Company NameS & S Site Services (Nationwide) Limited
DirectorDanyl Paul Garvey
Company StatusActive
Company Number04753338
CategoryPrivate Limited Company
Incorporation Date6 May 2003(21 years ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Danyl Paul Garvey
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 51 Unit 51 Kelleythorpe Industria
Wadsworth Road
Driffield
East Riding Of Yorkshire
YO25 9FQ
Director NameMr Roland Stewart Garvey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Main Street
Garton On The Wolds
Driffield
East Yorkshire
YO25 3ET
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameStella Garvey
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Main Street
Garton On The Wolds
Driffield
East Yorkshire
YO25 3ET
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitesandssiteservices.com
Telephone01377 241408
Telephone regionDriffield

Location

Registered AddressUnit 51 Unit 51 Kelleythorpe Industria
Wadsworth Road
Driffield
East Riding Of Yorkshire
YO25 9FQ

Shareholders

40 at £1Roland Stewart Garvey
40.00%
Ordinary A
40 at £1Stella Garvey
40.00%
Ordinary B
10 at £1Christopher Garvey
10.00%
Ordinary C
10 at £1Danyl Garvey
10.00%
Ordinary D

Financials

Year2014
Net Worth£98,655
Cash£65,809
Current Liabilities£93,392

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 May 2023 (12 months ago)
Next Return Due20 May 2024 (2 weeks, 2 days from now)

Charges

15 June 2006Delivered on: 21 June 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
10 May 2019Confirmation statement made on 6 May 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
16 January 2019Change of details for Mr Roland Stewart Garvey as a person with significant control on 10 January 2019 (2 pages)
17 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
16 May 2017Confirmation statement made on 6 May 2017 with updates (7 pages)
16 May 2017Confirmation statement made on 6 May 2017 with updates (7 pages)
29 March 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
29 March 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
24 March 2017Termination of appointment of Stella Garvey as a secretary on 24 October 2016 (1 page)
24 March 2017Termination of appointment of Stella Garvey as a secretary on 24 October 2016 (1 page)
12 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(5 pages)
12 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(5 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
7 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
7 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
7 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
28 April 2015Change of share class name or designation (2 pages)
28 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
28 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
28 April 2015Change of share class name or designation (2 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
16 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
31 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (11 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (11 pages)
16 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Roland Stewart Garvey on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Roland Stewart Garvey on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Roland Stewart Garvey on 1 October 2009 (2 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 May 2009Return made up to 06/05/09; full list of members (3 pages)
29 May 2009Return made up to 06/05/09; full list of members (3 pages)
11 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 July 2008Return made up to 06/05/08; full list of members (3 pages)
30 July 2008Return made up to 06/05/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
27 June 2007Return made up to 06/05/07; full list of members (2 pages)
27 June 2007Return made up to 06/05/07; full list of members (2 pages)
27 June 2007Registered office changed on 27/06/07 from: holmlea 10 main street garton on the wolds driffield east yorkshire YO25 0ET (1 page)
27 June 2007Registered office changed on 27/06/07 from: holmlea 10 main street garton on the wolds driffield east yorkshire YO25 0ET (1 page)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
26 May 2006Ad 31/03/06--------- £ si 99@1 (2 pages)
26 May 2006Ad 31/03/06--------- £ si 99@1 (2 pages)
16 May 2006Return made up to 06/05/06; full list of members (2 pages)
16 May 2006Director's particulars changed (1 page)
16 May 2006Secretary's particulars changed (1 page)
16 May 2006Secretary's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
16 May 2006Return made up to 06/05/06; full list of members (2 pages)
16 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
16 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
17 June 2005Return made up to 06/05/05; full list of members (2 pages)
17 June 2005Return made up to 06/05/05; full list of members (2 pages)
22 February 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
22 February 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
1 June 2004Return made up to 06/05/04; full list of members (6 pages)
1 June 2004Return made up to 06/05/04; full list of members (6 pages)
24 May 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
24 May 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
19 May 2003New secretary appointed (2 pages)
19 May 2003Registered office changed on 19/05/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3L (1 page)
19 May 2003Secretary resigned (1 page)
19 May 2003Secretary resigned (1 page)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Registered office changed on 19/05/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3L (1 page)
19 May 2003New secretary appointed (2 pages)
6 May 2003Incorporation (16 pages)
6 May 2003Incorporation (16 pages)