SSW PRESTON LTD

54 Lancaster Road, Preston, PR1 1DD, England
StatusACTIVE
Company No.10836231
CategoryPrivate Limited Company
Incorporated26 Jun 2017
Age6 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

SSW PRESTON LTD is an active private limited company with number 10836231. It was incorporated 6 years, 11 months, 9 days ago, on 26 June 2017. The company address is 54 Lancaster Road, Preston, PR1 1DD, England.



Company Fillings

Change account reference date company previous shortened

Date: 02 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

Made up date: 2024-06-30

New date: 2024-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sonal Purohit

Change date: 2022-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Address

Type: AD01

New address: 54 Lancaster Road Preston PR1 1DD

Change date: 2022-04-01

Old address: 10 Park Place Manchester M4 4EY United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 11 Jan 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-01

Officer name: Myra Rasool

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sonal Purohit

Appointment date: 2020-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-04

New address: 10 Park Place Manchester M4 4EY

Old address: 55 Selbourne Street Preston PR1 4LA United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2019

Action Date: 14 May 2019

Category: Address

Type: AD01

Old address: 10 Park Place Manchester Greater Manchester M4 4EY England

Change date: 2019-05-14

New address: 55 Selbourne Street Preston PR1 4LA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Members register information on withdrawal from the public register

Date: 11 Jul 2018

Category: Capital

Sub Category: Register

Type: EW05RSS

Date: 2018-07-11

Documents

View document PDF

Withdrawal of the members register information from the public register

Date: 11 Jul 2018

Category: Capital

Sub Category: Register

Type: EW05

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2018

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sazia Tahir

Notification date: 2017-06-26

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2018

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-26

Psc name: Mr Javed Sabir Tahir

Documents

View document PDF

Directors register information on withdrawal from the public register

Date: 28 Jun 2018

Category: Officers

Sub Category: Register

Type: EW01RSS

Date: 2018-06-28

Documents

View document PDF

Withdrawal of the directors register information from the public register

Date: 28 Jun 2018

Category: Officers

Sub Category: Register

Type: EW01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Javed Sabir Tahir

Termination date: 2018-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Myra Rasool

Appointment date: 2018-01-12

Documents

View document PDF

Incorporation company

Date: 26 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEZ SMITH LTD

14 RAMBLERS WAY,SANDBACH,CW11 4DA

Number:11904377
Status:ACTIVE
Category:Private Limited Company

CHRIS PALMER AUTO SERVICES LIMITED

222 ELLAN HAY ROAD,BRISTOL,BS32 0HF

Number:07106851
Status:ACTIVE
Category:Private Limited Company

GINOVA LIMITED

8 OVERCLIFFE,KENT,DA11 0HJ

Number:03772284
Status:ACTIVE
Category:Private Limited Company

JULIAN DAVIES LIMITED

14 CRICKHOWELL ROAD,CARDIFF,CF3 0EF

Number:05385749
Status:ACTIVE
Category:Private Limited Company

SHEPTON MALLET LANDSCAPE LIMITED

74 SHAFTGATE AVENUE,SHEPTON MALLET,BA4 5YQ

Number:09276519
Status:ACTIVE
Category:Private Limited Company

THE DEV CELL LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11617961
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source