Company NameS & S Associates Limited
Company StatusActive
Company Number07907244
CategoryPrivate Limited Company
Incorporation Date12 January 2012(12 years, 2 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr John Charles Savile
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavenhill Farm
Kilham
Driffield
North Humberside
YO25 4EG
Director NameMr Neil James Savile
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavenhill Farm
Kilham
Driffield
North Humberside
YO25 4EG
Director NameMrs Patricia May Savile
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavenhill Farm
Kilham
Driffield
North Humberside
YO25 4EG
Director NameMr Paul Joseph Savile
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Barlow Moor Road
West Didsbury
Manchester
M20 2PU
Director NameMr Mark William Savile
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 George Street
Driffield
East Yorkshire
YO25 6RA
Director NameMr Stephen Joseph Savile
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavenhill Farm
Kilham
Driffield
North Humberside
YO25 4EG

Location

Registered Address6 George Street
Driffield
North Humberside
YO25 6RA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1John Charles Savile
16.56%
Ordinary
25 at £1Mark William Savile
16.56%
Ordinary
25 at £1Neil James Savile
16.56%
Ordinary
25 at £1Patricia May Savile
16.56%
Ordinary
25 at £1Paul Joseph Savile
16.56%
Ordinary
25 at £1Stephen Joseph Savile
16.56%
Ordinary
1 at £1Mark William Savile
0.66%
Ordinary A

Financials

Year2014
Net Worth£118,523
Cash£17,947
Current Liabilities£106,473

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 January 2024 (2 months, 2 weeks ago)
Next Return Due26 January 2025 (10 months from now)

Filing History

22 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
12 January 2021Confirmation statement made on 12 January 2021 with updates (4 pages)
13 January 2020Confirmation statement made on 12 January 2020 with updates (4 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
5 August 2019Termination of appointment of Stephen Joseph Savile as a director on 4 July 2019 (1 page)
29 January 2019Director's details changed for Mr Mark William Savile on 29 January 2019 (2 pages)
29 January 2019Director's details changed for Mr Mark William Savile on 29 January 2019 (2 pages)
14 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
12 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 151
(9 pages)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 151
(9 pages)
6 November 2015Resolutions
  • RES13 ‐ Divide shares 31/07/2015
(2 pages)
6 November 2015Statement of capital following an allotment of shares on 31 January 2015
  • GBP 151
(4 pages)
6 November 2015Resolutions
  • RES13 ‐ Divide shares 31/07/2015
  • RES13 ‐ Divide shares 31/07/2015
(2 pages)
6 November 2015Statement of capital following an allotment of shares on 31 January 2015
  • GBP 151
(4 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 August 2015Director's details changed for Mr Mark William Savile on 6 August 2015 (2 pages)
6 August 2015Director's details changed for Mr Mark William Savile on 6 August 2015 (2 pages)
6 August 2015Director's details changed for Mr Mark William Savile on 6 August 2015 (2 pages)
30 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 150
(9 pages)
30 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 150
(9 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 150
(9 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 150
(9 pages)
8 January 2014Director's details changed for Mr Mark William Savile on 7 January 2014 (2 pages)
8 January 2014Director's details changed for Mr Mark William Savile on 7 January 2014 (2 pages)
8 January 2014Director's details changed for Mr Mark William Savile on 7 January 2014 (2 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 August 2013Director's details changed for Mr Mark William Savile on 19 July 2013 (2 pages)
6 August 2013Director's details changed for Mr Mark William Savile on 19 July 2013 (2 pages)
8 March 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
8 March 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (9 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (9 pages)
12 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
12 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
12 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)