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

S S COMPONENTS LIMITED

HUDDERSFIELD ROAD, MIRFIELD, WEST YORKSHIRE, WF14 9DQ,
Company Registration Number
03308397
Private Limited Company
Active

Company Overview

About S S Components Ltd
S S COMPONENTS LIMITED was founded on 1997-01-28 and has its registered office in West Yorkshire. The organisation's status is listed as "Active". S S Components Limited is a Private Limited Company registered in 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
S S COMPONENTS LIMITED
 
Legal Registered Office
HUDDERSFIELD ROAD
MIRFIELD
WEST YORKSHIRE
WF14 9DQ
Other companies in WF14
 
Filing Information
Company Number 03308397
Company ID Number 03308397
Date formed 1997-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB686414312  
Last Datalog update: 2024-02-05 12:50:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S S COMPONENTS 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.

Company Officers of S S COMPONENTS LIMITED

Current Directors
Officer Role Date Appointed
PAULINE DYSON
Company Secretary 1997-01-28
HELEN MARIE SMITH
Director 1997-01-28
JOHN ASHLEY SMITH
Director 2010-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN SCOTT
Nominated Secretary 1997-01-28 1997-01-28
JACQUELINE SCOTT
Nominated Director 1997-01-28 1997-01-28

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
2024-01-29CONFIRMATION STATEMENT MADE ON 28/01/24, WITH UPDATES
2023-07-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-06DIRECTOR APPOINTED MR MARK STEVEN HEAPS
2023-04-06DIRECTOR APPOINTED MS CHARLOTTE JANE JENKINS
2023-01-30CONFIRMATION STATEMENT MADE ON 28/01/23, WITH UPDATES
2023-01-1830/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-24PSC04Change of details for Mr John Ashley Smith as a person with significant control on 2022-09-13
2022-02-15CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2022-01-2530/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ASHLEY SMITH
2021-11-15PSC07CESSATION OF HELEN MARIE SMITH AS A PERSON OF SIGNIFICANT CONTROL
2021-11-15TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARIE SMITH
2021-09-27RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2021-09-23SH06Cancellation of shares. Statement of capital on 2021-05-17 GBP 150
2021-09-23SH03Purchase of own shares
2021-09-21AP03Appointment of Mr John Ashley Smith as company secretary on 2021-05-17
2021-09-20PSC04Change of details for Mrs Helen Marie Smith as a person with significant control on 2021-05-17
2021-09-20PSC07CESSATION OF JOHN ASHLEY SMITH AS A PERSON OF SIGNIFICANT CONTROL
2021-09-20TM02Termination of appointment of Pauline Dyson on 2021-05-17
2021-03-09AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES
2020-01-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES
2019-03-28CH03SECRETARY'S DETAILS CHNAGED FOR PAULINE DYSON on 2019-03-28
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES
2019-02-05PSC04Change of details for Mrs Helen Marie Smith as a person with significant control on 2019-02-04
2019-02-04CH01Director's details changed for Mrs Helen Marie Smith on 2019-02-04
2019-02-04PSC04Change of details for Mrs Helen Marie Smith as a person with significant control on 2019-02-04
2019-01-17AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08CH03SECRETARY'S DETAILS CHNAGED FOR PAULINE DYSON on 2018-05-08
2018-02-09LATEST SOC09/02/18 STATEMENT OF CAPITAL;GBP 200
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES
2018-02-07AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-09RES12Resolution of varying share rights or name
2017-02-08SH10Particulars of variation of rights attached to shares
2017-02-08SH08Change of share class name or designation
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2017-01-23AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-31LATEST SOC31/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-31AR0128/01/16 ANNUAL RETURN FULL LIST
2015-12-15AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 200
2015-02-03AR0128/01/15 ANNUAL RETURN FULL LIST
2015-01-05AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-28AR0128/01/14 ANNUAL RETURN FULL LIST
2013-12-17AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-31AR0128/01/13 ANNUAL RETURN FULL LIST
2012-12-12AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-06AR0128/01/12 ANNUAL RETURN FULL LIST
2011-11-07AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-14AR0128/01/11 ANNUAL RETURN FULL LIST
2011-03-04AA01CURREXT FROM 31/01/2011 TO 30/04/2011
2010-11-18AP01DIRECTOR APPOINTED MR JOHN ASHLEY SMITH
2010-05-24AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-05AR0128/01/10 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARIE SMITH / 01/10/2009
2009-06-24AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-06-25AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-11363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-13363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-31363aRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-07363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-02-06363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-02-05363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2003-02-04395PARTICULARS OF MORTGAGE/CHARGE
2002-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-02-07363sRETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2001-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-02-10395PARTICULARS OF MORTGAGE/CHARGE
2001-02-06363sRETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS
2000-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-02-06363sRETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS
1999-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-03-29SRES01ADOPT MEM AND ARTS 22/01/99
1999-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-03363sRETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS
1999-02-26123NC INC ALREADY ADJUSTED 22/01/99
1999-02-26ORES04£ NC 250000/250100 22/01
1999-02-2688(2)RAD 22/01/99--------- £ SI 100@1=100 £ IC 100/200
1998-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-02-02363sRETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS
1997-05-25288cDIRECTOR'S PARTICULARS CHANGED
1997-02-12287REGISTERED OFFICE CHANGED ON 12/02/97 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL
1997-02-12288aNEW SECRETARY APPOINTED
1997-02-12288aNEW DIRECTOR APPOINTED
1997-02-1288(2)RAD 28/01/97--------- £ SI 99@1=99 £ IC 1/100
1997-02-03288bDIRECTOR RESIGNED
1997-02-03288bSECRETARY RESIGNED
1997-01-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0224634 Active Licenced property: HUDDERSFIELD ROAD S S COMPONENTS MIRFIELD GB WF14 9DQ. Correspondance address: HUDDERSFIELD ROAD MIRFIELD GB WF14 9DQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 S S COMPONENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-02-04 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-02-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 S S COMPONENTS LIMITED

Intangible Assets
Patents
We have not found any records of S S COMPONENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S S COMPONENTS LIMITED
Trademarks
We have not found any records of S S COMPONENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S S COMPONENTS 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 (45310 - Wholesale trade of motor vehicle parts and accessories) as S S COMPONENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where S S COMPONENTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S S COMPONENTS 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 S S COMPONENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4