Background WavePink WaveYellow Wave

S & S DISTRIBUTION LIMITED (05160134)

S & S DISTRIBUTION LIMITED (05160134) is an active UK company. incorporated on 22 June 2004. with registered office in Birmingham. The company operates in the Transportation and Storage sector, engaged in freight transport by road. S & S DISTRIBUTION LIMITED has been registered for 21 years. Current directors include BAKER, Glenn, BANDHA, Baljinder Kumar, LEITCH, Graham.

Company Number
05160134
Status
active
Type
ltd
Incorporated
22 June 2004
Age
21 years
Address
The Palletline Centre, Birmingham, B37 7HB
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
BAKER, Glenn, BANDHA, Baljinder Kumar, LEITCH, Graham
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S & S DISTRIBUTION LIMITED

S & S DISTRIBUTION LIMITED is an active company incorporated on 22 June 2004 with the registered office located in Birmingham. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. S & S DISTRIBUTION LIMITED was registered 21 years ago.(SIC: 49410)

Status

active

Active since 21 years ago

Company No

05160134

LTD Company

Age

21 Years

Incorporated 22 June 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

S&S (TONBRIDGE) LIMITED
From: 22 June 2004To: 6 July 2004
Contact
Address

The Palletline Centre Starley Way Birmingham, B37 7HB,

Previous Addresses

Hilden Park House 79 Tonbridge Road Hildenborough Kent TN11 9BH
From: 22 June 2004To: 4 June 2015
Timeline

22 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Oct 14
Loan Cleared
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jan 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Owner Exit
Jul 18
Director Joined
May 19
Director Left
Jul 21
Director Joined
Jul 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BAKER, Glenn

Active
Starley Way, BirminghamB37 7HB
Born March 1966
Director
Appointed 24 Feb 2017

BANDHA, Baljinder Kumar

Active
Starley Way, BirminghamB37 7HB
Born October 1962
Director
Appointed 01 Mar 2025

LEITCH, Graham

Active
Starley Way, BirminghamB37 7HB
Born January 1960
Director
Appointed 15 May 2015

LUROCK, Marion Patricia

Resigned
3 Little Farthing Close, St IvesPE27 5JU
Secretary
Appointed 22 Jun 2004
Resigned 05 Jul 2004

MCCOLL, Mark John

Resigned
Starley Way, BirminghamB37 7HB
Secretary
Appointed 05 Jan 2016
Resigned 01 Jan 2021

RODER, Michelle Louise

Resigned
Starley Way, BirminghamB37 7HB
Secretary
Appointed 01 Jan 2021
Resigned 08 Dec 2023

SANDERSON, David

Resigned
Beechcroft Stonewall Park Road, Tunbridge WellsTN3 0HN
Secretary
Appointed 05 Jul 2004
Resigned 15 May 2015

BALL, Richard Andrew

Resigned
Starley Way, BirminghamB37 7HB
Born January 1965
Director
Appointed 01 Dec 2004
Resigned 30 Jun 2021

BANDHA, Baljinder Kumar

Resigned
Starley Way, BirminghamB37 7HB
Born October 1962
Director
Appointed 01 Jul 2024
Resigned 01 Mar 2025

BURT, Christopher John

Resigned
20 Tollgate Way, MaidstoneME14 3DF
Born June 1964
Director
Appointed 22 Nov 2005
Resigned 18 Jul 2014

ELLIS, Trevor Charles

Resigned
Starley Way, BirminghamB37 7HB
Born December 1956
Director
Appointed 15 May 2015
Resigned 24 Feb 2017

ELSON, Paul Edward

Resigned
Starley Way, BirminghamB37 7HB
Born March 1976
Director
Appointed 01 May 2019
Resigned 01 Mar 2025

MOOR, Ruth Elizabeth

Resigned
Starley Way, BirminghamB37 7HB
Born September 1965
Director
Appointed 15 May 2015
Resigned 31 Dec 2015

SANDERSON, David

Resigned
Beechcroft Stonewall Park Road, Tunbridge WellsTN3 0HN
Born March 1949
Director
Appointed 05 Jul 2004
Resigned 15 May 2015

SANDERSON, Kenneth

Resigned
Braemar, MatfieldTN12 7JE
Born April 1951
Director
Appointed 05 Jul 2004
Resigned 15 May 2015

SPEER, Philip Richard

Resigned
4 Vicarage Fields, HuntingdonPE28 9BY
Born March 1952
Director
Appointed 22 Jun 2004
Resigned 05 Jul 2004

WELCH, James Neville

Resigned
Starley Way, BirminghamB37 7HB
Born April 1959
Director
Appointed 15 May 2015
Resigned 24 Feb 2017

Persons with significant control

2

1 Active
1 Ceased
Starley Way, BirminghamB37 7HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2018
Starley Way, BirminghamB37 7HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2016
Ceased 22 Feb 2018
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Small
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Accounts With Accounts Type Small
24 June 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
15 June 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 January 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 July 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 July 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Accounts With Accounts Type Small
18 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 June 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
14 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 January 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Miscellaneous
15 June 2015
MISCMISC
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 June 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
2 June 2015
AA01Change of Accounting Reference Date
Statement Of Companys Objects
2 June 2015
CC04CC04
Resolution
2 June 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 May 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
29 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Medium
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Medium
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Medium
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
7 November 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Medium
19 December 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Medium
18 January 2008
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Legacy
2 July 2007
288cChange of Particulars
Accounts With Accounts Type Medium
28 November 2006
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Resolution
15 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
7 December 2005
AAAnnual Accounts
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
363sAnnual Return (shuttle)
Legacy
6 April 2005
225Change of Accounting Reference Date
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
88(2)R88(2)R
Legacy
29 July 2004
395Particulars of Mortgage or Charge
Memorandum Articles
14 July 2004
MEM/ARTSMEM/ARTS
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
287Change of Registered Office
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 July 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 June 2004
NEWINCIncorporation