About

Registered Number: 04543695
Date of Incorporation: 24/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 2 Ivory Court, Orchard Road, Feltham, Middlesex, TW13 4EP

 

Ssb Decorating Ltd was established in 2002, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Blouddyn, Susan Barbara, Blouddyn, Shaun Robert, Vincent, Barry John at Companies House. We don't currently know the number of employees at Ssb Decorating Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOUDDYN, Shaun Robert 24 September 2002 - 1
VINCENT, Barry John 24 September 2002 06 February 2004 1
Secretary Name Appointed Resigned Total Appointments
BLOUDDYN, Susan Barbara 24 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 26 February 2019
DISS40 - Notice of striking-off action discontinued 03 January 2019
CS01 - N/A 02 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
AA - Annual Accounts 05 February 2018
DISS40 - Notice of striking-off action discontinued 16 December 2017
CS01 - N/A 14 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 09 November 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 28 September 2013
AR01 - Annual Return 23 December 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 14 December 2010
CH01 - Change of particulars for director 13 December 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 19 December 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 13 February 2009
AA - Annual Accounts 08 January 2008
363s - Annual Return 18 October 2007
363s - Annual Return 18 October 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 30 November 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 06 September 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
363s - Annual Return 04 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2003
225 - Change of Accounting Reference Date 26 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
NEWINC - New incorporation documents 24 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.