Company NameS S Components Limited
DirectorJohn Ashley Smith
Company StatusActive
Company Number03308397
CategoryPrivate Limited Company
Incorporation Date28 January 1997(27 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr John Ashley Smith
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2010(13 years, 9 months after company formation)
Appointment Duration13 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence AddressHuddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Secretary NameMr John Ashley Smith
StatusCurrent
Appointed17 May 2021(24 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressHuddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameMrs Helen Marie Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed28 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NamePauline Dyson
NationalityBritish
StatusResigned
Appointed28 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHuddersfield Road
Mirfield
West Yorkshire
WF14 9DQ

Contact

Websitesscomponents.co.uk
Email address[email protected]
Telephone01924 497440
Telephone regionWakefield

Location

Registered AddressHuddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire

Shareholders

50 at £1Helen M. Smith
25.00%
Ordinary
50 at £1Helen M. Smith
25.00%
Preference
50 at £1John A. Smith
25.00%
Ordinary
50 at £1Pauline Dyson
25.00%
Preference

Financials

Year2014
Net Worth£3,946,671
Cash£2,013,855
Current Liabilities£664,403

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Charges

31 January 2003Delivered 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 2001Delivered 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

Filing History

28 January 2021Confirmation statement made on 28 January 2021 with updates (5 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
28 January 2020Confirmation statement made on 28 January 2020 with updates (5 pages)
28 March 2019Secretary's details changed for Pauline Dyson on 28 March 2019 (1 page)
13 February 2019Confirmation statement made on 28 January 2019 with updates (5 pages)
5 February 2019Change of details for Mr John Ashley Smith as a person with significant control on 4 February 2019 (2 pages)
5 February 2019Change of details for Mrs Helen Marie Smith as a person with significant control on 4 February 2019 (2 pages)
4 February 2019Director's details changed for Mrs Helen Marie Smith on 4 February 2019 (2 pages)
4 February 2019Change of details for Mrs Helen Marie Smith as a person with significant control on 4 February 2019 (2 pages)
4 February 2019Change of details for Mr John Ashley Smith as a person with significant control on 4 February 2019 (2 pages)
17 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
8 May 2018Secretary's details changed for Pauline Dyson on 8 May 2018 (1 page)
9 February 2018Confirmation statement made on 28 January 2018 with updates (5 pages)
7 February 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
9 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 February 2017Particulars of variation of rights attached to shares (2 pages)
8 February 2017Change of share class name or designation (2 pages)
8 February 2017Change of share class name or designation (2 pages)
8 February 2017Particulars of variation of rights attached to shares (2 pages)
31 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 200
(6 pages)
31 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 200
(6 pages)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 200
(6 pages)
3 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 200
(6 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 200
(6 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 200
(6 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
7 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
4 March 2011Current accounting period extended from 31 January 2011 to 30 April 2011 (3 pages)
4 March 2011Current accounting period extended from 31 January 2011 to 30 April 2011 (3 pages)
18 November 2010Appointment of Mr John Ashley Smith as a director (2 pages)
18 November 2010Appointment of Mr John Ashley Smith as a director (2 pages)
24 May 2010Total exemption small company accounts made up to 31 January 2010 (10 pages)
24 May 2010Total exemption small company accounts made up to 31 January 2010 (10 pages)
5 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Helen Marie Smith on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Helen Marie Smith on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Helen Marie Smith on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
24 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
24 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
10 February 2009Return made up to 28/01/09; full list of members (4 pages)
10 February 2009Return made up to 28/01/09; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
25 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
11 February 2008Return made up to 28/01/08; full list of members (3 pages)
11 February 2008Return made up to 28/01/08; full list of members (3 pages)
13 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
13 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
13 February 2007Return made up to 28/01/07; full list of members (3 pages)
13 February 2007Return made up to 28/01/07; full list of members (3 pages)
19 April 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
19 April 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
31 January 2006Return made up to 28/01/06; full list of members (3 pages)
31 January 2006Return made up to 28/01/06; full list of members (3 pages)
3 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
3 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 February 2005Return made up to 28/01/05; full list of members (6 pages)
7 February 2005Return made up to 28/01/05; full list of members (6 pages)
7 April 2004Accounts for a small company made up to 31 January 2004 (6 pages)
7 April 2004Accounts for a small company made up to 31 January 2004 (6 pages)
6 February 2004Return made up to 28/01/04; full list of members (6 pages)
6 February 2004Return made up to 28/01/04; full list of members (6 pages)
8 May 2003Accounts for a small company made up to 31 January 2003 (7 pages)
8 May 2003Accounts for a small company made up to 31 January 2003 (7 pages)
5 February 2003Return made up to 28/01/03; full list of members (6 pages)
5 February 2003Return made up to 28/01/03; full list of members (6 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
27 June 2002Accounts for a small company made up to 31 January 2002 (6 pages)
27 June 2002Accounts for a small company made up to 31 January 2002 (6 pages)
7 February 2002Return made up to 28/01/02; full list of members (6 pages)
7 February 2002Return made up to 28/01/02; full list of members (6 pages)
6 September 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
6 September 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
10 February 2001Particulars of mortgage/charge (3 pages)
10 February 2001Particulars of mortgage/charge (3 pages)
6 February 2001Return made up to 28/01/01; full list of members (6 pages)
6 February 2001Return made up to 28/01/01; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 31 January 2000 (7 pages)
4 May 2000Accounts for a small company made up to 31 January 2000 (7 pages)
6 February 2000Return made up to 28/01/00; full list of members (6 pages)
6 February 2000Return made up to 28/01/00; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
2 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
29 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
29 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
3 March 1999Return made up to 28/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 1999Return made up to 28/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 February 1999Ad 22/01/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
26 February 1999Nc inc already adjusted 22/01/99 (1 page)
26 February 1999Ad 22/01/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
26 February 1999Nc inc already adjusted 22/01/99 (1 page)
30 April 1998Accounts for a small company made up to 31 January 1998 (8 pages)
30 April 1998Accounts for a small company made up to 31 January 1998 (8 pages)
2 February 1998Return made up to 28/01/98; full list of members (6 pages)
2 February 1998Return made up to 28/01/98; full list of members (6 pages)
25 May 1997Director's particulars changed (1 page)
25 May 1997Director's particulars changed (1 page)
12 February 1997Ad 28/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997Ad 28/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 February 1997Registered office changed on 12/02/97 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
12 February 1997Registered office changed on 12/02/97 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
12 February 1997New director appointed (2 pages)
12 February 1997New secretary appointed (2 pages)
12 February 1997New secretary appointed (2 pages)
3 February 1997Secretary resigned (1 page)
3 February 1997Secretary resigned (1 page)
3 February 1997Director resigned (1 page)
3 February 1997Director resigned (1 page)
28 January 1997Incorporation (13 pages)
28 January 1997Incorporation (13 pages)