About

Registered Number: 02471438
Date of Incorporation: 19/02/1990 (35 years and 1 month ago)
Company Status: Active
Registered Address: No.1 Forbury Place, 43 Forbury Road, Reading, RG1 3JH,

 

Sse Contracting Group Ltd was registered on 19 February 1990 and has its registered office in Reading, it's status at Companies House is "Active". The current directors of this business are listed as Khalid, Mohammed Shehzad, Murphy, Neil Francis, Sharma, Brian Dominic, Tanner, Elizabeth Anne, Burke, Martyn Patrick, Burke, Nora Helen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKE, Martyn Patrick N/A 21 August 1996 1
BURKE, Nora Helen N/A 21 August 1996 1
Secretary Name Appointed Resigned Total Appointments
KHALID, Mohammed Shehzad 19 August 2019 - 1
MURPHY, Neil Francis 30 May 1999 30 November 2001 1
SHARMA, Brian Dominic 08 August 2013 19 August 2019 1
TANNER, Elizabeth Anne 21 November 2011 08 August 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 19 February 2020
TM01 - Termination of appointment of director 19 February 2020
TM01 - Termination of appointment of director 19 February 2020
AP01 - Appointment of director 19 February 2020
TM01 - Termination of appointment of director 19 February 2020
AP01 - Appointment of director 19 February 2020
CS01 - N/A 11 February 2020
TM01 - Termination of appointment of director 06 December 2019
AA - Annual Accounts 13 September 2019
AP01 - Appointment of director 04 September 2019
TM02 - Termination of appointment of secretary 21 August 2019
AP03 - Appointment of secretary 21 August 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 31 January 2019
RP04TM01 - N/A 22 May 2018
AP01 - Appointment of director 27 April 2018
AP01 - Appointment of director 24 April 2018
TM01 - Termination of appointment of director 18 April 2018
TM01 - Termination of appointment of director 17 April 2018
TM01 - Termination of appointment of director 13 April 2018
CS01 - N/A 08 February 2018
CH01 - Change of particulars for director 30 January 2018
CH03 - Change of particulars for secretary 04 October 2017
CH01 - Change of particulars for director 04 October 2017
AD01 - Change of registered office address 02 October 2017
AA - Annual Accounts 20 July 2017
AP01 - Appointment of director 17 July 2017
TM01 - Termination of appointment of director 13 July 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 21 December 2016
AP01 - Appointment of director 24 November 2016
TM01 - Termination of appointment of director 24 November 2016
TM01 - Termination of appointment of director 24 November 2016
TM01 - Termination of appointment of director 28 July 2016
AR01 - Annual Return 17 June 2016
TM01 - Termination of appointment of director 02 March 2016
AP01 - Appointment of director 02 March 2016
AA - Annual Accounts 18 December 2015
AP01 - Appointment of director 16 December 2015
AP01 - Appointment of director 16 December 2015
AP01 - Appointment of director 16 December 2015
AP01 - Appointment of director 16 December 2015
AP01 - Appointment of director 16 December 2015
TM01 - Termination of appointment of director 16 December 2015
TM01 - Termination of appointment of director 16 December 2015
TM01 - Termination of appointment of director 02 October 2015
AR01 - Annual Return 04 August 2015
AP01 - Appointment of director 10 July 2015
TM01 - Termination of appointment of director 10 July 2015
AP01 - Appointment of director 27 November 2014
AP01 - Appointment of director 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
AA - Annual Accounts 10 October 2014
AUD - Auditor's letter of resignation 06 September 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 26 November 2013
RESOLUTIONS - N/A 15 November 2013
CC04 - Statement of companies objects 15 November 2013
AP01 - Appointment of director 20 August 2013
AP03 - Appointment of secretary 20 August 2013
TM01 - Termination of appointment of director 20 August 2013
TM02 - Termination of appointment of secretary 20 August 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 01 August 2012
AP03 - Appointment of secretary 01 December 2011
TM02 - Termination of appointment of secretary 30 November 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 02 August 2011
AP01 - Appointment of director 29 December 2010
TM01 - Termination of appointment of director 20 December 2010
TM01 - Termination of appointment of director 15 December 2010
TM01 - Termination of appointment of director 15 December 2010
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 13 August 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 27 January 2010
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 25 October 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
363a - Annual Return 08 December 2008
363a - Annual Return 18 November 2008
AA - Annual Accounts 24 October 2008
288b - Notice of resignation of directors or secretaries 31 December 2007
363a - Annual Return 19 November 2007
AA - Annual Accounts 25 October 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 15 November 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
363a - Annual Return 17 November 2005
288c - Notice of change of directors or secretaries or in their particulars 17 November 2005
AA - Annual Accounts 11 October 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
288c - Notice of change of directors or secretaries or in their particulars 24 March 2005
288c - Notice of change of directors or secretaries or in their particulars 23 March 2005
288c - Notice of change of directors or secretaries or in their particulars 23 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288c - Notice of change of directors or secretaries or in their particulars 14 March 2005
288c - Notice of change of directors or secretaries or in their particulars 14 March 2005
288c - Notice of change of directors or secretaries or in their particulars 14 March 2005
288c - Notice of change of directors or secretaries or in their particulars 14 March 2005
288c - Notice of change of directors or secretaries or in their particulars 18 February 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 12 November 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 30 October 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
363a - Annual Return 11 December 2002
AA - Annual Accounts 02 November 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
CERTNM - Change of name certificate 23 August 2002
287 - Change in situation or address of Registered Office 24 April 2002
CERTNM - Change of name certificate 22 April 2002
363a - Annual Return 07 March 2002
288b - Notice of resignation of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
AA - Annual Accounts 11 October 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 07 September 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 27 January 2000
288b - Notice of resignation of directors or secretaries 22 December 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
288c - Notice of change of directors or secretaries or in their particulars 16 August 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
AA - Annual Accounts 09 March 1999
363a - Annual Return 26 February 1999
288a - Notice of appointment of directors or secretaries 08 July 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
363s - Annual Return 19 February 1998
AA - Annual Accounts 04 February 1998
288b - Notice of resignation of directors or secretaries 25 November 1997
288b - Notice of resignation of directors or secretaries 25 November 1997
288b - Notice of resignation of directors or secretaries 25 November 1997
288c - Notice of change of directors or secretaries or in their particulars 25 November 1997
288a - Notice of appointment of directors or secretaries 28 October 1997
AUD - Auditor's letter of resignation 22 April 1997
363s - Annual Return 17 March 1997
AA - Annual Accounts 01 February 1997
288a - Notice of appointment of directors or secretaries 19 January 1997
288b - Notice of resignation of directors or secretaries 19 January 1997
288b - Notice of resignation of directors or secretaries 19 January 1997
288 - N/A 04 September 1996
288 - N/A 04 September 1996
363s - Annual Return 15 March 1996
AA - Annual Accounts 07 February 1996
363s - Annual Return 13 March 1995
288 - N/A 10 March 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 15 March 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 28 February 1993
AA - Annual Accounts 08 February 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 October 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 30 October 1992
88(2)P - N/A 14 October 1992
288 - N/A 27 August 1992
RESOLUTIONS - N/A 19 June 1992
RESOLUTIONS - N/A 19 June 1992
RESOLUTIONS - N/A 19 June 1992
MEM/ARTS - N/A 19 June 1992
288 - N/A 19 June 1992
288 - N/A 19 June 1992
169 - Return by a company purchasing its own shares 15 May 1992
RESOLUTIONS - N/A 30 April 1992
RESOLUTIONS - N/A 30 April 1992
RESOLUTIONS - N/A 30 April 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1992
363s - Annual Return 03 April 1992
288 - N/A 01 April 1992
AA - Annual Accounts 24 March 1992
363a - Annual Return 25 February 1991
288 - N/A 23 April 1990
288 - N/A 03 April 1990
287 - Change in situation or address of Registered Office 23 March 1990
288 - N/A 23 March 1990
288 - N/A 23 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1990
287 - Change in situation or address of Registered Office 22 March 1990
288 - N/A 22 March 1990
NEWINC - New incorporation documents 19 February 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.