Company NameSSS Motorsport Ltd
DirectorsGillian Diane Dwyer and Mark Dwyer
Company StatusActive
Company Number06948594
CategoryPrivate Limited Company
Incorporation Date30 June 2009(14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Gillian Diane Dwyer
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Jds Accounting 1a Smithy Mills Lane
Leeds
LS16 8HF
Director NameMr Mark Dwyer
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Jds Accounting 1a Smithy Mills Lane
Leeds
LS16 8HF
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered AddressC/O Jds Accounting 1a
Smithy Mills Lane
Leeds
LS16 8HF
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardAdel and Wharfedale
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mark Dwyer
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,529
Current Liabilities£52,818

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

11 August 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
20 October 2022Micro company accounts made up to 30 June 2022 (3 pages)
7 September 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
7 September 2022Director's details changed for Mrs Gillian Diane Dwyer on 1 September 2022 (2 pages)
7 September 2022Director's details changed for Mr Mark Dwyer on 1 September 2022 (2 pages)
7 September 2022Change of details for Mr Mark Dwyer as a person with significant control on 1 September 2022 (2 pages)
7 September 2022Director's details changed for Mr Mark Dwyer on 1 September 2022 (2 pages)
12 April 2022Micro company accounts made up to 30 June 2021 (3 pages)
22 September 2021Compulsory strike-off action has been discontinued (1 page)
21 September 2021First Gazette notice for compulsory strike-off (1 page)
20 September 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
7 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
15 October 2020Registered office address changed from 49 Primley Park Road Leeds West Yorkshire LS17 7HR to C/O Jds Accounting 1a Smithy Mills Lane Leeds LS16 8HF on 15 October 2020 (1 page)
23 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
21 October 2019Micro company accounts made up to 30 June 2019 (2 pages)
11 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
16 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 30 June 2017 (4 pages)
27 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
21 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
21 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
21 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(5 pages)
21 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(5 pages)
8 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-19
(5 pages)
19 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-19
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 July 2011Register(s) moved to registered office address (1 page)
29 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
29 July 2011Register(s) moved to registered office address (1 page)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 August 2010Register inspection address has been changed (1 page)
18 August 2010Register inspection address has been changed (1 page)
18 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
18 August 2010Register(s) moved to registered inspection location (1 page)
18 August 2010Register(s) moved to registered inspection location (1 page)
18 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
8 July 2009Ad 01/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 July 2009Ad 01/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 July 2009Appointment terminated director jonathon round (1 page)
2 July 2009Appointment terminated director jonathon round (1 page)
2 July 2009Director appointed mark dwyer (1 page)
2 July 2009Director appointed gillian diane dwyer (1 page)
2 July 2009Director appointed gillian diane dwyer (1 page)
2 July 2009Director appointed mark dwyer (1 page)
2 July 2009Registered office changed on 02/07/2009 from 3RD floor white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page)
2 July 2009Registered office changed on 02/07/2009 from 3RD floor white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page)
30 June 2009Incorporation (13 pages)
30 June 2009Incorporation (13 pages)