Company NameSSY Shipping Services Ltd
DirectorsAndrew Paul Carlyle Williams and Stanko Georgiev Jekov
Company StatusActive
Company Number02362585
CategoryPrivate Limited Company
Incorporation Date17 March 1989(35 years, 1 month ago)
Previous NameSS & Y Shipping Services Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Andrew Paul Carlyle Williams
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(30 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1BQ
Secretary NameMr Andrew Paul Carlyle Williams
StatusCurrent
Appointed01 January 2020(30 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1BQ
Director NameMr Stanko Georgiev Jekov
Date of BirthApril 1981 (Born 43 years ago)
NationalityNorwegian
StatusCurrent
Appointed31 December 2022(33 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleShip Broker
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1BQ
Director NameMr Brian Bond
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1991(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1992)
RoleShipbroker
Correspondence AddressBasketts
Copford
Colchester
Essex
CO6 1DR
Director NameMr Leslie Hayes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1991(2 years after company formation)
Appointment Duration15 years, 9 months (resigned 31 December 2006)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressIvy Cottage Warren Road
Hayes
Kent
BR2 7AN
Director NamePeter Marshall Kitching
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1991(2 years after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2001)
RoleShipbroker
Correspondence AddressDolphin House Guildford Road
Effingham
Surrey
KT24 5QB
Secretary NameMr Leslie Hayes
NationalityBritish
StatusResigned
Appointed17 March 1991(2 years after company formation)
Appointment Duration15 years, 9 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Cottage Warren Road
Hayes
Kent
BR2 7AN
Director NameMr John Alfred Welham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(12 years, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 04 April 2018)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressOakmore 7 Forest Lane
Chigwell
Essex
IG7 5AF
Director NameMr David John Mark Soutter
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(17 years, 9 months after company formation)
Appointment Duration12 years (resigned 31 December 2018)
RoleChart Accountant
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharine's Way
London
E1W 1BQ
Secretary NameMr David John Mark Soutter
NationalityBritish
StatusResigned
Appointed01 January 2007(17 years, 9 months after company formation)
Appointment Duration12 years (resigned 31 December 2018)
RoleChart Accountant
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharine's Way
London
E1W 1BQ
Director NameMr Mark James Richardson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2018(29 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St. Katharine's Way
London
E1W 1BQ
Secretary NameMr Mark James Richardson
StatusResigned
Appointed31 December 2018(29 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 January 2020)
RoleCompany Director
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1BQ

Contact

Websitewww.ssy.co.uk

Location

Registered AddressTower Bridge House
St. Katharine's Way
London
E1W 1BQ
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

9 September 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
23 March 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
3 January 2020Appointment of Mr Andrew Paul Carlyle Williams as a director on 1 January 2020 (2 pages)
3 January 2020Appointment of Mr Andrew Paul Carlyle Williams as a secretary on 1 January 2020 (2 pages)
3 January 2020Termination of appointment of Mark James Richardson as a secretary on 1 January 2020 (1 page)
25 September 2019Change of details for Simpson Spence Young as a person with significant control on 24 September 2019 (2 pages)
24 September 2019Change of details for Simpson Spence Young as a person with significant control on 24 September 2019 (2 pages)
28 August 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
19 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
9 January 2019Appointment of Mr Mark James Richardson as a secretary on 31 December 2018 (2 pages)
8 January 2019Termination of appointment of David John Mark Soutter as a director on 31 December 2018 (1 page)
8 January 2019Termination of appointment of David John Mark Soutter as a secretary on 31 December 2018 (1 page)
2 November 2018Director's details changed for Mr Mark James Richardson on 1 November 2018 (2 pages)
13 June 2018Director's details changed for Mr David John Mark Soutter on 4 June 2018 (2 pages)
13 June 2018Secretary's details changed for Mr David John Mark Soutter on 4 June 2018 (1 page)
13 June 2018Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8PH to Tower Bridge House St. Katharine's Way London E1W 1BQ on 13 June 2018 (1 page)
13 June 2018Director's details changed for Mr Mark James Richardson on 4 June 2018 (2 pages)
13 April 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
4 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
4 April 2018Termination of appointment of John Alfred Welham as a director on 4 April 2018 (1 page)
4 April 2018Appointment of Mr Mark James Richardson as a director on 4 April 2018 (2 pages)
2 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
2 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
20 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
23 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
23 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
8 April 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
8 April 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
31 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
16 January 2015Change of name notice (2 pages)
16 January 2015Change of name notice (2 pages)
16 January 2015Company name changed ss & y shipping services LIMITED\certificate issued on 16/01/15
  • RES15 ‐ Change company name resolution on 2015-01-12
(2 pages)
16 January 2015Company name changed ss & y shipping services LIMITED\certificate issued on 16/01/15
  • RES15 ‐ Change company name resolution on 2015-01-12
(2 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
16 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
16 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
15 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
24 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
21 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
27 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
31 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 April 2009Return made up to 17/03/09; full list of members (4 pages)
7 April 2009Return made up to 17/03/09; full list of members (4 pages)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
28 March 2008Return made up to 17/03/08; full list of members (4 pages)
28 March 2008Return made up to 17/03/08; full list of members (4 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
29 March 2007Return made up to 17/03/07; full list of members (7 pages)
29 March 2007New secretary appointed;new director appointed (2 pages)
29 March 2007New secretary appointed;new director appointed (2 pages)
29 March 2007Return made up to 17/03/07; full list of members (7 pages)
14 March 2007Secretary resigned;director resigned (1 page)
14 March 2007Secretary resigned;director resigned (1 page)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 March 2006Return made up to 17/03/06; full list of members (7 pages)
27 March 2006Return made up to 17/03/06; full list of members (7 pages)
22 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
18 April 2005Return made up to 17/03/05; full list of members (7 pages)
18 April 2005Return made up to 17/03/05; full list of members (7 pages)
15 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
15 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 April 2004Return made up to 17/03/04; full list of members (7 pages)
13 April 2004Return made up to 17/03/04; full list of members (7 pages)
8 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
8 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
31 March 2003Return made up to 17/03/03; full list of members (7 pages)
31 March 2003Return made up to 17/03/03; full list of members (7 pages)
24 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
24 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
10 May 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
9 April 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 April 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 April 2001Return made up to 17/03/01; full list of members (6 pages)
9 April 2001Return made up to 17/03/01; full list of members (6 pages)
18 December 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
18 December 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
23 October 2000Registered office changed on 23/10/00 from: 63 st mary axe london EC3A 8DR (1 page)
23 October 2000Registered office changed on 23/10/00 from: 63 st mary axe london EC3A 8DR (1 page)
18 April 2000Return made up to 17/03/00; full list of members (6 pages)
18 April 2000Return made up to 17/03/00; full list of members (6 pages)
11 May 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
11 May 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
25 March 1998Return made up to 17/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
25 March 1998Return made up to 17/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
10 April 1997Return made up to 17/03/97; no change of members (4 pages)
10 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
10 April 1997Return made up to 17/03/97; no change of members (4 pages)
10 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
20 March 1996Return made up to 17/03/96; full list of members (6 pages)
20 March 1996Return made up to 17/03/96; full list of members (6 pages)
20 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
20 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
22 March 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
22 March 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
22 March 1995Return made up to 17/03/95; no change of members (4 pages)
22 March 1995Return made up to 17/03/95; no change of members (4 pages)