Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SSD DRIVES LIMITED
Company Information for

SSD DRIVES LIMITED

2ND FLOOR SUITE 2A, BREAKSPEAR PARK, BREAKSPEAR WAY, HEMEL HEMPSTEAD, HP2 4TZ,
Company Registration Number
01159876
Private Limited Company
Active

Company Overview

About Ssd Drives Ltd
SSD DRIVES LIMITED was founded on 1974-02-11 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Ssd Drives Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SSD DRIVES LIMITED
 
Legal Registered Office
2ND FLOOR SUITE 2A, BREAKSPEAR PARK
BREAKSPEAR WAY
HEMEL HEMPSTEAD
HP2 4TZ
Other companies in HP2
 
Previous Names
EUROTHERM DRIVES LIMITED08/11/2004
Filing Information
Company Number 01159876
Company ID Number 01159876
Date formed 1974-02-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 04:53:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SSD DRIVES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SSD DRIVES LIMITED
The following companies were found which have the same name as SSD DRIVES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SSD DRIVES (INDIA) PRIVATE LIMITED EL 26 MIDC Electronic Zone TTC Industrial Area Mahape Navi Mumbai Maharashtra 400701 AMALGAMATED Company formed on the 2004-05-24
SSD DRIVES BENEFITS INC Delaware Unknown
SSD Drives Inc. 4701 COX RD STE 301 GLEN ALLEN VA 23060-6802 MERGED Company formed on the 1981-10-19

Company Officers of SSD DRIVES LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM MARK ELLINOR
Company Secretary 2008-04-06
GRAHAM MARK ELLINOR
Director 2008-04-06
JAMES ALAN DAVID ELSEY
Director 2014-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DOMINIC O'REILLY
Director 2011-01-06 2014-08-31
NIGEL REGINALD PARSONS
Director 2005-08-09 2013-06-28
IAN MOLYNEUX
Director 2005-08-09 2010-11-30
SIMON MORGAN
Director 2005-08-09 2008-10-02
IAN MOLYNEUX
Company Secretary 2007-08-03 2008-04-06
RONALD MURRAY ARTHUR
Director 2005-08-09 2008-04-06
THOMAS GERARD MAYE
Company Secretary 2005-08-09 2007-08-04
THOMAS GERARD MAYE
Director 2005-08-09 2007-08-04
MARK ROBERT PETER HARTLEY
Director 2002-11-20 2007-04-26
MICHAEL FINIAN JOHN KELLY
Director 2000-11-01 2007-04-26
PETER BENJAMIN VOS
Director 2003-04-30 2007-04-26
DAN DALE BARNHOUSE
Director 2000-11-01 2006-12-05
MICHAEL FINIAN JOHN KELLY
Company Secretary 2002-11-20 2005-08-09
MICHAEL KENNETH ELLIOTT
Director 1994-11-01 2003-04-30
INVENSYS SECRETARIES LIMITED
Company Secretary 2000-10-31 2002-11-20
JOHN REGINALD WILLIAM CLAYTON
Director 2001-05-01 2002-11-20
ADAM CRAVEN COCHRANE
Director 2001-05-01 2002-11-20
PETER DEREK BRADLEY
Director 2000-10-05 2002-06-28
ANTHONY HART
Director 1992-04-04 2001-10-08
PETER DEREK BRADLEY
Company Secretary 1992-04-04 2000-10-31
PETER AIDAN WADE
Director 1996-10-09 2000-10-05
RONALD GEORGE CHAPPLE
Director 1992-04-04 1999-11-25
DANIEL THOMAS SLATTERY
Director 1992-04-04 1999-11-25
GEORGE HENRY STUBBS
Director 1992-04-04 1999-09-01
JACK LAWRENCE LEONARD
Director 1993-10-01 1996-08-07
JONATHAN ALEXANDER HARWOOD
Director 1992-07-01 1994-09-02
PETER AIDAN WADE
Director 1992-04-04 1992-10-29
PETER BENJAMIN VOS
Director 1992-04-04 1992-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM MARK ELLINOR SCANROPE LIMITED Company Secretary 2008-11-19 CURRENT 1978-08-01 Dissolved 2013-09-24
GRAHAM MARK ELLINOR PARKER-ORIGA LIMITED Company Secretary 2008-10-24 CURRENT 1981-05-20 Dissolved 2013-09-13
GRAHAM MARK ELLINOR STERLING HYDRAULICS LIMITED Company Secretary 2008-04-06 CURRENT 1934-02-02 Dissolved 2013-09-19
GRAHAM MARK ELLINOR DOMNICK HUNTER IBERICA LIMITED Company Secretary 2008-04-06 CURRENT 1992-04-24 Dissolved 2013-09-19
GRAHAM MARK ELLINOR DOMNICK HUNTER NIHON LIMITED Company Secretary 2008-04-06 CURRENT 1991-03-08 Dissolved 2013-09-19
GRAHAM MARK ELLINOR RECTUS-TEMA UK LIMITED Company Secretary 2008-04-06 CURRENT 1983-10-19 Dissolved 2013-09-13
GRAHAM MARK ELLINOR ULTRA GROUP LIMITED Company Secretary 2008-04-06 CURRENT 1989-02-24 Dissolved 2014-07-10
GRAHAM MARK ELLINOR DOMNICK HUNTER TRUSTEES LIMITED Company Secretary 2008-04-06 CURRENT 1991-01-24 Dissolved 2013-09-13
GRAHAM MARK ELLINOR DOMNICK HUNTER LIMITED Company Secretary 2008-04-06 CURRENT 1963-11-15 Active
GRAHAM MARK ELLINOR DOMNICK HUNTER FABRICATION LIMITED Company Secretary 2008-04-06 CURRENT 1986-12-08 Active
GRAHAM MARK ELLINOR ALENCO (HOLDINGS) LIMITED Company Secretary 2008-04-06 CURRENT 1950-06-30 Active
GRAHAM MARK ELLINOR DOMNICK HUNTER INVESTMENTS LIMITED Company Secretary 2008-04-06 CURRENT 1947-12-22 Active
GRAHAM MARK ELLINOR KV LIMITED Company Secretary 2008-04-06 CURRENT 1970-01-30 Liquidation
GRAHAM MARK ELLINOR TANLEA ENGINEERING LTD Company Secretary 2008-04-06 CURRENT 1986-02-24 Active
GRAHAM MARK ELLINOR KENMORE UK LTD. Company Secretary 2008-04-06 CURRENT 1973-09-07 Active
GRAHAM MARK ELLINOR COMMERCIAL INTERTECH LIMITED Company Secretary 2008-04-06 CURRENT 1961-07-14 Active
GRAHAM MARK ELLINOR VANSCO ELECTRONICS (UK) LIMITED Company Secretary 2008-04-04 CURRENT 1997-09-04 Liquidation
GRAHAM MARK ELLINOR BALDWIN FILTERS LIMITED Director 2017-03-20 CURRENT 1949-08-31 Liquidation
GRAHAM MARK ELLINOR ALTAIR (UK) LTD Director 2017-03-20 CURRENT 2013-11-13 Active
GRAHAM MARK ELLINOR BESTOBELL VALVES LIMITED Director 2015-07-01 CURRENT 2010-09-07 Liquidation
GRAHAM MARK ELLINOR BRETBY GAMMATECH LIMITED Director 2015-07-01 CURRENT 1994-04-29 Liquidation
GRAHAM MARK ELLINOR PRESIDENT ENGINEERING GROUP LTD Director 2015-07-01 CURRENT 2010-08-02 Liquidation
GRAHAM MARK ELLINOR PPTEK LIMITED Director 2014-10-01 CURRENT 2000-08-04 Dissolved 2017-12-06
GRAHAM MARK ELLINOR OLAER FAWCETT CHRISTIE LIMITED Director 2013-01-07 CURRENT 1973-05-22 Liquidation
GRAHAM MARK ELLINOR KITTIWAKE HOLROYD LIMITED Director 2012-07-12 CURRENT 1993-07-07 Dissolved 2016-08-13
GRAHAM MARK ELLINOR KITTIWAKE PROCAL LIMITED Director 2012-07-12 CURRENT 2009-01-16 Dissolved 2017-12-06
GRAHAM MARK ELLINOR KITTIWAKE DEVELOPMENTS LIMITED Director 2012-07-12 CURRENT 1993-03-08 Liquidation
GRAHAM MARK ELLINOR OLAER GROUP LIMITED Director 2012-07-02 CURRENT 2005-08-01 Active
GRAHAM MARK ELLINOR OLAER LIMITED Director 2012-07-02 CURRENT 2005-08-01 Active
GRAHAM MARK ELLINOR OLAER INTERNATIONAL LIMITED Director 2012-07-02 CURRENT 2007-07-03 Active
GRAHAM MARK ELLINOR FAWCETT CHRISTIE INTERNATIONAL LIMITED Director 2012-07-02 CURRENT 1922-12-15 Liquidation
GRAHAM MARK ELLINOR OLAER HOLDINGS LIMITED Director 2012-07-02 CURRENT 2005-08-01 Active
GRAHAM MARK ELLINOR PARKER HANNIFIN LIMITED Director 2011-04-07 CURRENT 2011-04-07 Active
GRAHAM MARK ELLINOR LEGRIS LIMITED Director 2009-02-02 CURRENT 1969-12-24 Dissolved 2013-09-13
GRAHAM MARK ELLINOR SCANROPE LIMITED Director 2008-11-19 CURRENT 1978-08-01 Dissolved 2013-09-24
GRAHAM MARK ELLINOR PARKER-ORIGA LIMITED Director 2008-10-24 CURRENT 1981-05-20 Dissolved 2013-09-13
GRAHAM MARK ELLINOR DOMNICK HUNTER OVERSEAS LIMITED Director 2008-04-06 CURRENT 1992-03-17 Dissolved 2013-09-19
GRAHAM MARK ELLINOR STERLING HYDRAULICS LIMITED Director 2008-04-06 CURRENT 1934-02-02 Dissolved 2013-09-19
GRAHAM MARK ELLINOR DOMNICK HUNTER IBERICA LIMITED Director 2008-04-06 CURRENT 1992-04-24 Dissolved 2013-09-19
GRAHAM MARK ELLINOR DOMNICK HUNTER NIHON LIMITED Director 2008-04-06 CURRENT 1991-03-08 Dissolved 2013-09-19
GRAHAM MARK ELLINOR RECTUS-TEMA UK LIMITED Director 2008-04-06 CURRENT 1983-10-19 Dissolved 2013-09-13
GRAHAM MARK ELLINOR ULTRA GROUP LIMITED Director 2008-04-06 CURRENT 1989-02-24 Dissolved 2014-07-10
GRAHAM MARK ELLINOR DOMNICK HUNTER TRUSTEES LIMITED Director 2008-04-06 CURRENT 1991-01-24 Dissolved 2013-09-13
GRAHAM MARK ELLINOR VIRGINIA KMP LIMITED Director 2008-04-06 CURRENT 1983-09-08 Liquidation
GRAHAM MARK ELLINOR DOMNICK HUNTER LIMITED Director 2008-04-06 CURRENT 1963-11-15 Active
GRAHAM MARK ELLINOR DOMNICK HUNTER FABRICATION LIMITED Director 2008-04-06 CURRENT 1986-12-08 Active
GRAHAM MARK ELLINOR DOMNICK HUNTER GROUP LIMITED Director 2008-04-06 CURRENT 1989-09-14 Active
GRAHAM MARK ELLINOR ALENCO (HOLDINGS) LIMITED Director 2008-04-06 CURRENT 1950-06-30 Active
GRAHAM MARK ELLINOR PARKER HANNIFIN MANUFACTURING (UK) LIMITED Director 2008-04-06 CURRENT 1998-02-03 Active
GRAHAM MARK ELLINOR PARKER HANNIFIN (HOLDINGS) LIMITED Director 2008-04-06 CURRENT 2000-02-10 Active
GRAHAM MARK ELLINOR PARKER HANNIFIN MANUFACTURING LIMITED Director 2008-04-06 CURRENT 2003-06-20 Active
GRAHAM MARK ELLINOR PARKER HANNIFIN INDUSTRIES LIMITED Director 2008-04-06 CURRENT 2007-07-23 Active
GRAHAM MARK ELLINOR DOMNICK HUNTER INVESTMENTS LIMITED Director 2008-04-06 CURRENT 1947-12-22 Active
GRAHAM MARK ELLINOR KV LIMITED Director 2008-04-06 CURRENT 1970-01-30 Liquidation
GRAHAM MARK ELLINOR TANLEA ENGINEERING LTD Director 2008-04-06 CURRENT 1986-02-24 Active
GRAHAM MARK ELLINOR PARKER HANNIFIN (GB) LIMITED Director 2008-04-06 CURRENT 1946-12-17 Active
GRAHAM MARK ELLINOR KENMORE UK LTD. Director 2008-04-06 CURRENT 1973-09-07 Active
GRAHAM MARK ELLINOR COMMERCIAL INTERTECH LIMITED Director 2008-04-06 CURRENT 1961-07-14 Active
GRAHAM MARK ELLINOR COMMERCIAL INTERTECH HOLDINGS LIMITED Director 2008-04-06 CURRENT 1983-08-10 Active
GRAHAM MARK ELLINOR TECKNIT EUROPE LIMITED Director 2008-04-06 CURRENT 1984-10-09 Liquidation
GRAHAM MARK ELLINOR VANSCO ELECTRONICS (UK) LIMITED Director 2008-04-04 CURRENT 1997-09-04 Liquidation
GRAHAM MARK ELLINOR PARKER-HANNIFIN PENSION TRUSTEES LIMITED Director 2008-01-02 CURRENT 1983-02-04 Active
JAMES ALAN DAVID ELSEY BALDWIN FILTERS LIMITED Director 2017-03-20 CURRENT 1949-08-31 Liquidation
JAMES ALAN DAVID ELSEY ALTAIR (UK) LTD Director 2017-03-20 CURRENT 2013-11-13 Active
JAMES ALAN DAVID ELSEY BESTOBELL VALVES LIMITED Director 2015-07-01 CURRENT 2010-09-07 Liquidation
JAMES ALAN DAVID ELSEY BRETBY GAMMATECH LIMITED Director 2015-07-01 CURRENT 1994-04-29 Liquidation
JAMES ALAN DAVID ELSEY PRESIDENT ENGINEERING GROUP LTD Director 2015-07-01 CURRENT 2010-08-02 Liquidation
JAMES ALAN DAVID ELSEY PPTEK LIMITED Director 2014-10-01 CURRENT 2000-08-04 Dissolved 2017-12-06
JAMES ALAN DAVID ELSEY VIRGINIA KMP LIMITED Director 2014-08-31 CURRENT 1983-09-08 Liquidation
JAMES ALAN DAVID ELSEY DOMNICK HUNTER LIMITED Director 2014-08-31 CURRENT 1963-11-15 Active
JAMES ALAN DAVID ELSEY DOMNICK HUNTER FABRICATION LIMITED Director 2014-08-31 CURRENT 1986-12-08 Active
JAMES ALAN DAVID ELSEY DOMNICK HUNTER GROUP LIMITED Director 2014-08-31 CURRENT 1989-09-14 Active
JAMES ALAN DAVID ELSEY ALENCO (HOLDINGS) LIMITED Director 2014-08-31 CURRENT 1950-06-30 Active
JAMES ALAN DAVID ELSEY PARKER HANNIFIN (HOLDINGS) LIMITED Director 2014-08-31 CURRENT 2000-02-10 Active
JAMES ALAN DAVID ELSEY PARKER HANNIFIN INDUSTRIES LIMITED Director 2014-08-31 CURRENT 2007-07-23 Active
JAMES ALAN DAVID ELSEY DOMNICK HUNTER INVESTMENTS LIMITED Director 2014-08-31 CURRENT 1947-12-22 Active
JAMES ALAN DAVID ELSEY KV LIMITED Director 2014-08-31 CURRENT 1970-01-30 Liquidation
JAMES ALAN DAVID ELSEY TANLEA ENGINEERING LTD Director 2014-08-31 CURRENT 1986-02-24 Active
JAMES ALAN DAVID ELSEY PARKER HANNIFIN (GB) LIMITED Director 2014-08-31 CURRENT 1946-12-17 Active
JAMES ALAN DAVID ELSEY KENMORE UK LTD. Director 2014-08-31 CURRENT 1973-09-07 Active
JAMES ALAN DAVID ELSEY COMMERCIAL INTERTECH LIMITED Director 2014-08-31 CURRENT 1961-07-14 Active
JAMES ALAN DAVID ELSEY COMMERCIAL INTERTECH HOLDINGS LIMITED Director 2014-08-31 CURRENT 1983-08-10 Active
JAMES ALAN DAVID ELSEY TECKNIT EUROPE LIMITED Director 2014-08-31 CURRENT 1984-10-09 Liquidation
JAMES ALAN DAVID ELSEY VANSCO ELECTRONICS (UK) LIMITED Director 2014-08-31 CURRENT 1997-09-04 Liquidation
JAMES ALAN DAVID ELSEY OLAER FAWCETT CHRISTIE LIMITED Director 2013-01-07 CURRENT 1973-05-22 Liquidation
JAMES ALAN DAVID ELSEY KITTIWAKE HOLROYD LIMITED Director 2012-07-12 CURRENT 1993-07-07 Dissolved 2016-08-13
JAMES ALAN DAVID ELSEY KITTIWAKE PROCAL LIMITED Director 2012-07-12 CURRENT 2009-01-16 Dissolved 2017-12-06
JAMES ALAN DAVID ELSEY KITTIWAKE DEVELOPMENTS LIMITED Director 2012-07-12 CURRENT 1993-03-08 Liquidation
JAMES ALAN DAVID ELSEY OLAER GROUP LIMITED Director 2012-07-02 CURRENT 2005-08-01 Active
JAMES ALAN DAVID ELSEY OLAER LIMITED Director 2012-07-02 CURRENT 2005-08-01 Active
JAMES ALAN DAVID ELSEY OLAER INTERNATIONAL LIMITED Director 2012-07-02 CURRENT 2007-07-03 Active
JAMES ALAN DAVID ELSEY FAWCETT CHRISTIE INTERNATIONAL LIMITED Director 2012-07-02 CURRENT 1922-12-15 Liquidation
JAMES ALAN DAVID ELSEY OLAER HOLDINGS LIMITED Director 2012-07-02 CURRENT 2005-08-01 Active
JAMES ALAN DAVID ELSEY PARKER HANNIFIN LIMITED Director 2011-11-28 CURRENT 2011-04-07 Active
JAMES ALAN DAVID ELSEY PARKER HANNIFIN MANUFACTURING (UK) LIMITED Director 2011-11-28 CURRENT 1998-02-03 Active
JAMES ALAN DAVID ELSEY PARKER HANNIFIN MANUFACTURING LIMITED Director 2011-11-28 CURRENT 2003-06-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2030/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-25Director's details changed for Mr James Alan David Elsey on 2023-04-28
2023-05-24Director's details changed for Mr James Alan David Elsey on 2023-04-28
2023-05-24Director's details changed for Mr Graham Mark Ellinor on 2023-04-28
2023-05-24SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM MARK ELLINOR on 2023-04-28
2023-04-28Change of details for Parker Hannifin Manufacturing Limited as a person with significant control on 2023-04-28
2023-04-28REGISTERED OFFICE CHANGED ON 28/04/23 FROM Parker House 55 Maylands Avenue Hemel Hempstead HP2 4SJ
2023-04-06CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2023-03-28Registers moved to registered inspection location of 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS
2023-03-28Registers moved to registered inspection location of 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS
2023-03-0730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2022-04-06AD02Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2021-04-11CH01Director's details changed for Mr Graham Mark Ellinor on 2020-11-23
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2020-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-07-11CH01Director's details changed for Mr Graham Mark Ellinor on 2018-05-27
2019-07-11CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM MARK ELLINOR on 2017-03-20
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2019-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2018-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 350000
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 350000
2016-04-27AR0104/04/16 ANNUAL RETURN FULL LIST
2016-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-09-01CH01Director's details changed for Mr Graham Mark Ellinor on 2015-09-01
2015-09-01CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM MARK ELLINOR on 2015-09-01
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 350000
2015-04-17AR0104/04/15 ANNUAL RETURN FULL LIST
2015-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOMINIC O'REILLY
2014-09-11AP01DIRECTOR APPOINTED JAMES ALAN DAVID ELSEY
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 350000
2014-04-15AR0104/04/14 ANNUAL RETURN FULL LIST
2014-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-08-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PARSONS
2013-04-19AR0104/04/13 ANNUAL RETURN FULL LIST
2013-03-14AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-18AR0104/04/12 ANNUAL RETURN FULL LIST
2012-02-09AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-14AR0104/04/11 ANNUAL RETURN FULL LIST
2011-02-11AP01DIRECTOR APPOINTED JOHN DOMINIC O'REILLY
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN MOLYNEUX
2010-11-23AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-14RES13Resolutions passed:
  • Dividend in specie paid 30/06/2010
2010-05-11AR0104/04/10 FULL LIST
2010-04-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-04-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-04-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-04-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-04-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-04-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-04-26AD02SAIL ADDRESS CREATED
2009-12-23AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-05-02AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-27363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR SIMON MORGAN
2008-11-24AUDAUDITOR'S RESIGNATION
2008-05-01363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-04-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-22288aDIRECTOR APPOINTED GRAHAM MARK ELLINOR
2008-04-22288aSECRETARY APPOINTED GRAHAM MARK ELLINOR
2008-04-22288bAPPOINTMENT TERMINATED SECRETARY IAN MOLYNEUX
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR RONALD ARTHUR
2007-10-01AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-08-10288aNEW SECRETARY APPOINTED
2007-08-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-16288bDIRECTOR RESIGNED
2007-05-16288bDIRECTOR RESIGNED
2007-05-16288bDIRECTOR RESIGNED
2007-05-16363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-05-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-02353LOCATION OF REGISTER OF MEMBERS
2006-12-11288bDIRECTOR RESIGNED
2006-05-26363aRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2006-05-08353LOCATION OF REGISTER OF MEMBERS
2005-09-12287REGISTERED OFFICE CHANGED ON 12/09/05 FROM: NEW COURTWICK LANE LITTLEHAMPTON WEST SUSSEX BN17 7RZ
2005-09-12288bSECRETARY RESIGNED
2005-09-12225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06
2005-09-09288aNEW DIRECTOR APPOINTED
2005-09-09288aNEW DIRECTOR APPOINTED
2005-09-09288aNEW DIRECTOR APPOINTED
2005-09-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-09288aNEW DIRECTOR APPOINTED
2005-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-17AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-27363aRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2005-02-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-08CERTNMCOMPANY NAME CHANGED EUROTHERM DRIVES LIMITED CERTIFICATE ISSUED ON 08/11/04
2004-06-29288bDIRECTOR RESIGNED
2004-04-28363aRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SSD DRIVES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SSD DRIVES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A COMPOSITE DEBENTURE 2002-11-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY AGENT FOR THE SECUREDBENEFICIARIES
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SSD DRIVES LIMITED

Intangible Assets
Patents
We have not found any records of SSD DRIVES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SSD DRIVES LIMITED
Trademarks
We have not found any records of SSD DRIVES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SSD DRIVES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SSD DRIVES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SSD DRIVES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SSD DRIVES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-02-0185371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2011-02-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2011-02-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2011-01-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2011-01-0185415000Semiconductor devices, n.e.s.
2011-01-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2010-12-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2010-11-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2010-10-0185371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2010-10-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2010-10-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2010-09-0185371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2010-09-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2010-09-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2010-08-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2010-08-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2010-07-0185371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2010-07-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2010-07-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2010-06-0185371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2010-06-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2010-06-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2010-05-0185371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2010-05-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2010-05-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2010-04-0185371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2010-04-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2010-03-0185371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2010-03-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2010-03-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2010-02-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2010-02-0185371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2010-02-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2010-01-0185371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2010-01-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SSD DRIVES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SSD DRIVES LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.