Ssb Group Limited SHEFFIELD


Ssb Group Limited is a private limited company located at Ground Floor, Navigation House, 1 South Quay Drive, Sheffield S2 5SU. Its total net worth is valued to be around 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2018-10-12, this 5-year-old company is run by 5 directors.
Director Lucy J., appointed on 12 April 2021. Director Debra A., appointed on 22 May 2019. Director Wesley B., appointed on 12 October 2018.
The company is officially categorised as "solicitors" (Standard Industrial Classification code: 69102).
The latest confirmation statement was sent on 2023-10-11 and the deadline for the subsequent filing is 2024-10-25. Additionally, the accounts were filed on 30 April 2022 and the next filing should be sent on 31 January 2024.

Ssb Group Limited Address / Contact

Office Address Ground Floor, Navigation House
Office Address2 1 South Quay Drive
Town Sheffield
Post code S2 5SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 11620680
Date of Incorporation Fri, 12th Oct 2018
Industry Solicitors
End of financial Year 30th April
Company age 6 years old
Account next due date Wed, 31st Jan 2024 (124 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Lucy J.

Position: Director

Appointed: 12 April 2021

Debra A.

Position: Director

Appointed: 22 May 2019

Wesley B.

Position: Director

Appointed: 12 October 2018

Steven W.

Position: Director

Appointed: 12 October 2018

Jeremy B.

Position: Director

Appointed: 12 October 2018

Janine G.

Position: Director

Appointed: 22 May 2019

Resigned: 19 June 2020

Philip J.

Position: Director

Appointed: 22 May 2019

Resigned: 19 June 2020

People with significant control

The list of PSCs that own or control the company consists of 6 names. As BizStats established, there is Steven W. This PSC and has 25-50% shares. Another one in the PSC register is Wesley B. This PSC owns 25-50% shares. Moving on, there is Jeremy B., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Steven W.

Notified on 19 August 2020
Nature of control: 25-50% shares

Wesley B.

Notified on 19 August 2020
Nature of control: 25-50% shares

Jeremy B.

Notified on 19 August 2020
Nature of control: 25-50% shares

Steven W.

Notified on 12 October 2018
Ceased on 22 May 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jeremy B.

Notified on 12 October 2018
Ceased on 22 May 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Wesley B.

Notified on 12 October 2018
Ceased on 22 May 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand300121141 668 503
Current Assets3001 923 3272 355 32648 028 790
Debtors 1 923 2062 355 31246 360 287
Net Assets Liabilities3001 349-27 910174 706
Other Debtors 771372 404519 243
Property Plant Equipment 524 598429 3741 179 360
Other
Accrued Liabilities Deferred Income 26 15610 0001 309 304
Accumulated Depreciation Impairment Property Plant Equipment 313 029389 165 
Amounts Owed By Group Undertakings 93 558  
Average Number Employees During Period397113162
Bank Borrowings Overdrafts 488 262479 649220 000
Bills Exchange Payable  1 028 03130 088 682
Corporation Tax Payable  50 197332 854
Creditors 392 469340 559882 657
Dividends Paid  150 
Finance Lease Liabilities Present Value Total 356 029306 551631 649
Fixed Assets 524 598429 5011 179 411
Further Item Creditors Component Total Creditors 36 44034 00831 008
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss -1 549 808  
Future Minimum Lease Payments Under Non-cancellable Operating Leases 1 421 9811 224 004 
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment 284 977  
Increase From Depreciation Charge For Year Property Plant Equipment 68 013151 599 
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment 245 016  
Investments Fixed Assets  12751
Investments In Group Undertakings Participating Interests  12751
Issue Equity Instruments300300  
Net Current Assets Liabilities300-107 380-103 852-50 848
Other Creditors 975 9461 497 835455 306
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  75 463 
Other Disposals Property Plant Equipment  104 367 
Other Taxation Social Security Payable 391 631340 369422 238
Payments To Acquire Own Shares  -1 
Prepayments Accrued Income 83 47367 34676 146
Profit Loss 749-29 108 
Property Plant Equipment Gross Cost 837 627818 539 
Provisions For Liabilities Balance Sheet Subtotal 23 40013 00071 200
Redemption Shares Decrease In Equity  150 
Total Additions Including From Business Combinations Property Plant Equipment 552 65085 279 
Total Assets Less Current Liabilities300417 218325 6491 128 563
Trade Creditors Trade Payables 105 30028 87215 286 993
Trade Debtors Trade Receivables 1 745 4041 915 56245 764 898

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB. Change occurred on 2024-01-09. Company's previous address: Ground Floor, Navigation House 1 South Quay Drive Sheffield S2 5SU England.
filed on: 9th, January 2024
Free Download (2 pages)

Company search