Ssc Holdings Limited

General information

Name:

Ssc Holdings Ltd

Office Address:

Ashdown Business Park Michael Way Maresfield TN22 2DU Uckfield

Number: 03951186

Incorporation date: 2000-03-20

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at Ashdown Business Park Michael Way, Uckfield TN22 2DU Ssc Holdings Limited is a Private Limited Company with 03951186 registration number. It's been started 24 years ago. The firm known today as Ssc Holdings Limited was known under the name Rasenlarch until Wed, 5th Apr 2000 when the business name got changed. The company's SIC and NACE codes are 70100, that means Activities of head offices. Its latest annual accounts cover the period up to Friday 30th September 2022 and the latest confirmation statement was submitted on Thursday 20th April 2023.

Stewart C., Susan C. and Stephen C. are the company's directors and have been cooperating as the Management Board since 2014. To help the directors in their tasks, this business has been utilizing the skillset of Susan C. as a secretary since March 2000.

Stephen C. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Ssc Holdings Limited 2000-04-05
  • Rasenlarch Limited 2000-03-20

Company staff

Stewart C.

Role: Director

Appointed: 21 May 2014

Latest update: 7 February 2024

Susan C.

Role: Director

Appointed: 22 April 2002

Latest update: 7 February 2024

Susan C.

Role: Secretary

Appointed: 29 March 2000

Latest update: 7 February 2024

Stephen C.

Role: Director

Appointed: 29 March 2000

Latest update: 7 February 2024

People with significant control

Stephen C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 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 04 May 2024
Confirmation statement last made up date 20 April 2023
Annual Accounts 29 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 29 June 2017
Accounting Period Subsidiary 2016
Called Up Share Capital 100,000
Number Shares Allotted 100,000
Profit Loss Account Reserve 104,857
Share Capital Allotted Called Up Paid 100,000
Shareholder Funds 204,857
Total Assets Less Current Liabilities 204,857
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Investments Fixed Assets 204,857
Creditors 100
Number Shares Issued Fully Paid 100,000
Total Assets Less Current Liabilities 204,857
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Amounts Owed To Group Undertakings 100
Investments Fixed Assets 204,957
Number Shares Issued Fully Paid 100,000
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Amounts Owed To Group Undertakings 100
Creditors 100
Investments In Group Undertakings 204,957
Total Assets Less Current Liabilities 204,857
Number Shares Issued Fully Paid 100,000
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Amounts Owed To Group Undertakings 100
Creditors 100
Investments Fixed Assets 204,957
Investments In Group Undertakings 204,957
Total Assets Less Current Liabilities 204,857
Number Shares Issued Fully Paid 100,000
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Amounts Owed To Group Undertakings 100
Investments Fixed Assets 204,957
Investments In Group Undertakings 204,957
Number Shares Issued Fully Paid 100,000
Total Assets Less Current Liabilities 204,857
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Creditors 100
Investments Fixed Assets 204,957
Investments In Group Undertakings 204,957
Amounts Owed To Group Undertakings 100
Number Shares Issued Fully Paid 100,000
Total Assets Less Current Liabilities 204,857
Annual Accounts 10 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 10 June 2013
Accounting Period Subsidiary 2012
Called Up Share Capital 100,000
Investments Fixed Assets 204,857
Number Shares Allotted 100,000
Profit Loss Account Reserve 104,857
Share Capital Allotted Called Up Paid 100,000
Shareholder Funds 204,857
Total Assets Less Current Liabilities 204,857

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th September 2022 (AA)
filed on: 26th, June 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

30-34 North Street

Post code:

BN27 1DW

City / Town:

Hailsham

HQ address,
2016

Address:

30-34 North Street

Post code:

BN27 1DW

City / Town:

Hailsham

Accountant/Auditor,
2016

Name:

Watson Associates (professional Services) Limited

Address:

30 - 34 North Street

Post code:

BN27 1DW

City / Town:

Hailsham

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
24
Company Age