S & S NORTHERN LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 3AJ

Company number 03000888
Status Active
Incorporation Date 13 December 1994
Company Type Private Limited Company
Address RYANS CHARTERED ACCOUNTANTS, 67 CHORLEY OLD ROAD, BOLTON, BL1 3AJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 13 December 2016 with updates. The most likely internet sites of S & S NORTHERN LIMITED are www.ssnorthern.co.uk, and www.s-s-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. S S Northern Limited is a Private Limited Company. The company registration number is 03000888. S S Northern Limited has been working since 13 December 1994. The present status of the company is Active. The registered address of S S Northern Limited is Ryans Chartered Accountants 67 Chorley Old Road Bolton Bl1 3aj. . MCMAHON, Steven is a Secretary of the company. DEMPSEY, Lee Gary is a Director of the company. MCMAHON, Steven is a Director of the company. MCMAHON, Susan is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MCMAHON, Steven
Appointed Date: 09 February 1995

Director
DEMPSEY, Lee Gary
Appointed Date: 18 April 2016
44 years old

Director
MCMAHON, Steven
Appointed Date: 09 February 1995
70 years old

Director
MCMAHON, Susan
Appointed Date: 09 February 1995
67 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 February 1995
Appointed Date: 13 December 1994

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 February 1995
Appointed Date: 13 December 1994

Persons With Significant Control

Mr Steven Mcmahon
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Mcmahon
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S & S NORTHERN LIMITED Events

22 Mar 2017
Memorandum and Articles of Association
22 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

13 Dec 2016
Confirmation statement made on 13 December 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 March 2016
21 Jul 2016
Statement of capital following an allotment of shares on 7 July 2016
  • GBP 101

...
... and 64 more events
08 Mar 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

08 Mar 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
21 Feb 1995
Company name changed speed 4705 LIMITED\certificate issued on 22/02/95

16 Feb 1995
Registered office changed on 16/02/95 from: classic house 174-180 old street london EC1V 9BP

13 Dec 1994
Incorporation

S & S NORTHERN LIMITED Charges

23 August 2013
Charge code 0300 0888 0006
Delivered: 3 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H block a, units 1-3 phase one momentum business…
21 December 2012
Debenture
Delivered: 4 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 October 2009
Debenture
Delivered: 16 October 2009
Status: Satisfied on 26 November 2012
Persons entitled: Skipton Business Finance Limited
Description: Fixed and floating charge over the undertaking and all…
2 May 2006
Fixed and floating charge
Delivered: 3 May 2006
Status: Satisfied on 10 May 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
2 December 2002
Debenture
Delivered: 4 December 2002
Status: Satisfied on 16 June 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 June 1995
Debenture
Delivered: 13 July 1995
Status: Satisfied on 8 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…