About

Registered Number: 05649319
Date of Incorporation: 08/12/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: First Floor, 2 Hampton Court Road, Birmingham, B17 9AE,

 

Having been setup in 2005, Ssp Builders Ltd have registered office in Birmingham, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. There are 2 directors listed for Ssp Builders Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAUL, Sukhjit 08 December 2005 - 1
Secretary Name Appointed Resigned Total Appointments
PAUL, Hardeep 08 December 2005 01 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
DISS40 - Notice of striking-off action discontinued 26 February 2020
CS01 - N/A 25 February 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
AA01 - Change of accounting reference date 27 December 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 08 February 2019
CH01 - Change of particulars for director 16 January 2019
AA01 - Change of accounting reference date 21 December 2018
AD01 - Change of registered office address 12 April 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 02 February 2018
AA01 - Change of accounting reference date 27 December 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 29 December 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 04 December 2015
AA01 - Change of accounting reference date 04 December 2015
AD01 - Change of registered office address 04 December 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 30 November 2011
AA01 - Change of accounting reference date 29 September 2011
AR01 - Annual Return 13 January 2011
TM02 - Termination of appointment of secretary 13 January 2011
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
363a - Annual Return 03 September 2009
395 - Particulars of a mortgage or charge 22 May 2009
AA - Annual Accounts 27 February 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 19 October 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
363s - Annual Return 28 December 2006
287 - Change in situation or address of Registered Office 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
NEWINC - New incorporation documents 08 December 2005

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 19 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.