S S P HATS LIMITED

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

    Company NameS S P HATS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04483401
    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 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 AddressNo

    What are the latest accounts for S S P HATS 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 S S P HATS LIMITED?

    Last Confirmation Statement Made Up ToJul 11, 2026
    Next Confirmation Statement DueJul 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 11, 2025
    OverdueNo

    What are the latest filings for S S P HATS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    12 pagesAA

    Termination of appointment of Stephen Louis Altman as a director on Sep 09, 2025

    1 pagesTM01

    Confirmation statement made on Jul 11, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mrs Sarah Louise Fennell on Jul 11, 2025

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2024

    12 pagesAA

    Termination of appointment of Claire Louise Myszczyszyn as a director on Oct 03, 2024

    1 pagesTM01

    Confirmation statement made on Jul 11, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    13 pagesAA

    Confirmation statement made on Jul 11, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    13 pagesAA

    Confirmation statement made on Jul 11, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    13 pagesAA

    Notification of Ssp Hats Holdings Limited as a person with significant control on Jul 21, 2021

    2 pagesPSC02

    Cessation of Nigel Jeremy Berger as a person with significant control on Jul 21, 2021

    1 pagesPSC07

    Cessation of Neville Jonathan Newman as a person with significant control on Jul 21, 2021

    1 pagesPSC07

    Confirmation statement made on Jul 11, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    13 pagesAA

    Confirmation statement made on Jul 11, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    13 pagesAA

    Confirmation statement made on Jul 11, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    12 pagesAA

    Confirmation statement made on Jul 11, 2018 with no updates

    3 pagesCS01

    Amended total exemption full accounts made up to Mar 31, 2017

    13 pagesAAMD

    Total exemption full accounts made up to Mar 31, 2017

    12 pagesAA

    Confirmation statement made on Jul 11, 2017 with no updates

    3 pagesCS01

    Who are the officers of S S P HATS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CANTLEY, Stewart George
    Ssp Hats Ltd
    Heath Road
    PE25 3ST Skegness
    Lincolnshire
    Director
    Ssp Hats Ltd
    Heath Road
    PE25 3ST Skegness
    Lincolnshire
    United KingdomBritish172425940001
    CHALKER, Graham Peter
    Ssp Hats Ltd
    Heath Road
    PE25 3ST Skegness
    Lincolnshire
    Director
    Ssp Hats Ltd
    Heath Road
    PE25 3ST Skegness
    Lincolnshire
    EnglandBritish45796360002
    FENNELL, Sarah Louise
    Ssp Hats Ltd
    Heath Road
    PE25 3ST Skegness
    Lincolnshire
    Director
    Ssp Hats Ltd
    Heath Road
    PE25 3ST Skegness
    Lincolnshire
    EnglandBritish225250040002
    WELLAND, Paul
    Ssp Hats Ltd
    Heath Road
    PE25 3ST Skegness
    Lincolnshire
    Director
    Ssp Hats Ltd
    Heath Road
    PE25 3ST Skegness
    Lincolnshire
    EnglandBritish34744440001
    HAWKINS, Wayne Elrick
    Park Burn
    Station Road, Burgh Le Marsh
    PE24 5ES Skegness
    Lincolnshire
    Secretary
    Park Burn
    Station Road, Burgh Le Marsh
    PE24 5ES Skegness
    Lincolnshire
    British83767320002
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    ALTMAN, Stephen Louis
    Ssp Hats Ltd
    Heath Road
    PE25 3ST Skegness
    Lincolnshire
    Director
    Ssp Hats Ltd
    Heath Road
    PE25 3ST Skegness
    Lincolnshire
    United KingdomBritish70928750001
    COX, Alan David
    37 Seacroft Drive
    PE25 3AP Skegness
    Lincolnshire
    Director
    37 Seacroft Drive
    PE25 3AP Skegness
    Lincolnshire
    United KingdomBritish83767530002
    COX, Jose
    37 Seacroft Drive
    PE25 3AP Skegness
    Lincolnshire
    Director
    37 Seacroft Drive
    PE25 3AP Skegness
    Lincolnshire
    United KingdomBritish83767380002
    CUMMINS, Julian
    Ssp Hats Ltd
    Heath Road
    PE25 3ST Skegness
    Lincolnshire
    Director
    Ssp Hats Ltd
    Heath Road
    PE25 3ST Skegness
    Lincolnshire
    EnglandBritish121200930001
    GANDHI, Shirin
    Berners Street
    W1T 3NB London
    41-42
    England
    Director
    Berners Street
    W1T 3NB London
    41-42
    England
    EnglandBritish98443230002
    GROVES, Mark James
    Richmond Road
    BA1 5PU Bath
    Grey Courtledge
    United Kingdom
    Director
    Richmond Road
    BA1 5PU Bath
    Grey Courtledge
    United Kingdom
    United KingdomBritish146466750001
    HAWKINS, Beverley Anne
    Park Burn
    Station Road, Burgh Le Marsh
    PE24 5ES Skegness
    Lincolnshire
    Director
    Park Burn
    Station Road, Burgh Le Marsh
    PE24 5ES Skegness
    Lincolnshire
    EnglandBritish83767450002
    HAWKINS, Mark
    The Beeches
    Gibraltar Road
    PE25 3TJ Skegness
    Lincolnshire
    Director
    The Beeches
    Gibraltar Road
    PE25 3TJ Skegness
    Lincolnshire
    United KingdomBritish83767510002
    HAWKINS, Sarah Ann
    The Beeches
    Gibraltar Road Croft
    PE25 3TJ Skegness
    Lincolnshire
    Director
    The Beeches
    Gibraltar Road Croft
    PE25 3TJ Skegness
    Lincolnshire
    United KingdomBritish83767500002
    HAWKINS, Wayne Elrick
    Park Burn
    Station Road, Burgh Le Marsh
    PE24 5ES Skegness
    Lincolnshire
    Director
    Park Burn
    Station Road, Burgh Le Marsh
    PE24 5ES Skegness
    Lincolnshire
    United KingdomBritish83767320002
    MYSZCZYSZYN, Claire Louise
    Ssp Hats Ltd
    Heath Road
    PE25 3ST Skegness
    Lincolnshire
    Director
    Ssp Hats Ltd
    Heath Road
    PE25 3ST Skegness
    Lincolnshire
    EnglandBritish206387810001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Who are the persons with significant control of S S P HATS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ssp Hats Holdings Limited
    New Cavendish Street
    W1G 8TB London
    64
    England
    Jul 21, 2021
    New Cavendish Street
    W1G 8TB London
    64
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUk Companies Act 2006
    Place RegisteredRegistrar Of Companies In England & Wales
    Registration Number07770904
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Nigel Jeremy Berger
    New Cavendish Street
    W1G 8TB London
    64
    England
    Jun 30, 2016
    New Cavendish Street
    W1G 8TB London
    64
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Neville Jonathan Newman
    New Cavendish Street
    W1G 8TB London
    64
    England
    Jun 30, 2016
    New Cavendish Street
    W1G 8TB London
    64
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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