About

Registered Number: 09675743
Date of Incorporation: 08/07/2015 (9 years and 9 months ago)
Company Status: Active
Registered Address: Unit 5 Stanton Gate, 49 Mawney Road, Romford, Essex, RM7 7HL,

 

Established in 2015, Ssg Support Services Group Ltd has its registered office in Romford in Essex, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. Ssg Support Services Group Ltd has 7 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAFIQUE, Ahmad 13 September 2017 - 1
RAFIQUE, Muhammad Kashif 03 April 2020 - 1
RAFIQUE, Sidrah Bano 03 April 2020 - 1
ANJUM, Sidrah Bano 27 May 2016 07 June 2016 1
DOWLER, John Joseph 11 November 2016 09 June 2017 1
HASSAN, Syed Hammad 08 July 2015 26 April 2017 1
RAFIQUE, Sidrah Bano 31 August 2016 03 April 2020 1

Filing History

Document Type Date
CH01 - Change of particulars for director 23 April 2020
AP01 - Appointment of director 23 April 2020
CH01 - Change of particulars for director 23 April 2020
AP01 - Appointment of director 16 April 2020
CS01 - N/A 03 April 2020
TM01 - Termination of appointment of director 03 April 2020
PSC07 - N/A 03 April 2020
AD01 - Change of registered office address 07 February 2020
AA - Annual Accounts 07 January 2020
MR04 - N/A 09 December 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 24 January 2019
CH01 - Change of particulars for director 24 January 2019
CS01 - N/A 07 September 2018
MR01 - N/A 18 April 2018
MR01 - N/A 30 March 2018
MR01 - N/A 19 February 2018
MR01 - N/A 19 February 2018
MR04 - N/A 06 February 2018
MR01 - N/A 15 January 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 13 September 2017
PSC01 - N/A 13 September 2017
AP01 - Appointment of director 13 September 2017
PSC04 - N/A 13 September 2017
TM01 - Termination of appointment of director 09 June 2017
TM01 - Termination of appointment of director 03 May 2017
AD01 - Change of registered office address 24 April 2017
MR01 - N/A 25 January 2017
AA - Annual Accounts 02 December 2016
CH01 - Change of particulars for director 30 November 2016
CS01 - N/A 29 November 2016
AP01 - Appointment of director 24 November 2016
AP01 - Appointment of director 02 September 2016
TM01 - Termination of appointment of director 06 July 2016
AP01 - Appointment of director 08 June 2016
TM01 - Termination of appointment of director 08 June 2016
AP01 - Appointment of director 08 June 2016
TM01 - Termination of appointment of director 08 June 2016
AP01 - Appointment of director 02 June 2016
AD01 - Change of registered office address 10 May 2016
AR01 - Annual Return 03 May 2016
AD01 - Change of registered office address 21 September 2015
NEWINC - New incorporation documents 08 July 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2018 Outstanding

N/A

A registered charge 28 March 2018 Outstanding

N/A

A registered charge 15 February 2018 Fully Satisfied

N/A

A registered charge 12 February 2018 Outstanding

N/A

A registered charge 15 January 2018 Outstanding

N/A

A registered charge 25 January 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.