Company number 09882727
Status Active
Incorporation Date 20 November 2015
Company Type Private Limited Company
Address 35 AND 35A THE MALTINGS, LOWER CHARLTON TRADING ESTATE, SHEPTON MALLET, ENGLAND, BA4 5QE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration fourteen events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 19 November 2016 with updates; Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR. The most likely internet sites of SSF HOLDING CO LIMITED are www.ssfholdingco.co.uk, and www.ssf-holding-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and three months. Ssf Holding Co Limited is a Private Limited Company.
The company registration number is 09882727. Ssf Holding Co Limited has been working since 20 November 2015.
The present status of the company is Active. The registered address of Ssf Holding Co Limited is 35 and 35a The Maltings Lower Charlton Trading Estate Shepton Mallet England Ba4 5qe. . DODGE, Andrew Simon Gregory is a Director of the company. MACDONALD, Angus Crawford is a Director of the company. O'NEILL, Barry Michael is a Director of the company. The company operates in "Activities of head offices".
Current Directors
Persons With Significant Control
Project Blue Sky Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
Welink Energy Investments (U.K.) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
SSF HOLDING CO LIMITED Events
10 Jan 2017
Full accounts made up to 31 March 2016
25 Nov 2016
Confirmation statement made on 19 November 2016 with updates
25 Nov 2016
Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR
25 Nov 2016
Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR
14 Mar 2016
Appointment of Barry Michael O'neill as a director on 15 January 2016
...
... and 4 more events
14 Mar 2016
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES12 ‐
Resolution of varying share rights or name
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES12 ‐
Resolution of varying share rights or name
23 Feb 2016
Current accounting period shortened from 30 November 2016 to 31 March 2016
16 Dec 2015
Registration of charge 098827270001, created on 16 December 2015
15 Dec 2015
Statement of capital following an allotment of shares on 25 November 2015
20 Nov 2015
Incorporation
Statement of capital on 2015-11-20