Background WavePink WaveYellow Wave

SSI SERVICES (UK) LIMITED (03824088)

SSI SERVICES (UK) LIMITED (03824088) is an active UK company. incorporated on 12 August 1999. with registered office in Walsall. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles and 1 other business activities. SSI SERVICES (UK) LIMITED has been registered for 26 years. Current directors include HAYWARD, Barry Philip, HORN, Michael Leslie.

Company Number
03824088
Status
active
Type
ltd
Incorporated
12 August 1999
Age
26 years
Address
C/O South Staffordshire Plc, Walsall, WS2 7PD
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
HAYWARD, Barry Philip, HORN, Michael Leslie
SIC Codes
45200, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSI SERVICES (UK) LIMITED

SSI SERVICES (UK) LIMITED is an active company incorporated on 12 August 1999 with the registered office located in Walsall. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles and 1 other business activity. SSI SERVICES (UK) LIMITED was registered 26 years ago.(SIC: 45200, 64209)

Status

active

Active since 26 years ago

Company No

03824088

LTD Company

Age

26 Years

Incorporated 12 August 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

SOUTH STAFFORDSHIRE INFRASTRUCTURE SERVICES LIMITED
From: 5 April 2011To: 11 November 2011
SOUTH STAFFORDSHIRE WATER & WASTEWATER SERVICES LIMITED
From: 18 March 2010To: 5 April 2011
SOUTH STAFFORDSHIRE WATER & WASTE WATER SERVICES LIMITED
From: 21 April 2005To: 18 March 2010
SOUTH STAFFORDSHIRE WATER SERVICES LIMITED
From: 22 October 1999To: 21 April 2005
ONSITE NORTH MIDLANDS LIMITED
From: 12 August 1999To: 22 October 1999
Contact
Address

C/O South Staffordshire Plc Green Lane Walsall, WS2 7PD,

Previous Addresses

Green Lane Walsall West Midlands WS2 7PD
From: 12 August 1999To: 16 May 2019
Timeline

39 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Funding Round
Mar 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Sept 10
Director Left
Mar 11
Director Joined
Mar 11
Funding Round
Apr 11
Director Left
Nov 11
Director Joined
Jan 12
Director Left
Apr 12
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Aug 13
Director Joined
Jan 15
Director Left
Mar 15
Director Left
Jan 20
Director Joined
May 20
Director Left
May 20
Loan Secured
Dec 21
Loan Cleared
Dec 21
Director Joined
Mar 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
May 24
Director Left
May 24
Director Left
Mar 25
Director Left
Jun 25
Director Joined
Dec 25
2
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

HAYWARD, Barry Philip

Active
Green Lane, WalsallWS2 7PD
Born January 1979
Director
Appointed 06 Mar 2024

HORN, Michael Leslie

Active
Green Lane, WalsallWS2 7PD
Born July 1970
Director
Appointed 10 Dec 2025

CLARKE, Garry George

Resigned
Green Lane, WalsallWS2 7PD
Secretary
Appointed 10 May 2019
Resigned 14 Mar 2020

GOODWIN, Jason Richard

Resigned
Green Lane, WalsallWS2 7PD
Secretary
Appointed 19 Dec 2007
Resigned 10 May 2019

MAUGHAN, Anna

Resigned
404 Chester Road, Sutton ColdfieldB73 5BS
Secretary
Appointed 16 Aug 1999
Resigned 06 Apr 2004

TYLEE BIRDSALL, Rebecca Louise

Resigned
41 Orchard Way, MeashamDE12 7JZ
Secretary
Appointed 06 Apr 2004
Resigned 19 Dec 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 12 Aug 1999
Resigned 16 Aug 1999

ASPLEY, Peter Graham

Resigned
Green Lane, West MidlandsWS2 7PD
Born December 1963
Director
Appointed 29 Apr 2010
Resigned 25 Jul 2013

BAYLIS, Simon Andrew

Resigned
Green Lane, West MidlandsWS2 7PD
Born January 1964
Director
Appointed 29 Apr 2010
Resigned 25 Jul 2013

BLACK, Alexander William Francis

Resigned
Green Lane, West MidlandsWS2 7PD
Born April 1967
Director
Appointed 29 Apr 2010
Resigned 30 Jul 2013

DRAY, Simon

Resigned
Green Lane, WalsallWS2 7PD
Born July 1970
Director
Appointed 24 Apr 2023
Resigned 15 May 2024

DRAY, Simon

Resigned
Green Lane, West MidlandsWS2 7PD
Born July 1970
Director
Appointed 29 Apr 2010
Resigned 25 Jul 2013

GARCIA, Andrew John

Resigned
Green Lane, West MidlandsWS2 7PD
Born September 1962
Director
Appointed 06 Sept 2010
Resigned 06 Mar 2015

HARLEY, Robert Ian

Resigned
Little Brook End Farm, WorcesterWR5 3LF
Born October 1953
Director
Appointed 20 Apr 2005
Resigned 01 Aug 2009

HARLEY, Robert Ian

Resigned
Little Brook End Farm, WorcesterWR5 3LF
Born October 1953
Director
Appointed 16 Aug 1999
Resigned 06 Apr 2004

HOUGHTON, Gary

Resigned
Green Lane, West MidlandsWS2 7PD
Born December 1965
Director
Appointed 29 Apr 2010
Resigned 29 Nov 2011

LAWRENCE, Ronald Charles

Resigned
Colton House Bellamour Way, RugeleyWS15 3LL
Born October 1944
Director
Appointed 16 Aug 1999
Resigned 02 Jul 2002

MCELHONE, Colin Thomas

Resigned
Green Lane, West MidlandsWS2 7PD
Born October 1961
Director
Appointed 04 Mar 2011
Resigned 01 Apr 2012

NEWLAND, Phillip Charles

Resigned
Green Lane, WalsallWS2 7PD
Born July 1970
Director
Appointed 29 Apr 2020
Resigned 24 Apr 2023

O'MALLEY, Robert James

Resigned
Green Lane, WalsallWS2 7PD
Born November 1966
Director
Appointed 16 Mar 2023
Resigned 25 Jun 2025

PAGE, Adrian Peter

Resigned
Green Lane, WalsallWS2 7PD
Born June 1965
Director
Appointed 06 Apr 2004
Resigned 29 Apr 2020

PLANTE, Alan Robert

Resigned
Green Lane, West MidlandsWS2 7PD
Born March 1958
Director
Appointed 29 Apr 2010
Resigned 25 Jul 2013

ROGERS, Alan Leslie

Resigned
Green Lane, West MidlandsWS2 7PD
Born November 1950
Director
Appointed 29 Apr 2010
Resigned 25 Feb 2011

SANKEY, David Baldwin

Resigned
Innage House, ShifnalTF11 9AB
Born September 1943
Director
Appointed 20 Apr 2005
Resigned 29 Apr 2010

SHAILER, Neil Richard

Resigned
Green Lane, WalsallWS2 7PD
Born June 1969
Director
Appointed 24 Apr 2023
Resigned 20 Mar 2025

TAYLOR, David Michael

Resigned
Green Lane, WalsallWS2 7PD
Born October 1975
Director
Appointed 01 Jan 2015
Resigned 20 Dec 2019

TAYLOR, David Michael

Resigned
Green Lane, West MidlandsWS2 7PD
Born October 1975
Director
Appointed 20 Dec 2011
Resigned 25 Jul 2013

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 12 Aug 1999
Resigned 16 Aug 1999

Persons with significant control

1

Green Lane, WalsallWS2 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2026
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
22 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Resolution
31 March 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Accounts With Accounts Type Group
22 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
6 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 May 2019
AP03Appointment of Secretary
Legacy
23 May 2019
ANNOTATIONANNOTATION
Legacy
23 May 2019
ANNOTATIONANNOTATION
Legacy
23 May 2019
ANNOTATIONANNOTATION
Legacy
16 May 2019
ANNOTATIONANNOTATION
Termination Secretary Company With Name Termination Date
16 May 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Group
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Accounts With Accounts Type Group
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Group
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Accounts With Accounts Type Group
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Change Person Director Company With Change Date
25 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2012
CH03Change of Secretary Details
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Accounts With Accounts Type Group
29 December 2011
AAAnnual Accounts
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Certificate Change Of Name Company
11 November 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Certificate Change Of Name Company
5 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 April 2011
CONNOTConfirmation Statement Notification
Capital Allotment Shares
4 April 2011
SH01Allotment of Shares
Resolution
4 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Legacy
3 April 2010
MG01MG01
Resolution
1 April 2010
RESOLUTIONSResolutions
Capital Allotment Shares
1 April 2010
SH01Allotment of Shares
Certificate Change Of Name Company
18 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 March 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
29 January 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
12 August 2009
363aAnnual Return
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
31 January 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
11 December 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 January 2008
AAAnnual Accounts
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
29 December 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
363aAnnual Return
Legacy
11 September 2006
288cChange of Particulars
Legacy
29 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 August 2006
AAAnnual Accounts
Legacy
21 June 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
30 August 2005
AAAnnual Accounts
Legacy
19 August 2005
363aAnnual Return
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 August 2004
363aAnnual Return
Legacy
18 August 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
12 July 2004
AAAnnual Accounts
Legacy
1 July 2004
288cChange of Particulars
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 February 2004
AAAnnual Accounts
Legacy
27 August 2003
363aAnnual Return
Accounts With Accounts Type Dormant
18 December 2002
AAAnnual Accounts
Legacy
23 August 2002
363aAnnual Return
Legacy
10 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 September 2001
AAAnnual Accounts
Legacy
23 August 2001
363aAnnual Return
Accounts With Accounts Type Dormant
17 January 2001
AAAnnual Accounts
Legacy
5 September 2000
363aAnnual Return
Certificate Change Of Name Company
21 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Resolution
7 October 1999
RESOLUTIONSResolutions
Resolution
7 October 1999
RESOLUTIONSResolutions
Resolution
7 October 1999
RESOLUTIONSResolutions
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
225Change of Accounting Reference Date
Legacy
8 September 1999
287Change of Registered Office
Legacy
26 August 1999
288bResignation of Director or Secretary
Legacy
26 August 1999
288bResignation of Director or Secretary
Incorporation Company
12 August 1999
NEWINCIncorporation