SSE SERVICES PLC
Overview
| Company Name | SSE SERVICES PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 02366879 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SSE SERVICES PLC?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SSE SERVICES PLC located?
| Registered Office Address | No.1 Forbury Place 43 Forbury Road RG1 3JH Reading United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SSE SERVICES PLC?
| Company Name | From | Until |
|---|---|---|
| SOUTHERN ELECTRIC PLC | Apr 01, 1989 | Apr 01, 1989 |
What are the latest accounts for SSE SERVICES PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SSE SERVICES PLC?
| Last Confirmation Statement Made Up To | Jun 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 16, 2025 |
| Overdue | No |
What are the latest filings for SSE SERVICES PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 47 pages | AA | ||
Confirmation statement made on Jun 16, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Elizabeth-May Stewart as a director on Jan 20, 2025 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2024 | 45 pages | AA | ||
Confirmation statement made on Jun 16, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Barry O'regan as a director on Dec 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Fraser Mcgregor Alexander as a director on Dec 01, 2023 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2023 | 51 pages | AA | ||
Confirmation statement made on Jun 16, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 41 pages | AA | ||
Confirmation statement made on Jun 16, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 38 pages | AA | ||
Confirmation statement made on Jun 16, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 39 pages | AA | ||
Confirmation statement made on Jun 16, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 30 pages | AA | ||
Confirmation statement made on Jun 16, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Robert Mcdonald as a director on Jan 18, 2019 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2018 | 31 pages | AA | ||
Confirmation statement made on Jun 16, 2018 with updates | 4 pages | CS01 | ||
Appointment of Fraser Mcgregor Alexander as a director on Nov 03, 2017 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2017 | 28 pages | AA | ||
Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU to No.1 Forbury Place 43 Forbury Road Reading RG1 3JH on Oct 02, 2017 | 1 pages | AD01 | ||
Confirmation statement made on Jun 16, 2017 with updates | 5 pages | CS01 | ||
Termination of appointment of James Mcphillimy as a director on Oct 31, 2016 | 1 pages | TM01 | ||
Who are the officers of SSE SERVICES PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAWNS, Peter Grant | Secretary | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | 192986540001 | |||||||
| O'REGAN, Barry | Director | 43 Forbury Road RG1 3JH Reading No.1 Forbury Place United Kingdom | Ireland | Irish | 316595470001 | |||||
| STEWART, Elizabeth-May | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British | 331456050001 | |||||
| STEWART, John William | Director | Dunkeld Road PH1 3AQ Perth Inveralmond House 200 Scotland | Scotland | British | 150199980002 | |||||
| DONNELLY, Lawrence John Vincent | Secretary | Inveralmond House 200 Dunkeld Road PH1 3AQ Perth | British | 62794440002 | ||||||
| DONNELLY, Lawrence John Vincent | Secretary | 31 Hillpark Way Blackhall EH4 7ST Edinburgh Midlothian | British | 62794440001 | ||||||
| HEARSEY, Peter Geoffrey | Secretary | 76 Montgomery Street BN3 5BE Hove | British | 100685710005 | ||||||
| MORRIS, Derek Aubrey Goodall | Secretary | 98 Braywick Road SL6 1DJ Maidenhead Berkshire | British | 9343110001 | ||||||
| WALKER, Hazel Louise | Secretary | 41a Broughton Street EH1 3JU Edinburgh Midlothian | British | 63949790001 | ||||||
| WALKER, Hazel Louise | Secretary | 41a Broughton Street EH1 3JU Edinburgh Midlothian | British | 63949790001 | ||||||
| ALEXANDER, Fraser Mcgregor | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | 65278040002 | |||||
| ALEXANDER, Fraser Mcgregor | Director | Inveralmond House 200 Dunkeld Road PH1 3AQ Perth | United Kingdom | British | 65278040002 | |||||
| ALEXANDER, Fraser Mcgregor | Director | Green Yetts Doune Road FK15 9HR Dunblane Perthshire | United Kingdom | British | 65278040002 | |||||
| CASLEY, Henry Roberts | Director | Dogmore Cottage Stoke Row RG9 5PD Henley On Thames Oxfordshire | England | British | 21786610001 | |||||
| COATES, Kenneth Howard | Director | Lewens Lewens Lane BH21 1LE Wimborne Dorset | British | 13630360001 | ||||||
| DEANE, John Wesley | Director | Nottwood Nottwood Lane Stoke Row RG9 5PS Henley On Thames Oxfordshire | British | 9343120001 | ||||||
| DONNELLY, Lawrence John Vincent | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Perthshire | Scotland | British | 62794440002 | |||||
| FARMER, Edwin Bruce, Dr | Director | Weston House Bracken Close Wonersh GU5 0QS Guildford Surrey | England | British | 9750780001 | |||||
| FORBES, James Alexander | Director | Rydale Lodge 1a Racecourse View KA7 2TS Ayr Ayrshire | British | 141444100001 | ||||||
| HART, James, Doctor | Director | Skerrols East Road St Georges Hill KT13 0LF Weybridge Surrey | British | 10014240003 | ||||||
| HOOD, Colin William | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Perthshire | United Kingdom | British | 80184130003 | |||||
| HOOD, Colin William | Director | 1 Wharfe Lane RG9 2LL Henley | British | 80184130001 | ||||||
| MARCHANT, Ian Derek | Director | Inveralmond House 200 Dunkeld Road PH1 3AQ Perth Perthshire | United Kingdom | British | 29951280004 | |||||
| MCDONALD, Robert | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British | 114726370001 | |||||
| MCPHILLIMY, James | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House United Kingdom | United Kingdom | British | 150200940001 | |||||
| ODGERS, Graeme David William | Director | Brome House High Street ME19 6NE West Malling Kent | British | 1164370001 | ||||||
| PHILLIPS-DAVIES, Paul Morton Alistair | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Perthshire | England | British | 58784320011 | |||||
| ROPER, Peter John | Director | 4 Rances Lane RG40 2LH Wokingham Berkshire | British | 63451780001 | ||||||
| ROSS, Duncan Alexander | Director | Holly House Canon Hill Way Bray SL6 2EX Maidenhead Berkshire | British | 56914660001 | ||||||
| STOUGHTON-HARRIS, Anthony Geoffrey | Director | Old Farm House Blackmile Lane Grendon NN7 1JR Wellingborough Northamptonshire | British | 4302270001 | ||||||
| TIMPSON, Nicholas George Lawrence | Director | The Croft Ardington OX12 8QA Wantage Oxfordshire | United Kingdom | British | 7803310002 | |||||
| WILSON, Geoffrey Hazlitt, The Honourable | Director | Highthorne Newton Valence GU34 3RB Alton Hampshire | British | 14922300001 |
Who are the persons with significant control of SSE SERVICES PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sse Plc | Apr 06, 2016 | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0