S S G Quarries Limited TELFORD


Founded in 2007, S S G Quarries, classified under reg no. 06375613 is an active company. Currently registered at The Oaklands TF5 0AN, Telford the company has been in the business for seventeen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31.

The firm has 2 directors, namely Rachel P., Richard P.. Of them, Richard P. has been with the company the longest, being appointed on 19 September 2007 and Rachel P. has been with the company for the least time - from 23 July 2014. As of 9 May 2024, there was 1 ex secretary - Marilyn A.. There were no ex directors.

S S G Quarries Limited Address / Contact

Office Address The Oaklands
Office Address2 Admaston
Town Telford
Post code TF5 0AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06375613
Date of Incorporation Wed, 19th Sep 2007
Industry Activities of head offices
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Rachel P.

Position: Director

Appointed: 23 July 2014

Richard P.

Position: Director

Appointed: 19 September 2007

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 September 2007

Resigned: 19 September 2007

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 19 September 2007

Resigned: 19 September 2007

Marilyn A.

Position: Secretary

Appointed: 19 September 2007

Resigned: 27 February 2009

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Richard P. This PSC and has 75,01-100% shares.

Richard P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand   6 1465 2476 325647
Current Assets   166 225121 724192 303186 623
Debtors   160 079116 477185 978185 976
Net Assets Liabilities  4 614 3834 739 4724 740 3364 850 7224 796 423
Other Debtors   160 079116 4772 
Property Plant Equipment159 752159 752159 752122 539154 676682 685960 210
Other
Accumulated Depreciation Impairment Property Plant Equipment62 43562 43562 435    
Additions Other Than Through Business Combinations Investment Property Fair Value Model    361 528  
Additions Other Than Through Business Combinations Property Plant Equipment    32 137549 202277 525
Amounts Owed By Related Parties     185 976185 976
Amounts Owed To Related Parties      127 054
Average Number Employees During Period  22222
Creditors   3 923352 223840 4251 166 569
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -62 435   
Disposals Property Plant Equipment   -99 648 -21 193 
Fixed Assets4 614 3834 614 3834 614 3834 577 1704 970 8355 498 8445 776 369
Investment Property    361 528361 528361 528
Investment Property Fair Value Model    361 528361 528361 528
Investments Fixed Assets4 454 6314 454 6314 454 6314 454 6314 454 6314 454 6314 454 631
Investments In Subsidiaries4 454 6314 454 6314 454 6314 454 6314 454 6314 454 6314 454 631
Net Current Assets Liabilities   162 302-230 499-648 122-979 946
Number Shares Issued Fully Paid 10 00010 00010 00010 00010 00010 000
Other Creditors   3 923352 223840 4251 039 515
Ownership Interest In Subsidiary Percent 100100100   
Par Value Share  11111
Percentage Class Share Held In Subsidiary   100100100100
Property Plant Equipment Gross Cost222 187222 187222 187122 539154 676682 685960 210

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Charge 063756130004 satisfaction in full.
filed on: 18th, March 2024
Free Download (1 page)

Company search

Advertisements