Mirfield
West Yorkshire
WF14 9DQ
Secretary Name | Mr John Ashley Smith |
---|---|
Status | Current |
Appointed | 17 May 2021(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Mrs Helen Marie Smith |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Pauline Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Website | sscomponents.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 497440 |
Telephone region | Wakefield |
Registered Address | Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Built Up Area | West Yorkshire |
50 at £1 | Helen M. Smith 25.00% Ordinary |
---|---|
50 at £1 | Helen M. Smith 25.00% Preference |
50 at £1 | John A. Smith 25.00% Ordinary |
50 at £1 | Pauline Dyson 25.00% Preference |
Year | 2014 |
---|---|
Net Worth | £3,946,671 |
Cash | £2,013,855 |
Current Liabilities | £664,403 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
31 January 2003 | Delivered on: 4 February 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and property on the south side of huddersfield road mirfield and land and property being part of units 6 and 7 sands mill huddersfield road mirfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
22 January 2001 | Delivered on: 10 February 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
28 January 2021 | Confirmation statement made on 28 January 2021 with updates (5 pages) |
---|---|
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
28 January 2020 | Confirmation statement made on 28 January 2020 with updates (5 pages) |
28 March 2019 | Secretary's details changed for Pauline Dyson on 28 March 2019 (1 page) |
13 February 2019 | Confirmation statement made on 28 January 2019 with updates (5 pages) |
5 February 2019 | Change of details for Mr John Ashley Smith as a person with significant control on 4 February 2019 (2 pages) |
5 February 2019 | Change of details for Mrs Helen Marie Smith as a person with significant control on 4 February 2019 (2 pages) |
4 February 2019 | Director's details changed for Mrs Helen Marie Smith on 4 February 2019 (2 pages) |
4 February 2019 | Change of details for Mrs Helen Marie Smith as a person with significant control on 4 February 2019 (2 pages) |
4 February 2019 | Change of details for Mr John Ashley Smith as a person with significant control on 4 February 2019 (2 pages) |
17 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
8 May 2018 | Secretary's details changed for Pauline Dyson on 8 May 2018 (1 page) |
9 February 2018 | Confirmation statement made on 28 January 2018 with updates (5 pages) |
7 February 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
9 February 2017 | Resolutions
|
9 February 2017 | Resolutions
|
8 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
8 February 2017 | Change of share class name or designation (2 pages) |
8 February 2017 | Change of share class name or designation (2 pages) |
8 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
31 January 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
31 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
15 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
3 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Current accounting period extended from 31 January 2011 to 30 April 2011 (3 pages) |
4 March 2011 | Current accounting period extended from 31 January 2011 to 30 April 2011 (3 pages) |
18 November 2010 | Appointment of Mr John Ashley Smith as a director (2 pages) |
18 November 2010 | Appointment of Mr John Ashley Smith as a director (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 January 2010 (10 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 January 2010 (10 pages) |
5 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Helen Marie Smith on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Helen Marie Smith on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Helen Marie Smith on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
10 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
11 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
11 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
13 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
13 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
31 January 2006 | Return made up to 28/01/06; full list of members (3 pages) |
31 January 2006 | Return made up to 28/01/06; full list of members (3 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
7 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
7 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
7 April 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
7 April 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
6 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
6 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
8 May 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
8 May 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
5 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
5 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
27 June 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
7 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
7 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
10 February 2001 | Particulars of mortgage/charge (3 pages) |
10 February 2001 | Particulars of mortgage/charge (3 pages) |
6 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
6 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
4 May 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
4 May 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
6 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
6 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
2 June 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
29 March 1999 | Resolutions
|
29 March 1999 | Resolutions
|
3 March 1999 | Return made up to 28/01/99; full list of members
|
3 March 1999 | Return made up to 28/01/99; full list of members
|
26 February 1999 | Resolutions
|
26 February 1999 | Resolutions
|
26 February 1999 | Ad 22/01/99--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
26 February 1999 | Nc inc already adjusted 22/01/99 (1 page) |
26 February 1999 | Ad 22/01/99--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
26 February 1999 | Nc inc already adjusted 22/01/99 (1 page) |
30 April 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
30 April 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
2 February 1998 | Return made up to 28/01/98; full list of members (6 pages) |
2 February 1998 | Return made up to 28/01/98; full list of members (6 pages) |
25 May 1997 | Director's particulars changed (1 page) |
25 May 1997 | Director's particulars changed (1 page) |
12 February 1997 | Ad 28/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | Ad 28/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 February 1997 | Registered office changed on 12/02/97 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
12 February 1997 | Registered office changed on 12/02/97 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | New secretary appointed (2 pages) |
3 February 1997 | Secretary resigned (1 page) |
3 February 1997 | Secretary resigned (1 page) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | Director resigned (1 page) |
28 January 1997 | Incorporation (13 pages) |
28 January 1997 | Incorporation (13 pages) |