Company Information for S.S. NEWSAGENTS LIMITED
16, THE OAKWOOD CENTRE, DOWNLEY ROAD, HAVANT, HAMPSHIRE, PO9 2NP,
|
Company Registration Number
03360564
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
S.S. NEWSAGENTS LIMITED | |
Legal Registered Office | |
16, THE OAKWOOD CENTRE DOWNLEY ROAD HAVANT HAMPSHIRE PO9 2NP Other companies in PO8 | |
Company Number | 03360564 | |
---|---|---|
Company ID Number | 03360564 | |
Date formed | 1997-04-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 18/04/2016 | |
Return next due | 16/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-06-04 11:23:46 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALNOOR HUSSEIN DAMANI |
||
SHYROSE ALNOOR DAMANI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAY BEVERLY GINGELL |
Company Secretary | ||
ALNOOR HUSSEIN DAMANI |
Company Secretary | ||
SHYROSE ALNOOR DAMANI |
Company Secretary | ||
RAJESH PAUL KOHLI |
Company Secretary | ||
HOWARD THOMAS |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 06/05/19 FROM 26 Downley Road Havant PO9 2NP United Kingdom | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/17 FROM 203 West Street Fareham Hampshire PO16 0EN | |
LATEST SOC | 18/06/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 18/04/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/15 FROM Taxsense Accountants Padnell Road Waterlooville Hants PO8 8ED | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 18/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KAY GINGELL | |
AR01 | 18/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/11 FROM 1 Strouden Court Precinct the Warren Havant Hampshire PO9 4JX | |
AR01 | 28/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALNOOR HUSSEIN DAMANI / 28/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHYROSE ALNOOR DAMANI / 28/04/2010 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/05/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/05/98 | |
88(2)R | AD 21/10/97--------- £ SI 2@1=2 £ IC 2/4 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.75 | 9 |
MortgagesNumMortOutstanding | 0.51 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Creditors Due After One Year | 2012-04-01 | £ 34,314 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 2,056 |
Creditors and other liabilities
|
|
|
|
|
|
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. NEWSAGENTS LIMITED
Called Up Share Capital | 2012-04-01 | £ 4 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 128,301 |
Current Assets | 2012-04-01 | £ 135,994 |
Debtors | 2012-04-01 | £ 1,193 |
Fixed Assets | 2012-04-01 | £ 8,589 |
Shareholder Funds | 2012-04-01 | £ 108,213 |
Stocks Inventory | 2012-04-01 | £ 6,500 |
Tangible Fixed Assets | 2012-04-01 | £ 8,589 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as S.S. NEWSAGENTS LIMITED are:
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. |