UKBizDB.co.uk

SL 6 LIMITED

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

This company is commonly known as Sl 6 Limited. The company was founded 17 years ago and was given the registration number 05980917. The firm's registered office is in MAIDENHEAD. You can find them at Unit B Tectonic Place, Holyport Road, Maidenhead, Berkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SL 6 LIMITED
Company Number:05980917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2006
End of financial year:29 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit B Tectonic Place, Holyport Road, Maidenhead, Berkshire, SL6 2YE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Fifth Avenue, Illovo, South Africa,

Director07 March 2007Active
38, Linkway, Edgcumbe Park Drive, Crowthorne, United Kingdom, RG45 6ES

Secretary03 July 2007Active
Broadacre House, Longparish, Andover, SP11 6QQ

Secretary27 October 2006Active
3/4 The Grove, Harleyford, Henley Road, Marlow, England, SL7 2SN

Director30 October 2006Active
7 Mona Terrace, Castletown, British Isles, IM9 1BH

Director27 October 2006Active
18 Great Jubilee Wharf, 78 Wapping Wall, London, England, E1W 3TH

Director28 January 2015Active
Unit B, Tectonic Place, Holyport Road, Maidenhead, United Kingdom, SL6 2YE

Director01 February 2023Active
Unit B, Tectonic Place, Holyport Road, Maidenhead, United Kingdom, SL6 2YE

Director01 June 2022Active
Unit B, Tectonic Place, Holyport Road, Maidenhead, United Kingdom, SL6 2YE

Director26 October 2016Active

People with Significant Control

Mr Charilaos Papanastassiou
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:Cypriot
Country of residence:United Kingdom
Address:Union House, Walton Lodge, Walton-On-Thames, United Kingdom, KT12 1BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Panayiotis Panayiotou
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:Cypriot
Country of residence:United Kingdom
Address:Union House, Walton Lodge, Walton-On-Thames, United Kingdom, KT12 1BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Panayiotis Panayiotou
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:Cypriot
Country of residence:England
Address:The Old Rectory, Church Street, Weybridge, England, KT13 8DE
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 (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
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-04-15Accounts

Accounts with accounts type group.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-06-01Accounts

Accounts with accounts type group.

Download
2022-03-08Capital

Capital allotment shares.

Download
2022-02-28Resolution

Resolution.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Accounts

Accounts with accounts type group.

Download
2021-01-21Persons with significant control

Change to a person with significant control.

Download
2021-01-21Persons with significant control

Cessation of a person with significant control.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Officers

Termination director company with name termination date.

Download
2020-03-03Accounts

Accounts with accounts type group.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Accounts

Accounts with accounts type group.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Officers

Termination director company with name termination date.

Download
2018-03-05Accounts

Accounts with accounts type group.

Download
2018-02-09Officers

Change person director company with change date.

Download
2017-12-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.