Sss Engineering Services Ltd

General information

Name:

Sss Engineering Services Limited

Office Address:

Unit 6 Templar Park East Moors Rd CF24 5EW Cardiff

Number: 08415666

Incorporation date: 2013-02-22

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company operates as Sss Engineering Services Ltd. This company first started 11 years ago and was registered with 08415666 as the registration number. The headquarters of the firm is located in Cardiff. You may visit them at Unit 6 Templar Park, East Moors Rd. The company switched its name already two times. Up till 2022 this firm has delivered its services as Sss Welding And Fabrications but at this moment this firm is listed under the name Sss Engineering Services Ltd. The enterprise's principal business activity number is 33200 and their NACE code stands for Installation of industrial machinery and equipment. Sss Engineering Services Limited released its account information for the financial year up to 2022-02-28. The latest confirmation statement was filed on 2022-12-20.

On Friday 24th October 2014, the firm was employing a overhead gantry crane engineer to fill a position in Cardiff. They offered a job with wage from £34000.00 to £45000.00 per year.

This firm owes its well established position on the market and permanent improvement to two directors, who are Joshua P. and Steven P., who have been leading the firm since March 2018.

  • Previous company's names
  • Sss Engineering Services Ltd 2022-12-20
  • Sss Welding And Fabrications Ltd. 2016-06-25
  • Sss Steel Profiles Limited 2013-02-22

Financial data based on annual reports

Company staff

Joshua P.

Role: Director

Appointed: 14 March 2018

Latest update: 19 February 2024

Steven P.

Role: Director

Appointed: 22 February 2013

Latest update: 19 February 2024

People with significant control

Executives who control this firm include: Joshua P. 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. Alison P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Joshua P.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Steven P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Alison P.
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 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 03 January 2024
Confirmation statement last made up date 20 December 2022
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 29 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017

Jobs and Vacancies at Sss Engineering Services Limited

overhead gantry crane engineer in Cardiff, posted on Friday 24th October 2014
Region / City Cardiff
Salary From £34000.00 to £45000.00 per year
Job type permanent
Expiration date Saturday 6th December 2014
 

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 20th December 2023 (CS01)
filed on: 8th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Kts Owens Thomas Limited

Address:

The Counting House Celtic Gateway Dunleavy Drive

Post code:

CF11 0SN

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 33200 : Installation of industrial machinery and equipment
  • 25110 : Manufacture of metal structures and parts of structures
  • 71129 : Other engineering activities
  • 43999 : Other specialised construction activities not elsewhere classified
11
Company Age

Similar companies nearby

Closest companies