UKBizDB.co.uk

SLATER BROTHERS (SHEFFIELD) LIMITED

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

This company is commonly known as Slater Brothers (sheffield) Limited. The company was founded 93 years ago and was given the registration number 00253759. The firm's registered office is in SHEFFIELD. You can find them at 103 Arundel Street, , Sheffield, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SLATER BROTHERS (SHEFFIELD) LIMITED
Company Number:00253759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1931
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:103 Arundel Street, Sheffield, S1 2NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whirlow Brook Lodge, Ecclesall Road South, Sheffield, England, S11 9QD

Secretary01 April 1994Active
103, Arundel Street, Sheffield, S1 2NT

Director25 November 2000Active
103, Arundel Street, Sheffield, S1 2NT

Director25 November 2000Active
Riverdale Riddings Lane, Calver, Sheffield, S30 1YN

Secretary-Active
Pryor House, 2 Blacka Moor Road, Sheffield, S17 3GH

Director-Active
Riverdale Riddings Lane, Calver, Sheffield, S30 1YN

Director-Active

People with Significant Control

Mrs Margaret Elizabeth Slater
Notified on:28 December 2019
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:Croftlands, Keighley Road, Bradford, England, BD13 5JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Alice Carol Jackson
Notified on:01 July 2019
Status:Active
Date of birth:July 1955
Nationality:British
Address:103, Arundel Street, Sheffield, S1 2NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Janet Anne Kitson
Notified on:01 July 2019
Status:Active
Date of birth:April 1958
Nationality:British
Address:103, Arundel Street, Sheffield, S1 2NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Janet Anne Kitson
Notified on:14 July 2016
Status:Active
Date of birth:April 1958
Nationality:English
Address:103, Arundel Street, Sheffield, S1 2NT
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Persons with significant control

Change to a person with significant control.

Download
2022-05-18Persons with significant control

Notification of a person with significant control.

Download
2022-05-18Persons with significant control

Change to a person with significant control.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Persons with significant control

Notification of a person with significant control.

Download
2019-07-29Persons with significant control

Notification of a person with significant control.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2018-07-07Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Officers

Change person director company with change date.

Download
2017-07-05Officers

Change person director company with change date.

Download
2017-07-05Officers

Change person secretary company with change date.

Download
2017-07-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.