UKBizDB.co.uk

S & L PERSONNEL LTD

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

This company is commonly known as S & L Personnel Ltd. The company was founded 18 years ago and was given the registration number 05747720. The firm's registered office is in LEICESTERSHIRE. You can find them at First Floor 6 Wood Street, Earl Shilton, Leicestershire, . This company's SIC code is 78101 - Motion picture, television and other theatrical casting activities.

Company Information

Name:S & L PERSONNEL LTD
Company Number:05747720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2006
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78101 - Motion picture, television and other theatrical casting activities

Office Address & Contact

Registered Address:First Floor 6 Wood Street, Earl Shilton, Leicestershire, LE9 7ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR

Director01 July 2007Active
4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR

Director02 May 2006Active
LE10

Secretary08 May 2007Active
LE10

Secretary17 March 2006Active
Manor Court Chambers, 126 Manor Court Road, Nuneaton, United Kingdom, CV11 5HL

Director02 September 2011Active
4 Mallow Close, Hamilton, LE5 1UY

Director05 January 2007Active
Manor, Court Chambers, 126 Manor Court Road, Nuneaton, United Kingdom, CV11 5HL

Director02 September 2011Active
LE10

Director17 March 2006Active

People with Significant Control

S A Group Holdings Limited
Notified on:04 November 2020
Status:Active
Country of residence:England
Address:4 Hrfc Business Centre, Leicester Road, Hinckley, England, LE10 3DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon David Sparrow
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:English
Country of residence:United Kingdom
Address:Manor Court Chambers, Townsend Drive, Nuneaton, United Kingdom, CV11 6RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Mark Mcquillan
Notified on:06 April 2016
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:United Kingdom
Address:Manor Court Chambers, Townsend Drive, Nuneaton, United Kingdom, CV11 6RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Insolvency

Liquidation disclaimer notice.

Download
2023-12-07Insolvency

Liquidation disclaimer notice.

Download
2023-10-25Address

Change registered office address company with date old address new address.

Download
2023-10-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-25Resolution

Resolution.

Download
2023-10-25Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Officers

Change person director company with change date.

Download
2021-03-24Persons with significant control

Notification of a person with significant control.

Download
2021-03-24Officers

Change person director company with change date.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-09-07Capital

Capital name of class of shares.

Download
2017-09-07Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.