S & S Diesel Services Ltd

General information

Name:

S & S Diesel Services Limited

Office Address:

Winchester Road Waltham Chase SO32 2LL Southampton

Number: 06364496

Incorporation date: 2007-09-07

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

2007 is the date that marks the beginning of S & S Diesel Services Ltd, a firm registered at Winchester Road, Waltham Chase, Southampton. This means it's been seventeen years S & S Diesel Services has been on the British market, as it was founded on 7th September 2007. The company's Companies House Registration Number is 06364496 and the postal code is SO32 2LL. This business's registered with SIC code 45200 which means Maintenance and repair of motor vehicles. S & S Diesel Services Limited reported its account information for the period up to September 30, 2022. The latest confirmation statement was submitted on September 7, 2023.

1 transaction have been registered in 2013 with a sum total of £720. In 2012 there was a similar number of transactions (exactly 1) that added up to £1,030. Cooperation with the Hampshire County Council council covered the following areas: Workshop Spares & Consumables.

The info we gathered regarding this particular company's management suggests the existence of two directors: Michael S. and Peter S. who became members of the Management Board on 1st May 2012 and 7th September 2007. Furthermore, the managing director's duties are constantly helped with by a secretary - Carolyn S., who was chosen by this specific company seventeen years ago.

Financial data based on annual reports

Company staff

Michael S.

Role: Director

Appointed: 01 May 2012

Latest update: 21 March 2024

Peter S.

Role: Director

Appointed: 07 September 2007

Latest update: 21 March 2024

Carolyn S.

Role: Secretary

Appointed: 07 September 2007

Latest update: 21 March 2024

People with significant control

Peter S. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Peter S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 21 September 2024
Confirmation statement last made up date 07 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 26 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 26 June 2015
Annual Accounts 29 May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 May 2016
Annual Accounts 20 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 20 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 5 March 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 5 March 2013
Annual Accounts 12 March 2014
Date Approval Accounts 12 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th September 2022 (AA)
filed on: 18th, September 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Hampshire County Council 1 £ 720.00
2013-07-22 2209534869 £ 720.00 Workshop Spares & Consumables
2012 Hampshire County Council 1 £ 1 030.00
2012-10-02 2208755233 £ 1 030.00 Workshop Spares & Consumables

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
16
Company Age

Similar companies nearby

Closest companies