UKBizDB.co.uk

SL ENVIRONMENTAL LIMITED

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

This company is commonly known as Sl Environmental Limited. The company was founded 17 years ago and was given the registration number 06047251. The firm's registered office is in LONDON. You can find them at 5th Floor, 34 Threadneedle Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SL ENVIRONMENTAL LIMITED
Company Number:06047251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2007
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5th Floor, 34 Threadneedle Street, London, EC2R 8AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sl Environmental Limited, Unit 16 Blue Chalet Industrial Park, West Kingsdown, England, TN15 6BQ

Director28 February 2018Active
Unit 16, Blue Chalet Industrial Park, London Road,West Kingsdown, Sevenoaks, United Kingdom, TN15 6BQ

Secretary10 January 2007Active
46 Syon Lane, Isleworth, TW7 5NQ

Corporate Secretary10 January 2007Active
Unit 16, Blue Chalet Industrial Park, London Road,West Kingsdown, Sevenoaks, United Kingdom, TN15 6BQ

Director10 January 2007Active
Unit 16, Blue Chalet Industrial Park, London Road,West Kingsdown, Sevenoaks, United Kingdom, TN15 6BQ

Director10 January 2007Active
46 Syon Lane, Isleworth, TW7 5NQ

Corporate Director10 January 2007Active

People with Significant Control

Mr Sean Martin O'Leary
Notified on:28 February 2018
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:Sl Environmental Limited, Unit 16 Blue Chalet Industrial Park, West Kingsdown, England, TN15 6BQ
Nature of control:
  • Significant influence or control
Mrs Karen Elizabeth O'Leary
Notified on:28 February 2018
Status:Active
Date of birth:December 1980
Nationality:British
Address:5th Floor, London, EC2R 8AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Goodison Limited
Notified on:28 February 2018
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 399-401 Strand, London, United Kingdom, WC2R 0LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Leslie Richard Homewood
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:Unit 16 Blue Chalet Industrial Park, London Road, West Kingsdown, England, TN15 6BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stanley William Wright
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:England
Address:Unit 16 Blue Chalet Industrial Park, London Road, West Kingsdown, England, TN15 6BQ
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Persons with significant control

Change to a person with significant control.

Download
2022-05-13Address

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

Download
2022-04-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Mortgage

Mortgage satisfy charge full.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Persons with significant control

Cessation of a person with significant control.

Download
2021-02-19Persons with significant control

Cessation of a person with significant control.

Download
2021-02-19Persons with significant control

Notification of a person with significant control.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Accounts

Change account reference date company current shortened.

Download
2018-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Mortgage

Mortgage satisfy charge full.

Download
2018-03-15Persons with significant control

Notification of a person with significant control.

Download
2018-03-15Persons with significant control

Cessation of a person with significant control.

Download
2018-03-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.