UKBizDB.co.uk

SL FABRICATIONS LTD

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

This company is commonly known as Sl Fabrications Ltd. The company was founded 4 years ago and was given the registration number 12484664. The firm's registered office is in SPALDING. You can find them at Albion House, 32 Pinchbeck Road, Spalding, Lincolnshire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:SL FABRICATIONS LTD
Company Number:12484664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2020
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Albion House, 32 Pinchbeck Road, Spalding, Lincolnshire, England, PE11 1QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Saxon House, Saxon Way, Cheltenham, GL52 6QX

Director07 March 2023Active
Albion House, 32 Pinchbeck Road, Spalding, England, PE11 1QD

Director28 February 2023Active
Bars Bridge, Bourne Road, West Pinchbeck, Spalding, United Kingdom, PE11 3NQ

Director26 February 2020Active
Albion House, 32 Pinchbeck Road, Spalding, England, PE11 1QD

Director11 January 2021Active
Albion House, 32 Pinchbeck Road, Spalding, England, PE11 1QD

Director07 June 2020Active

People with Significant Control

Mrs Lisa Marie Waterfall
Notified on:07 March 2023
Status:Active
Date of birth:August 1978
Nationality:British
Address:Saxon House, Saxon Way, Cheltenham, GL52 6QX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Scott Anthony Waterfall
Notified on:26 February 2020
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:Bars Bridge, Bourne Road, Spalding, United Kingdom, PE11 3NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David Andrew
Notified on:26 February 2020
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:United Kingdom
Address:Bars Bridge, Bourne Road, Spalding, United Kingdom, PE11 3NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jean Lesley Houghton
Notified on:26 February 2020
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:United Kingdom
Address:Bars Bridge, Bourne Road, Spalding, United Kingdom, PE11 3NQ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Address

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

Download
2023-11-16Insolvency

Liquidation voluntary statement of affairs.

Download
2023-11-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-16Resolution

Resolution.

Download
2023-05-18Persons with significant control

Notification of a person with significant control.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-02-10Persons with significant control

Cessation of a person with significant control.

Download
2020-10-28Address

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

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-02-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.