S S AGRI POWER LIMITED
ATTLEBOROUGH G.T. GROUNDWORKS LIMITED

Hellopages » Norfolk » Breckland » NR17 1AN

Company number 05106872
Status Active
Incorporation Date 20 April 2004
Company Type Private Limited Company
Address WEST FARM, WEST CARR ROAD, ATTLEBOROUGH, NORFOLK, NR17 1AN
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 20 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 102 . The most likely internet sites of S S AGRI POWER LIMITED are www.ssagripower.co.uk, and www.s-s-agri-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Eccles Road Rail Station is 3 miles; to Harling Road Rail Station is 5.3 miles; to Wymondham Rail Station is 6.5 miles; to Diss Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S S Agri Power Limited is a Private Limited Company. The company registration number is 05106872. S S Agri Power Limited has been working since 20 April 2004. The present status of the company is Active. The registered address of S S Agri Power Limited is West Farm West Carr Road Attleborough Norfolk Nr17 1an. . SUGGITT, Sarah Elizabeth is a Director of the company. SUGGITT, Steven is a Director of the company. Secretary STAMMERS, Graham Arthur has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DANIELSEN, Paul Lars has been resigned. Director NEAVE, Trevor has been resigned. Director STAMMERS, Graham Arthur has been resigned. The company operates in "Production of electricity".


Current Directors

Director
SUGGITT, Sarah Elizabeth
Appointed Date: 21 March 2013
44 years old

Director
SUGGITT, Steven
Appointed Date: 31 August 2010
49 years old

Resigned Directors

Secretary
STAMMERS, Graham Arthur
Resigned: 21 March 2013
Appointed Date: 20 April 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 April 2004
Appointed Date: 20 April 2004

Director
DANIELSEN, Paul Lars
Resigned: 14 October 2012
Appointed Date: 06 October 2011
64 years old

Director
NEAVE, Trevor
Resigned: 31 August 2010
Appointed Date: 20 April 2004
59 years old

Director
STAMMERS, Graham Arthur
Resigned: 21 March 2013
Appointed Date: 20 April 2004
53 years old

Persons With Significant Control

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

Mrs Sarah Elizabeth Suggitt
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S S AGRI POWER LIMITED Events

01 Jun 2017
Confirmation statement made on 20 May 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
13 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 102

01 Mar 2016
Satisfaction of charge 1 in full
01 Mar 2016
Satisfaction of charge 051068720003 in full
...
... and 43 more events
27 May 2005
Return made up to 20/04/05; full list of members
01 Mar 2005
Particulars of mortgage/charge
14 May 2004
Ad 20/04/04--------- £ si 99@1=99 £ ic 1/100
20 Apr 2004
Secretary resigned
20 Apr 2004
Incorporation

S S AGRI POWER LIMITED Charges

25 September 2014
Charge code 0510 6872 0003
Delivered: 1 October 2014
Status: Satisfied on 1 March 2016
Persons entitled: J.Breheny Contractors Limited
Description: F/H crowshall turkey unit, crowshall lane, attleburgh and…
4 March 2011
Legal mortgage
Delivered: 9 March 2011
Status: Outstanding
Persons entitled: Eastern Counties Finance Limited
Description: Crowshall farm crowshall lane attleborugh norfolk t/no's…
24 February 2005
Debenture
Delivered: 1 March 2005
Status: Satisfied on 1 March 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…