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

Ssi Services (UK) Limited WALSALL


Ssi Services (UK) started in year 1999 as Private Limited Company with registration number 03824088. The Ssi Services (UK) company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Walsall at C/o South Staffordshire Plc. Postal code: WS2 7PD. Since 11th November 2011 Ssi Services (UK) Limited is no longer carrying the name South Staffordshire Infrastructure Services.

The firm has 3 directors, namely Simon D., Neil S. and Robert O.. Of them, Robert O. has been with the company the longest, being appointed on 16 March 2023 and Simon D. and Neil S. have been with the company for the least time - from 24 April 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ssi Services (UK) Limited Address / Contact

Office Address C/o South Staffordshire Plc
Office Address2 Green Lane
Town Walsall
Post code WS2 7PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03824088
Date of Incorporation Thu, 12th Aug 1999
Industry Activities of other holding companies n.e.c.
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Simon D.

Position: Director

Appointed: 24 April 2023

Neil S.

Position: Director

Appointed: 24 April 2023

Robert O.

Position: Director

Appointed: 16 March 2023

Phillip N.

Position: Director

Appointed: 29 April 2020

Resigned: 24 April 2023

Garry C.

Position: Secretary

Appointed: 10 May 2019

Resigned: 14 March 2020

David T.

Position: Director

Appointed: 01 January 2015

Resigned: 20 December 2019

David T.

Position: Director

Appointed: 20 December 2011

Resigned: 25 July 2013

Colin M.

Position: Director

Appointed: 04 March 2011

Resigned: 01 April 2012

Andrew G.

Position: Director

Appointed: 06 September 2010

Resigned: 06 March 2015

Simon D.

Position: Director

Appointed: 29 April 2010

Resigned: 25 July 2013

Peter A.

Position: Director

Appointed: 29 April 2010

Resigned: 25 July 2013

Alan R.

Position: Director

Appointed: 29 April 2010

Resigned: 25 February 2011

Simon B.

Position: Director

Appointed: 29 April 2010

Resigned: 25 July 2013

Gary H.

Position: Director

Appointed: 29 April 2010

Resigned: 29 November 2011

Alan P.

Position: Director

Appointed: 29 April 2010

Resigned: 25 July 2013

Alexander B.

Position: Director

Appointed: 29 April 2010

Resigned: 30 July 2013

Jason G.

Position: Secretary

Appointed: 19 December 2007

Resigned: 10 May 2019

David S.

Position: Director

Appointed: 20 April 2005

Resigned: 29 April 2010

Robert H.

Position: Director

Appointed: 20 April 2005

Resigned: 01 August 2009

Adrian P.

Position: Director

Appointed: 06 April 2004

Resigned: 29 April 2020

Rebecca B.

Position: Secretary

Appointed: 06 April 2004

Resigned: 19 December 2007

Anna M.

Position: Secretary

Appointed: 16 August 1999

Resigned: 06 April 2004

Ronald L.

Position: Director

Appointed: 16 August 1999

Resigned: 02 July 2002

Robert H.

Position: Director

Appointed: 16 August 1999

Resigned: 06 April 2004

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 12 August 1999

Resigned: 16 August 1999

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 12 August 1999

Resigned: 16 August 1999

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we found, there is South Staffordshire Plc from Walsall, England. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

South Staffordshire Plc

. Green Lane, Walsall, WS2 7PD, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 4295398
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

South Staffordshire Infrastructure Services November 11, 2011
South Staffordshire Water & Wastewater Services April 5, 2011
South Staffordshire Water & Waste Water Services March 18, 2010
South Staffordshire Water Services April 21, 2005
Onsite North Midlands October 22, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st March 2022
filed on: 22nd, April 2023
Free Download (64 pages)

Company search