Company NameSSS Associates Limited
DirectorsJagjit Singh Chahal and Gurbinder Singh Johal
Company StatusActive
Company Number04830525
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Jagjit Singh Chahal
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2003(1 day after company formation)
Appointment Duration20 years, 9 months
RolePublican
Country of ResidenceEngland
Correspondence Address254 Sticker Lane
Bradford
West Yorkshire
BD4 8RN
Director NameMr Gurbinder Singh Johal
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2003(1 day after company formation)
Appointment Duration20 years, 9 months
RoleHealth Inspector
Country of ResidenceEngland
Correspondence Address254 Sticker Lane
Bradford
West Yorkshire
BD4 8RN
Secretary NameMr Gurbinder Singh Johal
NationalityBritish
StatusCurrent
Appointed12 July 2003(1 day after company formation)
Appointment Duration20 years, 9 months
RoleHealth Inspector
Country of ResidenceEngland
Correspondence Address254 Sticker Lane
Bradford
West Yorkshire
BD4 8RN
Director NameMr Balwant Singh
Date of BirthMarch 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed12 July 2003(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2004)
RoleElectrician
Country of ResidenceEngland
Correspondence Address44 Whiteways
Bradford
West Yorkshire
BD2 4BJ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitessscars.co.uk

Location

Registered Address2 Sticker Lane
Bradford
BD4 8RN
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire

Shareholders

500 at £1Gurbinder Singh Johal
50.00%
Ordinary
500 at £1Jagjit Singh Chahal
50.00%
Ordinary

Financials

Year2014
Net Worth£34,884
Cash£33,324
Current Liabilities£90,686

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Charges

12 August 2005Delivered on: 23 August 2005
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a the 3 singhs also k/a the stickler stickler lane bradford west yorkshire t/n WYK321755 including any beneficial interest inits sale proceeds any goodwill any rental and other sums any shares or membership. See the mortgage charge document for full details.
Outstanding
12 August 2005Delivered on: 23 August 2005
Persons entitled: Abbey National PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a the 3 singhs also k/a the stickler, stickler lane, bradford west yorkshire t/n WYK321755 floating charge all the undertaking and assets book debts,. See the mortgage charge document for full details.
Outstanding

Filing History

1 September 2023Registered office address changed from 254 Sticker Lane Bradford West Yorkshire BD4 8RN to 2 Sticker Lane Bradford BD4 8RN on 1 September 2023 (1 page)
30 August 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
26 July 2023Change of details for Mr Gurbinder Singh Johal as a person with significant control on 11 July 2023 (2 pages)
26 July 2023Change of details for Mr Jagjit Singh Chahal as a person with significant control on 11 July 2023 (2 pages)
26 July 2023Secretary's details changed for Mr Gurbinder Singh Johal on 11 July 2023 (1 page)
26 July 2023Director's details changed for Mr Gurbinder Singh Johal on 11 July 2023 (2 pages)
26 July 2023Director's details changed for Mr Jagjit Singh Chahal on 11 July 2023 (2 pages)
26 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
30 November 2022Director's details changed for Mr Gurbinder Singh Johal on 30 November 2022 (2 pages)
30 November 2022Secretary's details changed for Mr Gurbinder Singh Johal on 30 November 2022 (1 page)
30 November 2022Change of details for Mr Gurbinder Singh Johal as a person with significant control on 30 November 2022 (2 pages)
30 November 2022Director's details changed for Mr Jagjit Singh Chahal on 30 November 2022 (2 pages)
19 August 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
20 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
18 August 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
7 May 2021Unaudited abridged accounts made up to 31 August 2020 (8 pages)
29 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
26 June 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
31 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
31 May 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
16 August 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
13 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
13 July 2017Director's details changed for Mr Jagjit Singh Chahal on 12 July 2017 (2 pages)
13 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
13 July 2017Director's details changed for Mr Jagjit Singh Chahal on 12 July 2017 (2 pages)
13 July 2017Change of details for Mr Jagjit Singh Chahal as a person with significant control on 12 July 2016 (2 pages)
13 July 2017Change of details for Mr Jagjit Singh Chahal as a person with significant control on 12 July 2016 (2 pages)
13 July 2017Change of details for Mr Gurbinder Singh Johal as a person with significant control on 12 July 2016 (2 pages)
13 July 2017Change of details for Mr Gurbinder Singh Johal as a person with significant control on 12 July 2016 (2 pages)
30 June 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
15 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(5 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(5 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(5 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
17 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (5 pages)
17 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (5 pages)
24 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
15 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
12 August 2010Director's details changed for Jagjit Singh Chahal on 11 July 2010 (2 pages)
12 August 2010Director's details changed for Gurbinder Singh Johal on 11 July 2010 (2 pages)
12 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Jagjit Singh Chahal on 11 July 2010 (2 pages)
12 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Gurbinder Singh Johal on 11 July 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
30 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
28 July 2009Return made up to 11/07/09; full list of members (4 pages)
28 July 2009Return made up to 11/07/09; full list of members (4 pages)
30 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
30 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 November 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
2 November 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
16 September 2008Return made up to 11/07/08; full list of members (4 pages)
16 September 2008Return made up to 11/07/08; full list of members (4 pages)
15 May 2008Registered office changed on 15/05/2008 from 54 baildon mills northgate baildon shipley west yorkshire BD17 6JX (1 page)
15 May 2008Registered office changed on 15/05/2008 from 54 baildon mills northgate baildon shipley west yorkshire BD17 6JX (1 page)
1 October 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
1 October 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
20 August 2007Return made up to 11/07/07; full list of members (2 pages)
20 August 2007Return made up to 11/07/07; full list of members (2 pages)
22 August 2006Return made up to 11/07/06; full list of members (2 pages)
22 August 2006Return made up to 11/07/06; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 July 2006Registered office changed on 04/07/06 from: auburn house, upper piccadily bradford yorkshire BD1 3NU (1 page)
4 July 2006Registered office changed on 04/07/06 from: auburn house, upper piccadily bradford yorkshire BD1 3NU (1 page)
23 August 2005Particulars of mortgage/charge (7 pages)
23 August 2005Particulars of mortgage/charge (7 pages)
23 August 2005Particulars of mortgage/charge (7 pages)
23 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Return made up to 11/07/05; full list of members (7 pages)
4 August 2005Return made up to 11/07/05; full list of members (7 pages)
19 July 2005Director resigned (2 pages)
19 July 2005Director resigned (2 pages)
21 March 2005Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
21 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
21 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
21 March 2005Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
27 July 2004Return made up to 11/07/04; full list of members (7 pages)
27 July 2004Return made up to 11/07/04; full list of members (7 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New secretary appointed;new director appointed (2 pages)
12 March 2004Ad 12/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New secretary appointed;new director appointed (2 pages)
12 March 2004Ad 12/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 March 2004New director appointed (2 pages)
14 July 2003Secretary resigned (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
11 July 2003Incorporation (9 pages)
11 July 2003Incorporation (9 pages)