Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SST TECHNOLOGY LIMITED
Company Information for

SST TECHNOLOGY LIMITED

PENROSE HOUSE, 67 HIGHTOWN ROAD, BANBURY, OXFORDSHIRE, OX16 9BE,
Company Registration Number
04015341
Private Limited Company
Active

Company Overview

About Sst Technology Ltd
SST TECHNOLOGY LIMITED was founded on 2000-06-15 and has its registered office in Banbury. The organisation's status is listed as "Active". Sst Technology Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SST TECHNOLOGY LIMITED
 
Legal Registered Office
PENROSE HOUSE
67 HIGHTOWN ROAD
BANBURY
OXFORDSHIRE
OX16 9BE
Other companies in OX16
 
Previous Names
S.S. TUBE TECHNOLOGY LIMITED03/01/2019
Filing Information
Company Number 04015341
Company ID Number 04015341
Date formed 2000-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 19/03/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 14:32:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SST TECHNOLOGY LIMITED
The accountancy firm based at this address is MORGAN HARRIS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SST TECHNOLOGY LIMITED
The following companies were found which have the same name as SST TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SST TECHNOLOGY LLC 4717 NW 109TH CT DORAL FL 33178 Inactive Company formed on the 2007-09-27

Company Officers of SST TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES DEWHIRST
Director 2012-10-12
SCOTT SILAS JOHN ROBERTS
Director 2012-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
STUART JAMES BARRON
Director 2000-07-28 2013-12-31
STUART JAMES BARRON
Company Secretary 2000-07-28 2012-10-12
STEPHEN ROBERT WARD
Director 2000-06-15 2012-10-12
LYNNE PATRICIA SUMNER
Company Secretary 2000-06-15 2000-07-28
DOROTHY MAY GRAEME
Nominated Secretary 2000-06-15 2000-06-15
LESLEY JOYCE GRAEME
Nominated Director 2000-06-15 2000-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES DEWHIRST HORIZON PROPERTY CAPITAL LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active - Proposal to Strike off
MICHAEL JAMES DEWHIRST POLAR VENTURE MANAGEMENT LIMITED Director 2014-08-19 CURRENT 2014-08-19 Active
MICHAEL JAMES DEWHIRST HORIZON ENGINEERING LIMITED Director 2014-07-25 CURRENT 2014-07-25 Active
MICHAEL JAMES DEWHIRST LENTUS COMPOSITES LIMITED Director 2013-11-20 CURRENT 2013-11-20 Active
MICHAEL JAMES DEWHIRST HORIZON PROPERTY CAPITAL DEVELOPMENTS LIMITED Director 2012-09-10 CURRENT 2012-09-10 Active - Proposal to Strike off
MICHAEL JAMES DEWHIRST POLAR TECHNOLOGY MANAGEMENT GROUP LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active
SCOTT SILAS JOHN ROBERTS HORIZON PROPERTY CAPITAL LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active - Proposal to Strike off
SCOTT SILAS JOHN ROBERTS POLAR VENTURE MANAGEMENT LIMITED Director 2014-08-19 CURRENT 2014-08-19 Active
SCOTT SILAS JOHN ROBERTS HORIZON ENGINEERING LIMITED Director 2014-07-25 CURRENT 2014-07-25 Active
SCOTT SILAS JOHN ROBERTS HORIZON PROPERTY CAPITAL DEVELOPMENTS LIMITED Director 2012-09-10 CURRENT 2012-09-10 Active - Proposal to Strike off
SCOTT SILAS JOHN ROBERTS POLAR TECHNOLOGY MANAGEMENT GROUP LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-15CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES
2022-12-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040153410010
2022-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040153410010
2022-09-27REGISTRATION OF A CHARGE / CHARGE CODE 040153410014
2022-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 040153410014
2022-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040153410011
2022-07-04Termination of appointment of Gavin Mcdonald Hill on 2022-05-18
2022-07-04Appointment of Paul Alexander Janes as company secretary on 2022-06-23
2022-07-04AP03Appointment of Paul Alexander Janes as company secretary on 2022-06-23
2022-07-04TM02Termination of appointment of Gavin Mcdonald Hill on 2022-05-18
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES
2021-12-31FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-31AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-30AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES
2020-01-17AP03Appointment of Gavin Mcdonald Hill as company secretary on 2020-01-14
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 040153410012
2019-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 040153410012
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES
2019-05-13SH08Change of share class name or designation
2019-05-13SH08Change of share class name or designation
2019-04-23RES12Resolution of varying share rights or name
2019-04-23RES12Resolution of varying share rights or name
2019-04-16RES01ADOPT ARTICLES 16/04/19
2019-04-16RES01ADOPT ARTICLES 16/04/19
2019-04-16SH08Change of share class name or designation
2019-04-16SH08Change of share class name or designation
2019-01-03RES15CHANGE OF COMPANY NAME 05/01/23
2019-01-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2017-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 040153410011
2017-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040153410009
2017-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040153410006
2017-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040153410008
2017-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040153410007
2017-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 040153410010
2017-07-31AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 340
2017-07-27SH0127/06/17 STATEMENT OF CAPITAL GBP 340
2017-07-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-07-17RES01ADOPT ARTICLES 27/06/2017
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 280
2016-06-27AR0115/06/16 ANNUAL RETURN FULL LIST
2015-10-26AAMDAmended small company accounts made up to 2014-12-31
2015-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 280
2015-06-19AR0115/06/15 ANNUAL RETURN FULL LIST
2015-06-18CH01Director's details changed for Michael James Dewhirst on 2014-07-25
2015-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 040153410009
2015-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 040153410008
2015-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 040153410007
2015-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 040153410006
2014-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT SILAS JOHN ROBERTS / 19/09/2014
2014-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT SILAS JOHN ROBERTS / 11/09/2014
2014-09-09AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT SILAS JOHN ROBERTS / 25/07/2014
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 280
2014-06-23AR0115/06/14 FULL LIST
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR STUART BARRON
2014-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT SILAS JOHN ROBERTS / 17/01/2014
2014-01-10RES13FOLLOWING REDES OF A ORDINARY SHARES THE 100 EXISTING ORDINARY SHARES OF £1.00 EACH BE SUBDIVIDED INTO 1000 ORDINARY SHARES OF £0.10 EACH HAVING SAME RIGHTS AND RESTRICTIONS. 19/12/2013
2014-01-10RES01ADOPT ARTICLES 19/12/2013
2014-01-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-01-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-10SH0120/12/13 STATEMENT OF CAPITAL GBP 280.00
2013-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT SILAS JOHN ROBERTS / 28/10/2013
2013-08-07AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-21AR0115/06/13 FULL LIST
2012-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WARD
2012-10-23AP01DIRECTOR APPOINTED SCOTT SILAS JOHN ROBERTS
2012-10-23TM02APPOINTMENT TERMINATED, SECRETARY STUART BARRON
2012-10-23AP01DIRECTOR APPOINTED MICHAEL JAMES DEWHIRST
2012-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2012 FROM SUTTON FARM SUTTON WITNEY OXFORDSHIRE OX29 5RD
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-21AR0115/06/12 FULL LIST
2011-07-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-06-17AR0115/06/11 FULL LIST
2010-07-09AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-25AR0115/06/10 FULL LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES BARRON / 15/06/2010
2009-12-22AA01CURREXT FROM 30/06/2009 TO 31/12/2009
2009-06-23363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2008-11-24AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-03363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-03-11AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-02363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-07-02190LOCATION OF DEBENTURE REGISTER
2007-01-23395PARTICULARS OF MORTGAGE/CHARGE
2007-01-23395PARTICULARS OF MORTGAGE/CHARGE
2007-01-23395PARTICULARS OF MORTGAGE/CHARGE
2007-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-20363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-28353LOCATION OF REGISTER OF MEMBERS
2005-09-28363aRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-23363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-09363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-08-14RES13SHARES DIVIDED 06/08/02
2002-08-14128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2002-06-28363(287)REGISTERED OFFICE CHANGED ON 28/06/02
2002-06-28363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2002-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-06-26363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2001-03-08395PARTICULARS OF MORTGAGE/CHARGE
2000-08-29288bSECRETARY RESIGNED
2000-08-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SST TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SST TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-21 Outstanding NATIONAL WESTMINSTER BANK PLC
2017-10-02 Outstanding RBS INVOICE FINANCE LTD
2015-01-30 Satisfied HSBC INVOICE FINANCE (UK) LTD
2015-01-30 Satisfied HSBC INVOICE FINANCE (UK) LTD
2015-01-12 Satisfied HSBC BANK PLC
2015-01-12 Satisfied HSBC BANK PLC
DEBENTURE 2012-11-02 Satisfied POLAR VENTURE MANAGEMENT LIMITED
DEBENTURE 2007-01-04 Satisfied MR STUART BARRON
DEBENTURE 2007-01-04 Satisfied STEPHEN ROBERT WARD
DEBENTURE 2007-01-04 Satisfied RALT ENGINEERING LIMITED
DEBENTURE 2001-02-15 Satisfied STEPHEN ROBERT WARD
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SST TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of SST TECHNOLOGY LIMITED registering or being granted any patents
Domain Names

SST TECHNOLOGY LIMITED owns 1 domain names.

sstubetechnology.co.uk  

Trademarks
We have not found any records of SST TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SST TECHNOLOGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as SST TECHNOLOGY LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where SST TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SST TECHNOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SST TECHNOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.