SSE CONTRACTING GROUP LIMITED
Overview
| Company Name | SSE CONTRACTING GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02471438 |
| 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 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 Address | No |
What were the previous names of SSE CONTRACTING GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| SSE CONTRACTING LIMITED | Apr 22, 2002 | Apr 22, 2002 |
| RIGHTMAIN LIMITED | Feb 19, 1990 | Feb 19, 1990 |
What are the latest accounts for SSE CONTRACTING GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SSE CONTRACTING GROUP LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2026 |
| Overdue | No |
What are the latest filings for SSE CONTRACTING GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 01, 2026 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 17 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 289 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 24 pages | AA | ||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 23 pages | AA | ||
Termination of appointment of Mohammed Shehzad Khalid as a secretary on Apr 04, 2023 | 1 pages | TM02 | ||
Appointment of Mr Graham Atkinson as a secretary on Apr 04, 2023 | 2 pages | AP03 | ||
Full accounts made up to Mar 31, 2022 | 22 pages | AA | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 22 pages | AA | ||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr. Scott Keelor Anderson as a director on Mar 25, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 9 pages | AA | ||
Termination of appointment of Thomas Wood as a director on Feb 18, 2020 | 1 pages | TM01 | ||
Termination of appointment of Rajeev Kumar Sinha as a director on Feb 18, 2020 | 1 pages | TM01 | ||
Termination of appointment of Andrew David O'connor as a director on Feb 18, 2020 | 1 pages | TM01 | ||
Appointment of Mr Kieran Gilmurray as a director on Feb 18, 2020 | 2 pages | AP01 | ||
Termination of appointment of John Farrell as a director on Feb 18, 2020 | 1 pages | TM01 | ||
Appointment of Nathan Sanders as a director on Feb 18, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of SSE CONTRACTING GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ATKINSON, Graham | Secretary | 43 Forbury Road RG1 3JH Reading No.1 Forbury Place United Kingdom | 313239560001 | |||||||
| ANDERSON, Scott Keelor | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | 204396790001 | |||||
| GILMURRAY, Kieran | Director | Glasgow G2 6AY Glasgow One Waterloo Street United Kingdom | Scotland | British | 112397330002 | |||||
| SANDERS, Nathan | Director | 43 Forbury Road RG1 3JH Reading No.1 Forbury Place United Kingdom | England | British | 150936520002 | |||||
| DONNELLY, Lawrence John Vincent | Secretary | Inveralmond House 200 Dunkeld Road PH1 3AQ Perth | British | 62794440002 | ||||||
| HOLLINGSHEAD, Stephan | Secretary | Wales Hall Farm Church Street, Wales S26 5LQ Sheffield South Yorkshire | British | 69060440001 | ||||||
| KHALID, Mohammed Shehzad | Secretary | EH28 8PL Newbridge Unit 4 Queen Anne Dr United Kingdom | 261684900001 | |||||||
| MURPHY, Neil Francis | Secretary | Gransden 60a Cutbush Lane Shinfield RG2 9AG Reading Berkshire | British | 65704970001 | ||||||
| SHARMA, Brian Dominic | Secretary | 43 Forbury Road RG1 3JH Reading No.1 Forbury Place United Kingdom | 180721420001 | |||||||
| TANNER, Elizabeth Anne | Secretary | Vastern Road RG1 8BU Reading 55 Berkshire United Kingdom | 164973050001 | |||||||
| TAYLOR, Kent, Mr. | Secretary | Bawtry Road Bessacarr DN4 7BT Doncaster Rybeck House, 154 South Yorkshire | British | 4434070003 | ||||||
| ANDERSON, Scott Keelor | Director | 200 Dunkeld Road PH1 3GH Perth Grampian House Scotland | United Kingdom | British | 204396790001 | |||||
| BLINCOW, Andrew Duncan | Director | Vastern Road RG1 8BU Reading 55 Berkshire United Kingdom | United Kingdom | British | 203581190001 | |||||
| BREUGELMANS, Adrianus Johannes Petrus Maria | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | Dutch | 202301340001 | |||||
| BURKE, Martyn Patrick | Director | Hickleton House Manor Farm Barnburgh DN5 7EH Doncaster South Yorkshire | British | 3856640001 | ||||||
| BURKE, Nora Helen | Director | Hickleton House Manor Farm Barnburgh DN5 7EH Doncaster South Yorkshire | England | British | 16568100001 | |||||
| CASLEY, Henry Roberts | Director | Dogmore Cottage Stoke Row RG9 5PD Henley On Thames Oxfordshire | England | British | 21786610001 | |||||
| CHAPMAN, Stuart John | Director | Vastern Road RG1 8BU Reading 55 Berkshire United Kingdom | United Kingdom | British | 156589490001 | |||||
| CULBERT, Paul | Director | 55 Vastern Road RG1 8BU Reading Berkshire | British | 85030070002 | ||||||
| DINWOODIE, Robert Allan | Director | 13a Buckingham Terrace EH4 3AA Edinburgh Midlothian | Scotland | British | 88258670001 | |||||
| FARRELL, John | Director | Evolution Business Park Milton CB24 9N Cambridge Unit 13 United Kingdom | United Kingdom | Irish | 217206050001 | |||||
| FORBES, James Alexander | Director | Rydale Lodge 1a Racecourse View KA7 2TS Ayr Ayrshire | British | 141444100001 | ||||||
| FROST, Nigel | Director | Thermal Transfer 2 Railway Street, Norfolk Square SK13 7AG Glossop Derbyshire | United Kingdom | British | 46001510003 | |||||
| GARNAR, Philip Douglas | Director | Vastern Road RG1 8BU Reading 55 Berkshire United Kingdom | England | British | 36306780003 | |||||
| GRAY, David Mclaren | Director | Dykeneuk Butterstone PH8 0HA Dunkeld Perthshire | Scotland | British | 140884530001 | |||||
| HALL, Robert Michael | Director | 55 Vastern Road RG1 8BU Reading Berkshire | British | 62702340002 | ||||||
| HART, James, Doctor | Director | Skerrols East Road St Georges Hill KT13 0LF Weybridge Surrey | British | 10014240003 | ||||||
| HILLMAN, Christopher Michael | Director | Vastern Road RG1 8BU Reading 55 Berkshire Ireland | England | British | 17572470002 | |||||
| HOOD, Colin William | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Perthshire | United Kingdom | British | 80184130003 | |||||
| LLOYD, Derek Thomas | Director | Caspian Road Atlantic Street WA14 5HH Altrincham Ocean Court United Kingdom | England | English | 98695040001 | |||||
| MARCHANT, Ian Derek | Director | 45 Craigcrook Road EH4 3PH Edinburgh Midlothian | United Kingdom | British | 29951280003 | |||||
| MATHIESON, Mark William | Director | Vastern Road RG1 8BU Reading 55 Berkshire Ireland | United Kingdom | British | 102328560002 | |||||
| MCPHILLIMY, James | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | 94397700001 | |||||
| MOREA, John Victor | Director | RG5 | United Kingdom | British | 161089110001 | |||||
| O'CONNOR, Andrew David | Director | Walton Road PO6 1UJ Portsmouth Solent Park Hamphsire United Kingdom | United Kingdom | British | 245804230001 |
Who are the persons with significant control of SSE CONTRACTING GROUP LIMITED?
| 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