UKBizDB.co.uk

S L H ENTERPRISES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as S L H Enterprises Limited. The company was founded 31 years ago and was given the registration number 02745252. The firm's registered office is in CAERPHILLY. You can find them at Apex House Thomas Street, Trethomas, Caerphilly, . This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:S L H ENTERPRISES LIMITED
Company Number:02745252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1992
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:Apex House Thomas Street, Trethomas, Caerphilly, CF83 8DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Commercial Street, Tynant, Pontypridd, United Kingdom, CF38 2DD

Director01 February 2011Active
59 Maes Ty Canol, Baglan, Port Talbot, SA12 8UP

Secretary30 September 1993Active
40 Commercial Street, Tynant, Pontypridd, CF38 2DD

Secretary08 May 1998Active
59 Maes Ty Canol, Baglan, Port Talbot, SA12 8UP

Secretary10 May 1995Active
40 Commercial Street, Pontypridd, CF38 2DD

Secretary02 October 2003Active
72 Woodland Road, Beddau, Pontypridd, CF38 2SE

Secretary03 September 1992Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Secretary07 September 1992Active
59 Maes Ty Canol, Baglan, Port Talbot, SA12 8UP

Director10 May 1995Active
40 Commercial Street, Tynant, Pontypridd, CF38 2DD

Director02 October 2003Active
14 Heol Ddeusant, Beddau, Pontypridd, CF38 2LA

Director05 September 1992Active
59 Maes Ty Canol, Baglan, Port Talbot, SA12 8UP

Director30 September 1993Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director07 September 1992Active

People with Significant Control

Mr Christopher Charles Davies
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:United Kingdom
Address:Apex House, Thomas Street, Caerphilly, United Kingdom, CF83 8DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-02Gazette

Gazette filings brought up to date.

Download
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-05-09Accounts

Accounts with accounts type micro entity.

Download
2021-10-12Gazette

Gazette filings brought up to date.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-06-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-23Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-01-31Officers

Termination secretary company with name termination date.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Accounts

Accounts with accounts type total exemption small.

Download
2016-01-16Gazette

Gazette filings brought up to date.

Download
2016-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-08Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.