UKBizDB.co.uk

SL CONTRACT SERVICES LIMITED

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

This company is commonly known as Sl Contract Services Limited. The company was founded 21 years ago and was given the registration number 04506193. The firm's registered office is in ROCHESTER. You can find them at 40 Hollywood Lane, Wainscott, Rochester, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SL CONTRACT SERVICES LIMITED
Company Number:04506193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2002
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:40 Hollywood Lane, Wainscott, Rochester, Kent, England, ME3 8AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Hollywood Lane, Wainscott, Rochester, England, ME3 8AL

Secretary06 July 2011Active
40 Hollywood Lane, Waincott, Rochester, England, ME3 8AL

Director08 August 2002Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary08 August 2002Active
30 Nursery Avenue, Bexleyheath, DA7 4JZ

Secretary08 August 2002Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director08 August 2002Active
176 Erith Road, Bexleyheath, United Kingdom, DA7 6HU

Director01 June 2016Active

People with Significant Control

Mr Stephen Michael Medley
Notified on:01 July 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:176 Erith Road, Bexleyheath, United Kingdom, DA7 6HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven Daniel Lucas
Notified on:01 June 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:29a Chapel Road, Bexleyheath, United Kingdom, DA7 4HW
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Persons with significant control

Cessation of a person with significant control.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-12Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Address

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

Download
2017-09-05Confirmation statement

Confirmation statement with updates.

Download
2017-09-05Officers

Appoint person director company with name date.

Download
2017-09-01Persons with significant control

Notification of a person with significant control.

Download
2016-09-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-12Officers

Change person secretary company with change date.

Download
2016-08-11Address

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

Download
2016-08-11Officers

Change person director company with change date.

Download
2016-06-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.