UKBizDB.co.uk

SLAMWAY LIMITED

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

This company is commonly known as Slamway Limited. The company was founded 41 years ago and was given the registration number 01675975. The firm's registered office is in BOURNE BUSINESS PARK. You can find them at Page House, 1 Dashwood Lang Road, Bourne Business Park, Addlestone. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:SLAMWAY LIMITED
Company Number:01675975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Page House, 1 Dashwood Lang Road, Bourne Business Park, Addlestone, KT15 2QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
200 Dashwood Lang Road, Bourne Business Park, Addlestone, England, KT15 2NX

Secretary11 December 2018Active
200 Dashwood Lang Road, Bourne Business Park, Addlestone, England, KT15 2NX

Director11 December 2018Active
200 Dashwood Lang Road, Bourne Business Park, Addlestone, England, KT15 2NX

Director23 April 2012Active
Page House, 1 Dashwood Lang Road, Bourne Business Park, KT15 2QW

Secretary02 December 2013Active
71 Teddington Park, Teddington, TW11 8DE

Secretary22 January 2002Active
Lower Farm, Effingham Common Road, Effingham, KT24 5JG

Secretary-Active
The Cottage, The Kings Drive Burhill Park, Walton On Thames, KT12 4BA

Secretary09 June 2006Active
The Cottage, The Kings Drive Burhill Park, Walton On Thames, KT12 4BA

Secretary27 June 2001Active
291 St Margarets Road, St Margarets, TW1 2PN

Secretary17 July 2006Active
Page House, 1 Dashwood Lang Road, Bourne Business Park, KT15 2QW

Secretary10 August 2018Active
10 Sutherland Gardens, London, SW14 8DB

Secretary30 June 1999Active
The Peak, Fireball Hill Sunningdale, Ascot, SL5 9PJ

Director-Active
Page House, 1 Dashwood Lang Road, Bourne Business Park, KT15 2QW

Director23 April 2012Active
Monks Hall, Lower Sandhurst Road, Finchampstead, Wokingham, RG40 3TH

Director30 April 2006Active
Page House, 1 Dashwood Lang Road, Bourne Business Park, KT15 2QW

Director02 December 2013Active
Lower Farm, Effingham Common Road, Effingham, KT24 5JG

Director24 June 1996Active
Dunsfold Grange, Dunsfold, Godalming, GU8 4NA

Director-Active
The Cottage, The Kings Drive Burhill Park, Walton On Thames, KT12 4BA

Director15 February 2001Active
200 Dashwood Lang Road, Bourne Business Park, Addlestone, England, KT15 2NX

Director10 August 2018Active
Green End Whiteway, Mollington, Banbury, OX17 1BL

Director24 June 1996Active

People with Significant Control

Michael Page Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Page House, 1 Dashwood Lang Road, Weybridge, United Kingdom, KT15 2QW
Nature of control:
  • Ownership of shares 75 to 100 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
2023-09-25Accounts

Accounts with accounts type dormant.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type dormant.

Download
2022-04-12Address

Change sail address company with new address.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-03-01Officers

Change person director company with change date.

Download
2022-03-01Address

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

Download
2021-09-16Accounts

Accounts with accounts type dormant.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type dormant.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type dormant.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Officers

Appoint person director company with name date.

Download
2018-12-11Officers

Appoint person secretary company with name date.

Download
2018-12-11Officers

Termination secretary company with name termination date.

Download
2018-09-24Accounts

Accounts with accounts type dormant.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Officers

Appoint person director company with name date.

Download
2018-08-15Officers

Appoint person secretary company with name date.

Download
2018-08-15Officers

Termination director company with name termination date.

Download
2018-08-15Officers

Termination secretary company with name termination date.

Download
2018-08-02Other

Legacy.

Download
2018-08-02Other

Legacy.

Download

Copyright © 2024. All rights reserved.