Ssb Group Limited

General information

Name:

Ssb Group Ltd

Office Address:

Ground Floor, Navigation House 1 South Quay Drive S2 5SU Sheffield

Number: 11620680

Incorporation date: 2018-10-12

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ssb Group Limited may be found at Ground Floor, Navigation House, 1 South Quay Drive in Sheffield. The postal code is S2 5SU. Ssb Group has been active in this business since the company was started in 2018. The Companies House Registration Number is 11620680. This business's Standard Industrial Classification Code is 69102, that means Solicitors. Ssb Group Ltd filed its account information for the period up to 2022-04-30. The company's latest annual confirmation statement was submitted on 2023-10-11.

Lucy J., Debra A., Wesley B. and 2 others listed below are registered as the company's directors and have been doing everything they can to make sure everything is working correctly since 2021.

Executives who control this firm include: Steven W. owns 1/2 or less of company shares. Wesley B. owns 1/2 or less of company shares. Jeremy B. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Lucy J.

Role: Director

Appointed: 12 April 2021

Latest update: 20 February 2024

Debra A.

Role: Director

Appointed: 22 May 2019

Latest update: 20 February 2024

Wesley B.

Role: Director

Appointed: 12 October 2018

Latest update: 20 February 2024

Steven W.

Role: Director

Appointed: 12 October 2018

Latest update: 20 February 2024

Jeremy B.

Role: Director

Appointed: 12 October 2018

Latest update: 20 February 2024

People with significant control

Steven W.
Notified on 19 August 2020
Nature of control:
1/2 or less of shares
Wesley B.
Notified on 19 August 2020
Nature of control:
1/2 or less of shares
Jeremy B.
Notified on 19 August 2020
Nature of control:
1/2 or less of shares
Steven W.
Notified on 12 October 2018
Ceased on 22 May 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jeremy B.
Notified on 12 October 2018
Ceased on 22 May 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Wesley B.
Notified on 12 October 2018
Ceased on 22 May 2019
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 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 25 October 2024
Confirmation statement last made up date 11 October 2023
Annual Accounts
Start Date For Period Covered By Report 2018-10-12
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

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New registered office address C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB. Change occurred on 2024-01-09. Company's previous address: Ground Floor, Navigation House 1 South Quay Drive Sheffield S2 5SU England. (AD01)
filed on: 9th, January 2024
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
5
Company Age

Closest Companies - by postcode