S & S Marketing Services Limited

General information

Name:

S & S Marketing Services Ltd

Office Address:

5-6 Kensington Cockton Hill Road DL14 6HX Bishop Auckland

Number: 03530928

Incorporation date: 1998-03-19

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise referred to as S & S Marketing Services was registered on 1998-03-19 as a Private Limited Company. This business's head office could be found at Bishop Auckland on 5-6 Kensington, Cockton Hill Road. If you have to contact this firm by post, the zip code is DL14 6HX. The office registration number for S & S Marketing Services Limited is 03530928. This business's SIC code is 47599 and has the NACE code: Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store. 2022/04/30 is the last time company accounts were reported.

1 transaction have been registered in 2011 with a sum total of £7,500. Cooperation with the Middlesbrough Council council covered the following areas: Grants To Organisations.

The following firm owes its achievements and constant development to exactly two directors, namely Steven P. and Samantha C., who have been leading the company since November 2018. To support the directors in their duties, the firm has been utilizing the skills of Samantha C. as a secretary for the last 4 years.

Financial data based on annual reports

Company staff

Samantha C.

Role: Secretary

Appointed: 28 August 2020

Latest update: 2 March 2024

Steven P.

Role: Director

Appointed: 21 November 2018

Latest update: 2 March 2024

Samantha C.

Role: Director

Appointed: 21 November 2018

Latest update: 2 March 2024

People with significant control

Executives who control the firm include: Samantha C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Steven P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Samantha C.
Notified on 28 August 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Steven P.
Notified on 28 August 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Julia P.
Notified on 6 April 2016
Ceased on 28 August 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Edwin P.
Notified on 6 April 2016
Ceased on 28 August 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 02 April 2024
Confirmation statement last made up date 19 March 2023
Annual Accounts 17 November 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 17 November 2014
Annual Accounts 21 October 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 21 October 2015
Annual Accounts 8 November 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 8 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 2023-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th April 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (11 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
2011 Middlesbrough Council 1 £ 7 500.00
2011-12-02 5101136890 £ 7 500.00 Grants To Organisations

Search other companies

Services (by SIC Code)

  • 47599 : Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
26
Company Age

Similar companies nearby

Closest companies