Company NameS2S Solutions Limited
DirectorsLorraine Anne Gunnell and Christopher Gunnell
Company StatusActive
Company Number06881699
CategoryPrivate Limited Company
Incorporation Date20 April 2009(15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Lorraine Anne Gunnell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Aysgarth Grove
Northallerton
North Yorkshire
DL7 8HY
Director NameMr Christopher Gunnell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2014(5 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Aysgarth Grove
Northallerton
North Yorkshire
DL7 8HY
Director NameMr Ian Solomon
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Yearling Hillocks Lane
Moorsholm
TS12 3JT

Contact

Websitesarahjaynecrafts.co.uk

Location

Registered Address3 Market Place
Bedale
DL8 1ED
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBedale
WardBedale
Built Up AreaBedale

Shareholders

2 at £1Lorraine Anne Gunnell
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,570
Current Liabilities£71,679

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

12 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
6 October 2020Registered office address changed from 1a Chaloner Street Guisborough TS14 6QD to 3 Market Place Bedale DL8 1ED on 6 October 2020 (1 page)
14 April 2020Confirmation statement made on 1 March 2020 with updates (5 pages)
11 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
2 April 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
19 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
20 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
21 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
21 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
27 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
22 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
22 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
3 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
3 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
24 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
24 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
20 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
20 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
20 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
8 August 2014Appointment of Mr Christopher Gunnell as a director on 23 July 2014 (2 pages)
8 August 2014Appointment of Mr Christopher Gunnell as a director on 23 July 2014 (2 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
14 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(3 pages)
14 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(3 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
14 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 July 2012Previous accounting period shortened from 31 December 2011 to 31 October 2011 (1 page)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 July 2012Previous accounting period shortened from 31 December 2011 to 31 October 2011 (1 page)
25 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
6 September 2011Termination of appointment of Ian Solomon as a director (1 page)
6 September 2011Termination of appointment of Ian Solomon as a director (1 page)
13 June 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
13 June 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
10 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
10 June 2011Director's details changed for Mr Ian Solomon on 20 April 2011 (2 pages)
10 June 2011Director's details changed for Mr Ian Solomon on 20 April 2011 (2 pages)
10 June 2011Director's details changed for Mrs Lorraine Anne Gunnell on 20 April 2011 (2 pages)
10 June 2011Director's details changed for Mrs Lorraine Anne Gunnell on 20 April 2011 (2 pages)
26 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (14 pages)
26 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (14 pages)
22 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
22 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
22 April 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages)
22 April 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages)
20 April 2009Incorporation (14 pages)
20 April 2009Incorporation (14 pages)