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..
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 | : |
|
Registered Address | : | 5th Floor, 34 Threadneedle Street, London, EC2R 8AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sl Environmental Limited, Unit 16 Blue Chalet Industrial Park, West Kingsdown, England, TN15 6BQ | Director | 28 February 2018 | Active |
Unit 16, Blue Chalet Industrial Park, London Road,West Kingsdown, Sevenoaks, United Kingdom, TN15 6BQ | Secretary | 10 January 2007 | Active |
46 Syon Lane, Isleworth, TW7 5NQ | Corporate Secretary | 10 January 2007 | Active |
Unit 16, Blue Chalet Industrial Park, London Road,West Kingsdown, Sevenoaks, United Kingdom, TN15 6BQ | Director | 10 January 2007 | Active |
Unit 16, Blue Chalet Industrial Park, London Road,West Kingsdown, Sevenoaks, United Kingdom, TN15 6BQ | Director | 10 January 2007 | Active |
46 Syon Lane, Isleworth, TW7 5NQ | Corporate Director | 10 January 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-13 | Address | Change registered office address company with date old address new address. | Download |
2022-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-12 | Accounts | Change account reference date company current shortened. | Download |
2018-03-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.