Company NameSSPS (NE) Ltd
DirectorRajeev Saggar
Company StatusActive
Company Number08451317
CategoryPrivate Limited Company
Incorporation Date19 March 2013(11 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Director

Director NameMr Rajeev Saggar
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBack 108 Heaton Road
Newcastle Upon Tyne
Tyne And Wear
NE6 5HL

Location

Registered Address132a Sandyford Road
Newcastle Upon Tyne
Tyne And Wear
NE2 1DD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Rajeev Saggar
100.00%
Ordinary

Financials

Year2014
Net Worth£50,894
Cash£42,347
Current Liabilities£7,271

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

23 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
24 February 2023Registered office address changed from Back 108 Heaton Road Newcastle upon Tyne Tyne and Wear NE6 5HL to 132a Sandyford Road Newcastle upon Tyne Tyne and Wear NE2 1DD on 24 February 2023 (3 pages)
4 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
8 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
19 December 2021Unaudited abridged accounts made up to 30 April 2021 (11 pages)
9 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
13 January 2021Unaudited abridged accounts made up to 30 April 2020 (10 pages)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
2 January 2020Unaudited abridged accounts made up to 30 April 2019 (10 pages)
2 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
2 January 2019Unaudited abridged accounts made up to 30 April 2018 (10 pages)
20 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
22 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
13 October 2016Previous accounting period extended from 29 February 2016 to 30 April 2016 (1 page)
13 October 2016Previous accounting period extended from 29 February 2016 to 30 April 2016 (1 page)
21 September 2016Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page)
21 September 2016Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page)
14 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
14 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 October 2015Registered office address changed from 126 Heaton Road Heaton Newcastle upon Tyne Uk NE6 5HN to Back 108 Heaton Road Newcastle upon Tyne Tyne and Wear NE6 5HL on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 126 Heaton Road Heaton Newcastle upon Tyne Uk NE6 5HN to Back 108 Heaton Road Newcastle upon Tyne Tyne and Wear NE6 5HL on 8 October 2015 (1 page)
17 August 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 August 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
25 September 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(3 pages)
25 September 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(3 pages)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
19 March 2013Incorporation
Statement of capital on 2013-03-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
19 March 2013Incorporation
Statement of capital on 2013-03-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
19 March 2013Incorporation
Statement of capital on 2013-03-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)