S + S FINANCE LIMITED
STOURBRIDGE

Hellopages » West Midlands » Dudley » DY9 0TZ

Company number 05644215
Status Active
Incorporation Date 5 December 2005
Company Type Private Limited Company
Address 34 BECKMAN ROAD, PEDMORE, STOURBRIDGE, WEST MIDLANDS, DY9 0TZ
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of S + S FINANCE LIMITED are www.ssfinance.co.uk, and www.s-s-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. S S Finance Limited is a Private Limited Company. The company registration number is 05644215. S S Finance Limited has been working since 05 December 2005. The present status of the company is Active. The registered address of S S Finance Limited is 34 Beckman Road Pedmore Stourbridge West Midlands Dy9 0tz. . ROUND, Simone Victoria is a Secretary of the company. HARTLAND, Sally Louise is a Director of the company. ROUND, Simone Victoria is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
ROUND, Simone Victoria
Appointed Date: 05 December 2005

Director
HARTLAND, Sally Louise
Appointed Date: 05 December 2005
46 years old

Director
ROUND, Simone Victoria
Appointed Date: 05 December 2005
49 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 05 December 2005
Appointed Date: 05 December 2005

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 05 December 2005
Appointed Date: 05 December 2005

Persons With Significant Control

S + S Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

S + S FINANCE LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 Jan 2017
Confirmation statement made on 5 December 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 30 April 2015
14 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100

26 Aug 2015
Director's details changed for Sally Louise Hartland on 26 August 2015
...
... and 33 more events
20 Dec 2005
New director appointed
20 Dec 2005
New secretary appointed;new director appointed
20 Dec 2005
Director resigned
20 Dec 2005
Secretary resigned
05 Dec 2005
Incorporation

S + S FINANCE LIMITED Charges

23 June 2015
Charge code 0564 4215 0005
Delivered: 24 June 2015
Status: Outstanding
Persons entitled: Hampshire Trust Bank PLC
Description: Contains floating charge…
5 January 2012
Debenture
Delivered: 13 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 October 2010
Deed of admission to an omnibus guarantee and set-off agreement dated 4 august 2003 and
Delivered: 8 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
1 July 2010
Block discounting agreement
Delivered: 2 July 2010
Status: Outstanding
Persons entitled: Siemens Financial Services LTD
Description: First floating charge over all of the company's right title…
21 June 2010
Block discounting agreement
Delivered: 22 June 2010
Status: Outstanding
Persons entitled: Kingston Asset Finance
Description: Floating charge the debts and assets.