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

Sst Resources Limited DUDLEY


Sst Resources started in year 2012 as Private Limited Company with registration number 08277069. The Sst Resources company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Dudley at 109a Tipton Road. Postal code: DY3 1BZ. Since November 21, 2012 Sst Resources Limited is no longer carrying the name Keelex 379.

The company has 2 directors, namely Leonard S., Valerie S.. Of them, Leonard S., Valerie S. have been with the company the longest, being appointed on 22 November 2012. As of 3 May 2024, there was 1 ex director - David W.. There were no ex secretaries.

Sst Resources Limited Address / Contact

Office Address 109a Tipton Road
Office Address2 Woodsetton
Town Dudley
Post code DY3 1BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08277069
Date of Incorporation Thu, 1st Nov 2012
Industry Financial intermediation not elsewhere classified
End of financial Year 30th November
Company age 12 years old
Account next due date Sat, 31st Aug 2024 (120 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Leonard S.

Position: Director

Appointed: 22 November 2012

Valerie S.

Position: Director

Appointed: 22 November 2012

David W.

Position: Director

Appointed: 01 November 2012

Resigned: 22 November 2012

Keelex Corporate Services Limited

Position: Corporate Director

Appointed: 01 November 2012

Resigned: 22 November 2012

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Leonard S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Valerie S. This PSC owns 25-50% shares and has 25-50% voting rights.

Leonard S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Valerie S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Keelex 379 November 21, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth17 30331 88029 28334 278      
Balance Sheet
Cash Bank In Hand50 973278 894788 227166 389      
Cash Bank On Hand   166 389883 995181 896847 4661 061 71519 352141 567
Current Assets1 262 6491 288 6001 270 9861 335 3221 372 5941 375 6421 359 5441 342 7121 526 3742 113 043
Debtors1 211 6761 009 706482 7591 168 933488 5991 193 746512 078280 9971 507 0221 971 476
Other Debtors     200 000    
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve17 20331 78029 18334 178      
Shareholder Funds17 30331 88029 28334 278      
Other
Accrued Liabilities   2 0002 000     
Corporation Tax Payable   15 29921 607     
Corporation Tax Recoverable      347   
Creditors   1 301 0441 308 9131 310 5801 305 4071 253 4061 413 8161 925 133
Creditors Due Within One Year1 245 3461 256 7201 241 7031 301 044      
Net Current Assets Liabilities17 30331 88029 28334 27863 68165 06254 13789 306112 558187 910
Number Shares Allotted 505050      
Number Shares Issued Fully Paid    5050505050 
Other Creditors    1 287 3061 288 5141 290 6511 232 6171 408 3621 885 887
Other Taxation Social Security Payable    21 60722 06614 75620 7895 45439 246
Par Value Share 11111111 
Profit Loss    29 4031 381-10 92535 16923 252 
Share Capital Allotted Called Up Paid50505050      
Total Assets Less Current Liabilities17 30331 88029 28334 27863 68165 06254 13789 306112 558187 910
Trade Debtors Trade Receivables   1 168 933488 599993 746511 731280 9971 507 0221 971 476

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates November 1, 2023
filed on: 14th, November 2023
Free Download (3 pages)

Company search

Advertisements