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

Ssg Training & Consultancy Ltd TORQUAY


Founded in 1998, Ssg Training & Consultancy, classified under reg no. 03564008 is an active company. Currently registered at Sigma House Oak View Close TQ2 7FF, Torquay the company has been in the business for 26 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30. Since 2008/09/10 Ssg Training & Consultancy Ltd is no longer carrying the name Training Support Services.

Currently there are 2 directors in the the firm, namely Denise M. and Mark S.. In addition one secretary - Sally S. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Christine S. who worked with the the firm until 28 August 2002.

Ssg Training & Consultancy Ltd Address / Contact

Office Address Sigma House Oak View Close
Office Address2 Edginswell Park
Town Torquay
Post code TQ2 7FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03564008
Date of Incorporation Thu, 14th May 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Denise M.

Position: Director

Appointed: 26 June 2020

Sally S.

Position: Secretary

Appointed: 28 August 2002

Mark S.

Position: Director

Appointed: 10 February 2000

Julie H.

Position: Director

Appointed: 11 March 2019

Resigned: 30 June 2023

Michael C.

Position: Director

Appointed: 02 October 2006

Resigned: 14 December 2018

Darren T.

Position: Director

Appointed: 13 January 2005

Resigned: 17 April 2008

Andrew M.

Position: Director

Appointed: 28 August 2002

Resigned: 01 March 2004

Terence H.

Position: Director

Appointed: 10 February 2000

Resigned: 01 March 2004

Stephen S.

Position: Director

Appointed: 01 June 1998

Resigned: 05 March 2004

Christine S.

Position: Secretary

Appointed: 01 June 1998

Resigned: 28 August 2002

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 14 May 1998

Resigned: 14 May 1998

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 14 May 1998

Resigned: 14 May 1998

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we identified, there is Roundham Holdings Limited from Torquay, United Kingdom. The abovementioned PSC is classified as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Sally S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mark S., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Roundham Holdings Limited

Sigma House Oak View Close Edginswell Park, Torquay, Devon, TQ2 7FF, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 10398443
Notified on 12 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sally S.

Notified on 6 April 2016
Ceased on 12 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark S.

Notified on 6 April 2016
Ceased on 12 November 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Training Support Services September 10, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth755 195888 410888 4101 045 568      
Balance Sheet
Cash Bank On Hand  783 694581 568759 602716 532562 438946 804803 705652 139
Current Assets1 021 5331 254 8461 254 8461 475 3011 482 6041 500 4271 234 9331 823 8601 824 837 
Debtors568 404621 159621 159671 606698 002758 895647 495852 056996 132990 997
Net Assets Liabilities  1 045 566797 649944 406748 029823 994879 583853 0691 003 645
Other Debtors  285 511285 992285 107285 000325 006286 000285 299285 000
Property Plant Equipment  102 23584 95177 168100 519134 208164 891278 524400 681
Total Inventories  20 00025 00025 00025 00025 00025 00025 00025 000
Cash Bank In Hand435 629618 687618 687783 695      
Intangible Fixed Assets34 82420 61320 6136 402      
Net Assets Liabilities Including Pension Asset Liability755 195888 410888 4101 045 568      
Stocks Inventory17 50015 00015 00020 000      
Tangible Fixed Assets110 177106 832106 832102 237      
Reserves/Capital
Called Up Share Capital60606060      
Profit Loss Account Reserve728 115861 330861 3301 018 488      
Shareholder Funds755 195888 410888 4101 045 568      
Other
Accrued Liabilities Deferred Income        596 151604 695
Accumulated Amortisation Impairment Intangible Assets  64 65571 05671 05771 05771 05771 05771 05771 057
Accumulated Depreciation Impairment Property Plant Equipment  170 957210 821245 231268 931333 632386 462491 188635 161
Additions Other Than Through Business Combinations Property Plant Equipment   22 58041 12776 04198 39098 513218 359 
Average Number Employees During Period  4343485254485150
Bank Borrowings       212 500175 000 
Bank Borrowings Overdrafts        175 000 
Corporation Tax Payable        82 27049 311
Creditors  531 305550 038608 39711 9164 988212 500175 00032 830
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -7 248-24 145 -14 994  
Disposals Property Plant Equipment    -14 500-28 990 -15 000 -7 848
Finance Lease Liabilities Present Value Total     11 9164 9884 98843 33132 830
Financial Commitments Other Than Capital Commitments  260 375214 824152 75381 20826 22411 3159 736 
Fixed Assets145 001127 445127 445108 63977 168     
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss        -16 246-11 360
Increase From Amortisation Charge For Year Intangible Assets   6 4011     
Increase From Depreciation Charge For Year Property Plant Equipment   39 86441 65847 84564 70167 824104 726143 973
Intangible Assets  6 4021      
Intangible Assets Gross Cost  71 05771 05771 05771 05771 05771 05771 05771 057
Loan Commitments        9 73619 651
Net Current Assets Liabilities616 977766 040766 040943 996874 207672 911716 556957 516796 115 
Net Deferred Tax Liability Asset       30 32446 57057 930
Nominal Value Allotted Share Capital        6060
Number Shares Issued Fully Paid   60606060606060
Other Creditors  10 40010 30014 33616 36614 39819 23118 88211 689
Other Inventories  20 00025 00025 000     
Other Payables Accrued Expenses  251 248278 385304 774510 153276 634502 478596 151 
Other Provisions Balance Sheet Subtotal        46 57057 930
Other Taxation Payable        194 228230 568
Par Value Share 1 1111111
Prepayments  4 8978 3386 1426 1946 0564 18514 752 
Prepayments Accrued Income        14 75312 087
Property Plant Equipment Gross Cost  273 192295 772322 399369 450467 840551 353769 7121 035 842
Provisions For Liabilities Balance Sheet Subtotal  7 0676 3406 96913 48521 78230 32446 570 
Taxation Social Security Payable  132 741127 889142 833155 124175 291163 055194 228 
Total Additions Including From Business Combinations Property Plant Equipment         273 978
Total Assets Less Current Liabilities761 978893 485893 4851 052 635951 375773 430850 7641 122 4071 074 639 
Total Borrowings     11 9164 988212 500175 000 
Trade Creditors Trade Payables  69 29943 09049 88850 80045 403116 83756 36074 857
Trade Debtors Trade Receivables  381 199368 177406 753467 701316 433561 871696 080693 910
Useful Life Intangible Assets Years         5
Useful Life Property Plant Equipment Years         6
Amount Specific Advance Or Credit Directors   586      
Amount Specific Advance Or Credit Made In Period Directors   586      
Amount Specific Advance Or Credit Repaid In Period Directors    -586     
Capital Redemption Reserve40404040      
Creditors Due Within One Year404 556488 806488 806531 305      
Number Shares Allotted60606060      
Provisions For Liabilities Charges6 7835 0755 0757 067      
Share Premium Account26 98026 98026 98026 980      
Value Shares Allotted60606060      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 2nd, March 2023
Free Download (13 pages)

Company search

Advertisements