S S P HATS LIMITED
Overview
| Company Name | S S P HATS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04483401 |
| 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 S S P HATS LIMITED?
- Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is S S P HATS LIMITED located?
| Registered Office Address | Ssp Hats Ltd Heath Road PE25 3ST Skegness Lincolnshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for S S P HATS 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 S S P HATS LIMITED?
| Last Confirmation Statement Made Up To | Jul 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 11, 2025 |
| Overdue | No |
What are the latest filings for S S P HATS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 12 pages | AA | ||
Termination of appointment of Stephen Louis Altman as a director on Sep 09, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 11, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Sarah Louise Fennell on Jul 11, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 12 pages | AA | ||
Termination of appointment of Claire Louise Myszczyszyn as a director on Oct 03, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 11, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 13 pages | AA | ||
Confirmation statement made on Jul 11, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 13 pages | AA | ||
Confirmation statement made on Jul 11, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 13 pages | AA | ||
Notification of Ssp Hats Holdings Limited as a person with significant control on Jul 21, 2021 | 2 pages | PSC02 | ||
Cessation of Nigel Jeremy Berger as a person with significant control on Jul 21, 2021 | 1 pages | PSC07 | ||
Cessation of Neville Jonathan Newman as a person with significant control on Jul 21, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on Jul 11, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Jul 11, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 13 pages | AA | ||
Confirmation statement made on Jul 11, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 12 pages | AA | ||
Confirmation statement made on Jul 11, 2018 with no updates | 3 pages | CS01 | ||
Amended total exemption full accounts made up to Mar 31, 2017 | 13 pages | AAMD | ||
Total exemption full accounts made up to Mar 31, 2017 | 12 pages | AA | ||
Confirmation statement made on Jul 11, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of S S P HATS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CANTLEY, Stewart George | Director | Ssp Hats Ltd Heath Road PE25 3ST Skegness Lincolnshire | United Kingdom | British | 172425940001 | |||||
| CHALKER, Graham Peter | Director | Ssp Hats Ltd Heath Road PE25 3ST Skegness Lincolnshire | England | British | 45796360002 | |||||
| FENNELL, Sarah Louise | Director | Ssp Hats Ltd Heath Road PE25 3ST Skegness Lincolnshire | England | British | 225250040002 | |||||
| WELLAND, Paul | Director | Ssp Hats Ltd Heath Road PE25 3ST Skegness Lincolnshire | England | British | 34744440001 | |||||
| HAWKINS, Wayne Elrick | Secretary | Park Burn Station Road, Burgh Le Marsh PE24 5ES Skegness Lincolnshire | British | 83767320002 | ||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
| ALTMAN, Stephen Louis | Director | Ssp Hats Ltd Heath Road PE25 3ST Skegness Lincolnshire | United Kingdom | British | 70928750001 | |||||
| COX, Alan David | Director | 37 Seacroft Drive PE25 3AP Skegness Lincolnshire | United Kingdom | British | 83767530002 | |||||
| COX, Jose | Director | 37 Seacroft Drive PE25 3AP Skegness Lincolnshire | United Kingdom | British | 83767380002 | |||||
| CUMMINS, Julian | Director | Ssp Hats Ltd Heath Road PE25 3ST Skegness Lincolnshire | England | British | 121200930001 | |||||
| GANDHI, Shirin | Director | Berners Street W1T 3NB London 41-42 England | England | British | 98443230002 | |||||
| GROVES, Mark James | Director | Richmond Road BA1 5PU Bath Grey Courtledge United Kingdom | United Kingdom | British | 146466750001 | |||||
| HAWKINS, Beverley Anne | Director | Park Burn Station Road, Burgh Le Marsh PE24 5ES Skegness Lincolnshire | England | British | 83767450002 | |||||
| HAWKINS, Mark | Director | The Beeches Gibraltar Road PE25 3TJ Skegness Lincolnshire | United Kingdom | British | 83767510002 | |||||
| HAWKINS, Sarah Ann | Director | The Beeches Gibraltar Road Croft PE25 3TJ Skegness Lincolnshire | United Kingdom | British | 83767500002 | |||||
| HAWKINS, Wayne Elrick | Director | Park Burn Station Road, Burgh Le Marsh PE24 5ES Skegness Lincolnshire | United Kingdom | British | 83767320002 | |||||
| MYSZCZYSZYN, Claire Louise | Director | Ssp Hats Ltd Heath Road PE25 3ST Skegness Lincolnshire | England | British | 206387810001 | |||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of S S P HATS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ssp Hats Holdings Limited | Jul 21, 2021 | New Cavendish Street W1G 8TB London 64 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nigel Jeremy Berger | Jun 30, 2016 | New Cavendish Street W1G 8TB London 64 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Neville Jonathan Newman | Jun 30, 2016 | New Cavendish Street W1G 8TB London 64 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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