Ssg Companies Limited

General information

Name:

Ssg Companies Ltd

Office Address:

16 Belle Vue Crescent SR2 7SH Sunderland

Number: 08654288

Incorporation date: 2013-08-16

Dissolution date: 2020-10-13

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was situated in Sunderland registered with number: 08654288. This company was started in 2013. The office of this firm was situated at 16 Belle Vue Crescent . The zip code is SR2 7SH. This firm was formally closed on 2020-10-13, meaning it had been active for 7 years.

As found in the firm's directors directory, there were five directors including: Simon S., Kevin S. and Philip S..

Executives who had significant control over this firm were: Philip S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Simon S. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Kim S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Simon S.

Role: Director

Appointed: 31 August 2014

Latest update: 15 July 2023

Kevin S.

Role: Director

Appointed: 16 August 2013

Latest update: 15 July 2023

Philip S.

Role: Director

Appointed: 16 August 2013

Latest update: 15 July 2023

People with significant control

Philip S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kim S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 27 September 2020
Confirmation statement last made up date 16 August 2019
Annual Accounts 13 May 2015
Start Date For Period Covered By Report 16 August 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 13 May 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 27 May 2016
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Document replacement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 13th, October 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

23 St Bedes Terrace

Post code:

SR2 8HS

City / Town:

Sunderland

Accountant/Auditor,
2016 - 2015

Name:

Bates Weston Llp

Address:

Chartered Accountants The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

Accountant/Auditor,
2014

Name:

Robson Laidler Llp

Address:

Fernwood House Fernwood Road Jesmond

Post code:

NE2 1TJ

City / Town:

Newcastle Upon Tyne

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
7
Company Age

Similar companies nearby

Closest companies