You are here: bizstats.co.uk > a-z index > S list > SS list

Ssg Services (est 2003) Limited BEDFORD


Ssg Services (est 2003) started in year 2004 as Private Limited Company with registration number 05202577. The Ssg Services (est 2003) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Bedford at 133 Goldington Road. Postal code: MK40 3EN. Since Thu, 23rd Aug 2018 Ssg Services (est 2003) Limited is no longer carrying the name Sport Support Services.

At present there are 2 directors in the the firm, namely Daniel Y. and Christopher W.. In addition one secretary - Jessica W. - is with the company. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Ssg Services (est 2003) Limited Address / Contact

Office Address 133 Goldington Road
Town Bedford
Post code MK40 3EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05202577
Date of Incorporation Tue, 10th Aug 2004
Industry Other sports activities
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Daniel Y.

Position: Director

Appointed: 01 September 2007

Christopher W.

Position: Director

Appointed: 10 August 2004

Jessica W.

Position: Secretary

Appointed: 10 August 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 August 2004

Resigned: 10 August 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 10 August 2004

Resigned: 10 August 2004

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we discovered, there is Christopher W. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Daniel Y. This PSC owns 25-50% shares.

Christopher W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Daniel Y.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Sport Support Services August 23, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-07-31
Net Worth371 473201 650168 2885 728 
Balance Sheet
Cash Bank On Hand   116 492103 566
Current Assets463 696295 740353 197264 642290 760
Debtors231 532155 798272 898148 150178 694
Net Assets Liabilities  168 2885 72847 703
Other Debtors   107 819112 971
Property Plant Equipment   105 569100 080
Total Inventories    8 500
Cash Bank In Hand232 164139 94280 299116 492 
Intangible Fixed Assets23 54021 04020 00120 001 
Net Assets Liabilities Including Pension Asset Liability371 473201 650168 2885 728 
Tangible Fixed Assets42 09154 25155 23432 085 
Reserves/Capital
Called Up Share Capital100100100100 
Profit Loss Account Reserve371 373201 550168 1885 628 
Shareholder Funds371 473201 650168 2885 728 
Other
Total Fixed Assets Additions 37 69424 7212 849 
Total Fixed Assets Cost Or Valuation200 952238 646263 067245 836 
Total Fixed Assets Depreciation135 021163 055187 832193 750 
Total Fixed Assets Depreciation Charge In Period 28 03424 77725 996 
Total Fixed Assets Depreciation Disposals   -20 078 
Total Fixed Assets Disposals  -300-20 080 
Accumulated Amortisation Impairment Intangible Assets    34 499
Accumulated Depreciation Impairment Property Plant Equipment   24 50544 672
Additions Other Than Through Business Combinations Property Plant Equipment    17 278
Amortisation Rate Used For Intangible Assets    25
Average Number Employees During Period   2930
Bank Borrowings Overdrafts   4 84322 764
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment   39 24046 140
Comprehensive Income Expense   -140 2312 120
Creditors  238 639295 231270 654
Depreciation Rate Used For Property Plant Equipment    25
Depreciation Transfer Revaluation Surplus Before Tax Increase Decrease In Equity   -3 507-3 457
Disposals Decrease In Depreciation Impairment Property Plant Equipment    520
Disposals Property Plant Equipment    2 600
Dividends Paid   15 50021 000
Fixed Assets65 93175 59175 23552 086120 081
Income Expense Recognised Directly In Equity   -15 500-21 000
Increase From Depreciation Charge For Year Property Plant Equipment    20 687
Intangible Assets   20 00120 001
Intangible Assets Gross Cost    54 500
Net Current Assets Liabilities311 653151 835114 558-30 58920 106
Other Creditors   160 654121 892
Other Taxation Social Security Payable   22 38023 061
Profit Loss   -140 2312 120
Property Plant Equipment Gross Cost   130 074144 752
Provisions For Liabilities Balance Sheet Subtotal  9 0044 694 
Taxation Including Deferred Taxation Balance Sheet Subtotal   17 32313 395
Total Assets Less Current Liabilities377 584227 426189 79321 497140 187
Trade Creditors Trade Payables   107 354102 937
Trade Debtors Trade Receivables   40 33165 723
Creditors Due After One Year Total Noncurrent Liabilities017 35112 50111 075 
Creditors Due Within One Year Total Current Liabilities152 043143 905238 639295 231 
Intangible Fixed Assets Aggregate Amortisation Impairment30 96033 46034 49934 499 
Intangible Fixed Assets Amortisation Charged In Period 2 5001 039  
Intangible Fixed Assets Cost Or Valuation54 50054 50054 50054 500 
Provisions For Liabilities Charges6 1118 4259 0044 694 
Tangible Fixed Assets Additions 37 69424 7212 849 
Tangible Fixed Assets Cost Or Valuation146 152183 846208 567191 336 
Tangible Fixed Assets Depreciation104 061129 595153 333159 251 
Tangible Fixed Assets Depreciation Charge For Period 25 53423 73825 996 
Tangible Fixed Assets Depreciation Disposals   -20 078 
Tangible Fixed Assets Disposals   -20 080 
Total Fixed Asset Investments Cost Or Valuation3003000  
Total Fixed Asset Investments Disposals  -300  
Total Investments Fixed Assets3003000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 11th, April 2023
Free Download (9 pages)

Company search