Company Information for STRATEGIC SALES SOLUTIONS LIMITED
St Mary's House, Netherhampton, Salisbury, WILTSHIRE, SP2 8PU,
|
Company Registration Number
05515803
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
STRATEGIC SALES SOLUTIONS LIMITED | |
Legal Registered Office | |
St Mary's House Netherhampton Salisbury WILTSHIRE SP2 8PU Other companies in RG18 | |
Company Number | 05515803 | |
---|---|---|
Company ID Number | 05515803 | |
Date formed | 2005-07-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-08-31 | |
Account next due | 31/05/2025 | |
Latest return | 21/07/2015 | |
Return next due | 18/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-10 05:17:12 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Strategic Sales Solutions, Inc. | 3454 E Anaheim St Long Beach CA 90804 | Dissolved | Company formed on the 1998-05-07 | |
STRATEGIC SALES SOLUTIONS INC. | 14695 BRIAR FOREST DRIVE APARTMENT 4302 HOUSTON Texas 77077 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2016-10-18 | |
STRATEGIC SALES SOLUTIONS LLC | 145695 BRIAR FOREST DRIVE APARTMENT 4302 HOUSTON TX 77077 | Dissolved | Company formed on the 2015-11-23 | |
STRATEGIC SALES SOLUTIONS, LLC | 512 Westborough Lane SAFETY HARBOR FL 34695 | Active | Company formed on the 2003-02-25 | |
STRATEGIC SALES SOLUTIONS LLC | Delaware | Unknown | ||
Strategic Sales Solutions, LLC | 39 Sedgwick Drive Cherry Hills Village CO 80113 | Delinquent | Company formed on the 2019-09-03 | |
STRATEGIC SALES SOLUTIONS LLC | 9361 SW TAYLOR ST PORTLAND OR 97225 | Active | Company formed on the 2018-04-12 | |
STRATEGIC SALES SOLUTIONS LLC | 701 5TH AVE STE 4400 SEATTLE WA 98104 | Dissolved | Company formed on the 2019-08-16 |
Officer | Role | Date Appointed |
---|---|---|
DIANE HIBBEARD |
||
GARRY PETER HIBBEARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Current accounting period extended from 31/03/23 TO 31/08/23 | ||
CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 03/01/23 FROM 12 Jacobin Lane St Mary's Garden Village Ross on Wye Herefordshire HR9 7WQ United Kingdom | ||
Change of details for Mrs Diane Hibbeard as a person with significant control on 2023-01-03 | ||
Change of details for Mr Garry Peter Hibbeard as a person with significant control on 2023-01-03 | ||
Director's details changed for Mr Garry Peter Hibbeard on 2023-01-03 | ||
Appointment of Clifford Fry & Co (Company Secretarial) Ltd as company secretary on 2023-01-03 | ||
SECRETARY'S DETAILS CHNAGED FOR DIANE HIBBEARD on 2023-01-03 | ||
CH03 | SECRETARY'S DETAILS CHNAGED FOR DIANE HIBBEARD on 2023-01-03 | |
AP04 | Appointment of Clifford Fry & Co (Company Secretarial) Ltd as company secretary on 2023-01-03 | |
CH01 | Director's details changed for Mr Garry Peter Hibbeard on 2023-01-03 | |
PSC04 | Change of details for Mrs Diane Hibbeard as a person with significant control on 2023-01-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/23 FROM 12 Jacobin Lane St Mary's Garden Village Ross on Wye Herefordshire HR9 7WQ United Kingdom | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Garry Peter Hibbeard on 2021-07-22 | |
PSC04 | Change of details for Mr Garry Peter Hibbeard as a person with significant control on 2021-07-22 | |
CH01 | Director's details changed for Mr Garry Peter Hibbeard on 2021-07-22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DIANE HIBBEARD on 2021-07-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/22 FROM 12 12 Jacobin Lane St Mary's Garden Village Ross on Wye Herefordshire HR9 7WQ England | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/21 FROM 15 Fiander Lane Bishopdown Salisbury Wiltshire SP1 3BD | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE HIBBEARD | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/07/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DIANE HIBBEARD on 2015-06-08 | |
CH01 | Director's details changed for Mr Garry Peter Hibbeard on 2015-06-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/15 FROM 15 15 Fiander Lane Bishopdown Salisbury Wiltshire SP1 3BD England | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/15 FROM 15 Maynard Close Thatcham Berkshire RG18 3SU | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/07/14 ANNUAL RETURN FULL LIST | |
AR01 | 21/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/07/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
225 | PREVSHO FROM 31/07/2008 TO 31/03/2008 | |
363a | RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
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 | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-03-31 | £ 56,570 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 63,805 |
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 STRATEGIC SALES SOLUTIONS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 53,607 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 53,507 |
Current Assets | 2013-03-31 | £ 73,887 |
Current Assets | 2012-03-31 | £ 73,997 |
Debtors | 2013-03-31 | £ 20,280 |
Debtors | 2012-03-31 | £ 20,490 |
Fixed Assets | 2013-03-31 | £ 4,503 |
Fixed Assets | 2012-03-31 | £ 3,409 |
Shareholder Funds | 2013-03-31 | £ 21,820 |
Shareholder Funds | 2012-03-31 | £ 13,601 |
Tangible Fixed Assets | 2013-03-31 | £ 4,503 |
Tangible Fixed Assets | 2012-03-31 | £ 2,489 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as STRATEGIC SALES SOLUTIONS LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
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. |