S S Builders Merchants Limited


S S Builders Merchants started in year 1992 as Private Limited Company with registration number 02678169. The S S Builders Merchants company has been functioning successfully for 33 years now and its status is active. The firm's office is based in at 40 Bickley Road. Postal code: E10 7AQ.

Currently there are 4 directors in the the firm, namely Narinder P., Amarjit P. and Paramijt P. and others. In addition one secretary - Ratinderpal P. - is with the company. As of 15 February 2025, there was 1 ex director - Sher P.. There were no ex secretaries.

This company operates within the E10 7AQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0221818 . It is located at 40 Bickley Road, Leyton, London with a total of 3 cars.

S S Builders Merchants Limited Address / Contact

Office Address 40 Bickley Road
Office Address2 London
Town
Post code E10 7AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02678169
Date of Incorporation Thu, 16th Jan 1992
Industry Agents involved in the sale of timber and building materials
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (321 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Narinder P.

Position: Director

Appointed: 01 July 1995

Ratinderpal P.

Position: Secretary

Appointed: 16 January 1992

Amarjit P.

Position: Director

Appointed: 16 January 1992

Paramijt P.

Position: Director

Appointed: 16 January 1992

Surjit P.

Position: Director

Appointed: 16 January 1992

Sher P.

Position: Director

Appointed: 16 January 1992

Resigned: 11 April 2020

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 January 1992

Resigned: 16 January 1992

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we found, there is Amarjit P. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Paramjit P. This PSC owns 25-50% shares. Then there is Surjit P., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Amarjit P.

Notified on 16 January 2017
Nature of control: 25-50% shares

Paramjit P.

Notified on 16 January 2017
Nature of control: 25-50% shares

Surjit P.

Notified on 16 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-302024-06-30
Balance Sheet
Cash Bank On Hand563 158545 5241 200 4841 344 2041 114 189611 325580 312
Current Assets2 432 6172 552 6173 146 6103 313 4313 113 8002 553 3562 363 390
Debtors1 557 6081 638 6841 619 8351 543 8231 577 8221 477 4101 378 895
Net Assets Liabilities2 928 8123 022 1113 557 1443 669 6673 511 5903 101 3552 841 298
Other Debtors827 090824 279823 977823 390828 837815 743815 743
Property Plant Equipment1 116 6191 078 9191 157 3501 276 1261 210 0151 240 6421 173 848
Total Inventories311 851368 409326 291425 404421 789464 621404 183
Other
Accrued Liabilities Deferred Income     12 95725 371
Accumulated Depreciation Impairment Property Plant Equipment483 715526 829503 388456 637536 012625 001706 437
Additions Other Than Through Business Combinations Property Plant Equipment 5 414153 729240 08513 264119 61614 642
Average Number Employees During Period21202220191818
Corporation Tax Payable99 857154 668143 058133 208179 814136 498169 272
Creditors577 493570 806640 254786 225735 999603 087588 726
Current Tax For Period99 857154 668143 058133 208179 814136 498169 272
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-2 234-4 31220 721-11 092-1 88343 19117 658
Deferred Tax Liabilities42 93138 61959 34048 24846 36589 556107 214
Depreciation Rate Used For Property Plant Equipment 151515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment  84 685132 983   
Disposals Property Plant Equipment  98 739168 060   
Finance Lease Liabilities Present Value Total     29 861 
Finance Lease Payments Owing Minimum Gross  80 555160 41785 41729 861 
Future Minimum Lease Payments Under Non-cancellable Operating Leases51 00051 00051 00051 00051 00051 00051 000
Increase Decrease In Current Tax From Adjustment For Prior Periods   -1   
Increase From Depreciation Charge For Year Property Plant Equipment 43 11461 24486 23279 37588 98981 436
Net Current Assets Liabilities1 855 1241 981 8112 506 3562 527 2062 377 8011 950 2691 774 664
Net Deferred Tax Liability Asset21 16220 10320 10320 10320 10320 10326 452
Other Creditors16 02137 92948 00791 45673 06742 818 
Other Taxation Social Security Payable73 94855 680123 26781 02598 67671 67678 560
Prepayments Accrued Income     12 38112 195
Property Plant Equipment Gross Cost1 600 3341 605 7481 660 7381 732 7631 746 0271 865 6431 880 285
Taxation Including Deferred Taxation Balance Sheet Subtotal42 93138 61959 34048 24846 36589 556107 214
Tax Tax Credit On Profit Or Loss On Ordinary Activities97 623150 356163 779122 115177 931179 689186 930
Total Assets Less Current Liabilities2 971 7433 060 7303 663 7063 803 3323 587 8163 190 9112 948 512
Total Current Tax Expense Credit  143 058133 207179 814  
Trade Creditors Trade Payables387 667322 529325 922480 536384 442352 095315 523
Trade Debtors Trade Receivables730 518814 405795 858720 433748 985649 286550 957

Transport Operator Data

40 Bickley Road
Address Leyton
City London
Post code E10 7AQ
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2024/06/30
filed on: 27th, November 2024
Free Download (10 pages)

Company search

Advertisements