S.S. SYSTEMS LIMITED
ROTHERHAM ELVELOPE LIMITED

Hellopages » South Yorkshire » Rotherham » S60 1DR

Company number 03415521
Status Active
Incorporation Date 6 August 1997
Company Type Private Limited Company
Address SORBY HOUSE, THE POINT, BRADMARSH BUSINESS PARK, ROTHERHAM, SOUTH YORKSHIRE, S60 1DR
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registration of charge 034155210004, created on 7 October 2016; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 1,000 . The most likely internet sites of S.S. SYSTEMS LIMITED are www.sssystems.co.uk, and www.s-s-systems.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and two months. S S Systems Limited is a Private Limited Company. The company registration number is 03415521. S S Systems Limited has been working since 06 August 1997. The present status of the company is Active. The registered address of S S Systems Limited is Sorby House The Point Bradmarsh Business Park Rotherham South Yorkshire S60 1dr. The company`s financial liabilities are £84.25k. It is £81.71k against last year. The cash in hand is £3.26k. It is £-38.5k against last year. And the total assets are £343.14k, which is £-38.18k against last year. STOKES, Jennifer Linda is a Secretary of the company. STOKES, Andrew Paul is a Director of the company. STOKES, Jennifer Linda is a Director of the company. STOKES, Ronald Albert is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other specialised construction activities n.e.c.".


s.s. systems Key Finiance

LIABILITIES £84.25k
+3212%
CASH £3.26k
-93%
TOTAL ASSETS £343.14k
-11%
All Financial Figures

Current Directors

Secretary
STOKES, Jennifer Linda
Appointed Date: 04 September 1997

Director
STOKES, Andrew Paul
Appointed Date: 01 March 2007
55 years old

Director
STOKES, Jennifer Linda
Appointed Date: 04 September 1997
78 years old

Director
STOKES, Ronald Albert
Appointed Date: 04 September 1997
81 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 04 September 1997
Appointed Date: 06 August 1997

Nominee Director
TESTER, William Andrew Joseph
Resigned: 04 September 1997
Appointed Date: 06 August 1997
63 years old

S.S. SYSTEMS LIMITED Events

10 Oct 2016
Registration of charge 034155210004, created on 7 October 2016
27 Apr 2016
Total exemption small company accounts made up to 31 August 2015
06 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000

19 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000

03 Feb 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 53 more events
15 Sep 1997
Registered office changed on 15/09/97 from: 16 st john street london EC1M 4AY
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Sep 1997
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Sep 1997
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Sep 1997
Company name changed elvelope LIMITED\certificate issued on 12/09/97
06 Aug 1997
Incorporation

S.S. SYSTEMS LIMITED Charges

7 October 2016
Charge code 0341 5521 0004
Delivered: 10 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
10 June 2008
Mortgage
Delivered: 14 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit B3 the point bradmarsh business park rotherham…
24 June 2004
Second legal charge
Delivered: 26 June 2004
Status: Satisfied on 14 June 2008
Persons entitled: Simon Robert Stokes
Description: B2 the point at bradmarsh bradmarsh way bradmarsh business…
21 April 2004
Mortgage
Delivered: 22 April 2004
Status: Satisfied on 14 June 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as or being unit B2, the point at…