulars for secretary 16 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 August 2010
MG01 - Particulars of a mortgage or charge 30 July 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 01 November 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 14 June 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
395 - Particulars of a mortgage or charge 05 January 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 30 August 2006
288c - Notice of change of directors or secretaries or in their particulars 30 August 2006
288c - Notice of change of directors or secretaries or in their particulars 30 August 2006
RESOLUTIONS - N/A 30 January 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2006
123 - Notice of increase in nominal capital 30 January 2006
CERTNM - Change of name certificate 11 January 2006
287 - Change in situation or address of Registered Office 14 November 2005
CERTNM - Change of name certificate 02 November 2005
NEWINC - New incorporation documents 29 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 April 2020 Outstanding

N/A

Legal charge 21 July 2010 Outstanding

N/A

Legal charge 03 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.