-
SSL RETAIL GROUP LTD - Unit 1, Manor Park Farm, Millbrook, Bedfordshire, United Kingdom
Company Information
- Company registration number
- 07784922
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 1
- Manor Park Farm
- Millbrook
- Bedfordshire
- MK45 2HY
- England Unit 1, Manor Park Farm, Millbrook, Bedfordshire, MK45 2HY, England UK
Management
- Managing Directors
- JAMIE USHER
- JOSHUA USHER
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-09-23
- Age Of Company 2011-09-23 12 years
Ownership
- Beneficial Owners
- Mr Steven Usher
- Mr Joshua Usher
- Mr Jamie Usher
Jurisdiction Particularities
- Additional Status Details
- active
-
SSL RETAIL GROUP LTD Company Description
- SSL RETAIL GROUP LTD is a ltd registered in United Kingdom with the Company reg no 07784922. Its current trading status is "live". It was registered 2011-09-23. It has 2 directors It can be contacted at Unit 1 .
Get SSL RETAIL GROUP LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ssl Retail Group Ltd - Unit 1, Manor Park Farm, Millbrook, Bedfordshire, United Kingdom
- 2011-09-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SSL RETAIL GROUP LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
APPOINTMENT TERMINATED, DIRECTOR STEVEN USHER (2017-07-20) - TM01
-
CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES (2017-01-23) - CS01
keyboard_arrow_right 2016
-
30/09/16 TOTAL EXEMPTION SMALL (2016-12-07) - AA
-
DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN USHER / 25/11/2016 (2016-11-25) - CH01
-
REGISTERED OFFICE CHANGED ON 12/10/2016 FROM (2016-10-12) - AD01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA USHER / 12/10/2016 (2016-10-12) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE USHER / 12/10/2016 (2016-10-12) - CH01
keyboard_arrow_right 2015
-
30/09/15 TOTAL EXEMPTION SMALL (2015-11-25) - AA
-
23/09/15 FULL LIST (2015-11-23) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE USHER / 20/09/2015 (2015-11-19) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN USHER / 20/09/2015 (2015-11-19) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA USHER / 20/09/2015 (2015-11-19) - CH01
keyboard_arrow_right 2014
-
23/09/14 FULL LIST (2014-09-30) - AR01
-
30/09/14 TOTAL EXEMPTION SMALL (2014-12-12) - AA
keyboard_arrow_right 2013
-
07/11/13 STATEMENT OF CAPITAL GBP 3 (2013-12-11) - SH01
-
DIRECTOR APPOINTED MR JAMIE USHER (2013-12-11) - AP01
-
DIRECTOR APPOINTED MR STEVEN USHER (2013-12-11) - AP01
-
30/09/13 TOTAL EXEMPTION SMALL (2013-12-10) - AA
-
23/09/13 FULL LIST (2013-10-21) - AR01
-
30/09/12 TOTAL EXEMPTION SMALL (2013-02-05) - AA
keyboard_arrow_right 2012
-
23/09/12 FULL LIST (2012-12-18) - AR01
keyboard_arrow_right 2011
-
CERTIFICATE OF INCORPORATION (2011-09-23) - NEWINC