UKBizDB.co.uk

SLATER PLASTICS LIMITED

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

This company is commonly known as Slater Plastics Limited. The company was founded 15 years ago and was given the registration number 06894671. The firm's registered office is in BOURNE END. You can find them at 7-8 Eghams Court, Boston Drive, Bourne End, Buckinghamshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SLATER PLASTICS LIMITED
Company Number:06894671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2009
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:7-8 Eghams Court, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Hanborough Business Park, Long Hanborough, Witney, England, OX29 8LH

Director05 May 2009Active
7-8 Eghams Court, Boston Drive, Bourne End, SL8 5YS

Director05 May 2009Active
7-8 Eghams Court, Boston Drive, Bourne End, SL8 5YS

Director13 May 2009Active

People with Significant Control

Mr Andrew Lewis Tognola
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:United Kingdom
Address:7/8 Eghams Court, Boston Drive, Bourne End, United Kingdom, SL8 5YS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jeannie Teresa Tognola
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:United Kingdom
Address:7/8 Eghams Court, Boston Drive, Bourne End, United Kingdom, SL8 5YS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geoffrey David Eccleshall
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:Unit 7, Hanborough Business Park, Witney, England, OX29 8LH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Mortgage

Mortgage satisfy charge full.

Download
2023-06-19Mortgage

Mortgage satisfy charge full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Officers

Change person director company with change date.

Download
2023-03-16Persons with significant control

Change to a person with significant control.

Download
2023-03-16Address

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

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Persons with significant control

Change to a person with significant control.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-12-14Address

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

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Capital

Capital cancellation shares.

Download
2019-09-23Capital

Capital return purchase own shares.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Capital

Capital cancellation shares.

Download
2019-02-06Capital

Capital return purchase own shares.

Download
2019-01-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.