S&S General Traders (UK) Ltd

General information

Name:

S&S General Traders (UK) Limited

Office Address:

22 Britten Close BB2 3TD Blackburn

Number: 07827667

Incorporation date: 2011-10-28

Dissolution date: 2022-08-30

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise called S&S General Traders (UK) was created on 2011-10-28 as a private limited company. This enterprise office was situated in Blackburn on 22 Britten Close. The address postal code is BB2 3TD. The registration number for S&S General Traders (UK) Ltd was 07827667. S&S General Traders (UK) Ltd had been active for 11 years until 2022-08-30.

Our data that details this specific enterprise's personnel shows us that the last six directors were: Bharat J., Nelson J., Anil J. and 3 other directors who were appointed to their positions on 2018-06-01, 2011-10-28.

Executives who controlled the firm include: Suresh P. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Sanju J. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Bharat J.

Role: Director

Appointed: 01 June 2018

Latest update: 28 February 2024

Nelson J.

Role: Director

Appointed: 01 June 2018

Latest update: 28 February 2024

Anil J.

Role: Director

Appointed: 01 June 2018

Latest update: 28 February 2024

Suresh K.

Role: Director

Appointed: 01 June 2018

Latest update: 28 February 2024

Subramaniam S.

Role: Director

Appointed: 01 June 2018

Latest update: 28 February 2024

Sanju J.

Role: Director

Appointed: 28 October 2011

Latest update: 28 February 2024

People with significant control

Suresh P.
Notified on 20 October 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Sanju J.
Notified on 20 October 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 30 September 2020
Confirmation statement next due date 11 November 2022
Confirmation statement last made up date 28 October 2021
Annual Accounts
Start Date For Period Covered By Report 1 June 2012
End Date For Period Covered By Report 31 May 2013
Annual Accounts 31 October 2012
Start Date For Period Covered By Report 2011-10-28
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 31 October 2012
Annual Accounts 26/02/2015
Start Date For Period Covered By Report 1 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 26/02/2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 26 February 2016
Annual Accounts 24 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 24 February 2017
Annual Accounts 26 February 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 26 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 30th, August 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47190 : Other retail sale in non-specialised stores
10
Company Age

Similar companies nearby

Closest companies