SSE CONTRACTING GROUP LIMITED

SSE CONTRACTING GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSSE CONTRACTING GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02471438
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SSE CONTRACTING GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SSE CONTRACTING GROUP LIMITED located?

    Registered Office Address
    No.1 Forbury Place
    43 Forbury Road
    RG1 3JH Reading
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SSE CONTRACTING GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SSE CONTRACTING LIMITEDApr 22, 2002Apr 22, 2002
    RIGHTMAIN LIMITEDFeb 19, 1990Feb 19, 1990

    What are the latest accounts for SSE CONTRACTING GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SSE CONTRACTING GROUP LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2027
    Next Confirmation Statement DueFeb 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2026
    OverdueNo

    What are the latest filings for SSE CONTRACTING GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 01, 2026 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    17 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    289 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    24 pagesAA

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    23 pagesAA

    Termination of appointment of Mohammed Shehzad Khalid as a secretary on Apr 04, 2023

    1 pagesTM02

    Appointment of Mr Graham Atkinson as a secretary on Apr 04, 2023

    2 pagesAP03

    Full accounts made up to Mar 31, 2022

    22 pagesAA

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    22 pagesAA

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mr. Scott Keelor Anderson as a director on Mar 25, 2021

    2 pagesAP01

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    9 pagesAA

    Termination of appointment of Thomas Wood as a director on Feb 18, 2020

    1 pagesTM01

    Termination of appointment of Rajeev Kumar Sinha as a director on Feb 18, 2020

    1 pagesTM01

    Termination of appointment of Andrew David O'connor as a director on Feb 18, 2020

    1 pagesTM01

    Appointment of Mr Kieran Gilmurray as a director on Feb 18, 2020

    2 pagesAP01

    Termination of appointment of John Farrell as a director on Feb 18, 2020

    1 pagesTM01

    Appointment of Nathan Sanders as a director on Feb 18, 2020

    2 pagesAP01

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Who are the officers of SSE CONTRACTING GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATKINSON, Graham
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    Secretary
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    313239560001
    ANDERSON, Scott Keelor
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritish204396790001
    GILMURRAY, Kieran
    Glasgow
    G2 6AY Glasgow
    One Waterloo Street
    United Kingdom
    Director
    Glasgow
    G2 6AY Glasgow
    One Waterloo Street
    United Kingdom
    ScotlandBritish112397330002
    SANDERS, Nathan
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    Director
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    EnglandBritish150936520002
    DONNELLY, Lawrence John Vincent
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Secretary
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    British62794440002
    HOLLINGSHEAD, Stephan
    Wales Hall Farm
    Church Street, Wales
    S26 5LQ Sheffield
    South Yorkshire
    Secretary
    Wales Hall Farm
    Church Street, Wales
    S26 5LQ Sheffield
    South Yorkshire
    British69060440001
    KHALID, Mohammed Shehzad
    EH28 8PL Newbridge
    Unit 4 Queen Anne Dr
    United Kingdom
    Secretary
    EH28 8PL Newbridge
    Unit 4 Queen Anne Dr
    United Kingdom
    261684900001
    MURPHY, Neil Francis
    Gransden 60a Cutbush Lane
    Shinfield
    RG2 9AG Reading
    Berkshire
    Secretary
    Gransden 60a Cutbush Lane
    Shinfield
    RG2 9AG Reading
    Berkshire
    British65704970001
    SHARMA, Brian Dominic
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    Secretary
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    180721420001
    TANNER, Elizabeth Anne
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    Secretary
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    164973050001
    TAYLOR, Kent, Mr.
    Bawtry Road
    Bessacarr
    DN4 7BT Doncaster
    Rybeck House, 154
    South Yorkshire
    Secretary
    Bawtry Road
    Bessacarr
    DN4 7BT Doncaster
    Rybeck House, 154
    South Yorkshire
    British4434070003
    ANDERSON, Scott Keelor
    200 Dunkeld Road
    PH1 3GH Perth
    Grampian House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3GH Perth
    Grampian House
    Scotland
    United KingdomBritish204396790001
    BLINCOW, Andrew Duncan
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    United KingdomBritish203581190001
    BREUGELMANS, Adrianus Johannes Petrus Maria
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomDutch202301340001
    BURKE, Martyn Patrick
    Hickleton House Manor Farm
    Barnburgh
    DN5 7EH Doncaster
    South Yorkshire
    Director
    Hickleton House Manor Farm
    Barnburgh
    DN5 7EH Doncaster
    South Yorkshire
    British3856640001
    BURKE, Nora Helen
    Hickleton House Manor Farm
    Barnburgh
    DN5 7EH Doncaster
    South Yorkshire
    Director
    Hickleton House Manor Farm
    Barnburgh
    DN5 7EH Doncaster
    South Yorkshire
    EnglandBritish16568100001
    CASLEY, Henry Roberts
    Dogmore Cottage
    Stoke Row
    RG9 5PD Henley On Thames
    Oxfordshire
    Director
    Dogmore Cottage
    Stoke Row
    RG9 5PD Henley On Thames
    Oxfordshire
    EnglandBritish21786610001
    CHAPMAN, Stuart John
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    United KingdomBritish156589490001
    CULBERT, Paul
    55 Vastern Road
    RG1 8BU Reading
    Berkshire
    Director
    55 Vastern Road
    RG1 8BU Reading
    Berkshire
    British85030070002
    DINWOODIE, Robert Allan
    13a Buckingham Terrace
    EH4 3AA Edinburgh
    Midlothian
    Director
    13a Buckingham Terrace
    EH4 3AA Edinburgh
    Midlothian
    ScotlandBritish88258670001
    FARRELL, John
    Evolution Business Park
    Milton
    CB24 9N Cambridge
    Unit 13
    United Kingdom
    Director
    Evolution Business Park
    Milton
    CB24 9N Cambridge
    Unit 13
    United Kingdom
    United KingdomIrish217206050001
    FORBES, James Alexander
    Rydale Lodge
    1a Racecourse View
    KA7 2TS Ayr
    Ayrshire
    Director
    Rydale Lodge
    1a Racecourse View
    KA7 2TS Ayr
    Ayrshire
    British141444100001
    FROST, Nigel
    Thermal Transfer
    2 Railway Street, Norfolk Square
    SK13 7AG Glossop
    Derbyshire
    Director
    Thermal Transfer
    2 Railway Street, Norfolk Square
    SK13 7AG Glossop
    Derbyshire
    United KingdomBritish46001510003
    GARNAR, Philip Douglas
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    EnglandBritish36306780003
    GRAY, David Mclaren
    Dykeneuk
    Butterstone
    PH8 0HA Dunkeld
    Perthshire
    Director
    Dykeneuk
    Butterstone
    PH8 0HA Dunkeld
    Perthshire
    ScotlandBritish140884530001
    HALL, Robert Michael
    55 Vastern Road
    RG1 8BU Reading
    Berkshire
    Director
    55 Vastern Road
    RG1 8BU Reading
    Berkshire
    British62702340002
    HART, James, Doctor
    Skerrols East Road
    St Georges Hill
    KT13 0LF Weybridge
    Surrey
    Director
    Skerrols East Road
    St Georges Hill
    KT13 0LF Weybridge
    Surrey
    British10014240003
    HILLMAN, Christopher Michael
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    Ireland
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    Ireland
    EnglandBritish17572470002
    HOOD, Colin William
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    United KingdomBritish80184130003
    LLOYD, Derek Thomas
    Caspian Road
    Atlantic Street
    WA14 5HH Altrincham
    Ocean Court
    United Kingdom
    Director
    Caspian Road
    Atlantic Street
    WA14 5HH Altrincham
    Ocean Court
    United Kingdom
    EnglandEnglish98695040001
    MARCHANT, Ian Derek
    45 Craigcrook Road
    EH4 3PH Edinburgh
    Midlothian
    Director
    45 Craigcrook Road
    EH4 3PH Edinburgh
    Midlothian
    United KingdomBritish29951280003
    MATHIESON, Mark William
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    Ireland
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    Ireland
    United KingdomBritish102328560002
    MCPHILLIMY, James
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritish94397700001
    MOREA, John Victor
    RG5
    Director
    RG5
    United KingdomBritish161089110001
    O'CONNOR, Andrew David
    Walton Road
    PO6 1UJ Portsmouth
    Solent Park
    Hamphsire
    United Kingdom
    Director
    Walton Road
    PO6 1UJ Portsmouth
    Solent Park
    Hamphsire
    United Kingdom
    United KingdomBritish245804230001

    Who are the persons with significant control of SSE CONTRACTING GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Apr 06, 2016
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    No
    Legal FormPublic Limited Company (Listed)
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc117119
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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