About

Registered Number: 02779402
Date of Incorporation: 13/01/1993 (31 years and 5 months ago)
Company Status: Active
Registered Address: C/O Active Health, 32 Cardiff Road, Dinas Powys, Vale Of Glamorgan, CF64 4JS,

 

Founded in 1993, Ssd Ltd are based in Vale Of Glamorgan, it has a status of "Active". We don't currently know the number of employees at the organisation. The company has 9 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Wendy Elizabeth 02 September 2010 - 1
AITKEN, Tom 11 February 2005 01 September 2011 1
DAVIES, Peter William 11 March 1993 18 April 2009 1
GAILEY, Yvonne 11 February 2005 14 July 2006 1
MORRIS-JONES, David Robin 11 February 2005 05 May 2020 1
SEYMOUR, Bruce 11 March 1993 15 October 2005 1
SUTTON, David Alwyn 11 March 1993 11 March 2000 1
SUTTON, Nicola 04 August 2000 20 September 2005 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Wendy 01 January 2009 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 July 2020
TM01 - Termination of appointment of director 28 July 2020
AD01 - Change of registered office address 30 March 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 28 November 2019
AD01 - Change of registered office address 26 September 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 01 March 2012
SH06 - Notice of cancellation of shares 19 September 2011
SH03 - Return of purchase of own shares 19 September 2011
TM01 - Termination of appointment of director 05 September 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 02 February 2011
AP01 - Appointment of director 07 October 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 08 January 2010
288b - Notice of resignation of directors or secretaries 07 May 2009
363a - Annual Return 04 March 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
AA - Annual Accounts 23 December 2008
RESOLUTIONS - N/A 05 November 2008
128(4) - Notice of assignment of name or new name to any class of shares 05 November 2008
395 - Particulars of a mortgage or charge 15 March 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 03 June 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 January 2007
AA - Annual Accounts 29 December 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
363a - Annual Return 23 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 February 2006
353 - Register of members 23 February 2006
287 - Change in situation or address of Registered Office 23 February 2006
AA - Annual Accounts 27 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2005
RESOLUTIONS - N/A 18 March 2005
RESOLUTIONS - N/A 18 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 21 October 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 08 February 2001
288a - Notice of appointment of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
AA - Annual Accounts 22 November 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 29 December 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 02 January 1998
363s - Annual Return 20 January 1997
AA - Annual Accounts 30 May 1996
363s - Annual Return 05 February 1996
AA - Annual Accounts 20 December 1995
363s - Annual Return 06 January 1995
AA - Annual Accounts 15 November 1994
287 - Change in situation or address of Registered Office 19 August 1994
363s - Annual Return 31 January 1994
RESOLUTIONS - N/A 21 July 1993
RESOLUTIONS - N/A 21 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 May 1993
RESOLUTIONS - N/A 25 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1993
288 - N/A 25 March 1993
287 - Change in situation or address of Registered Office 25 March 1993
288 - N/A 25 March 1993
288 - N/A 25 March 1993
123 - Notice of increase in nominal capital 24 March 1993
CERTNM - Change of name certificate 23 March 1993
NEWINC - New incorporation documents 13 January 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 12 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.