About

Registered Number: 04436905
Date of Incorporation: 13/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Workshop 21 Hemsby Road, Martham, Gt Yarmouth, Norfolk, NR29 4QG

 

Established in 2002, Ssaf Window Films Ltd are based in Gt Yarmouth, Norfolk, it's status in the Companies House registry is set to "Active". Ashton, Deborah Susan, Ashton, Robert, Ashton, Stephen Richard are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHTON, Deborah Susan 17 December 2003 - 1
ASHTON, Robert 25 October 2007 - 1
ASHTON, Stephen Richard 13 May 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 02 June 2014
MR01 - N/A 21 January 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 20 October 2010
AD01 - Change of registered office address 02 September 2010
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 23 May 2008
RESOLUTIONS - N/A 05 November 2007
RESOLUTIONS - N/A 05 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
AA - Annual Accounts 18 October 2007
363s - Annual Return 16 June 2007
AA - Annual Accounts 22 August 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 12 July 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 01 September 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 24 December 2003
AA - Annual Accounts 24 September 2003
363s - Annual Return 25 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
NEWINC - New incorporation documents 13 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.