UKBizDB.co.uk

SLB 2020 LIMITED

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

This company is commonly known as Slb 2020 Limited. The company was founded 9 years ago and was given the registration number 09438207. The firm's registered office is in SCUNTHORPE. You can find them at Administration Building, Brigg Road, Scunthorpe, North Lincolnshire. This company's SIC code is 24100 - Manufacture of basic iron and steel and of ferro-alloys.

Company Information

Name:SLB 2020 LIMITED
Company Number:09438207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 February 2015
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 24100 - Manufacture of basic iron and steel and of ferro-alloys

Office Address & Contact

Registered Address:Administration Building, Brigg Road, Scunthorpe, North Lincolnshire, United Kingdom, DN16 1BP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Administration Building, Brigg Road, Scunthorpe, United Kingdom, DN16 1BP

Secretary13 February 2015Active
Administration Building, Brigg Road, Scunthorpe, United Kingdom, DN16 1BP

Secretary18 April 2016Active
Administration Building, Brigg Road, Scunthorpe, United Kingdom, DN16 1BP

Director02 May 2017Active
Administration Building, Brigg Road, Scunthorpe, United Kingdom, DN16 1BP

Director04 May 2018Active
Administration Building, Brigg Road, Scunthorpe, United Kingdom, DN16 1BP

Director23 July 2015Active
31, Hill Street, London, Uk, W1J 5LS

Director31 May 2016Active
Administration Building, Brigg Road, Scunthorpe, United Kingdom, DN16 1BP

Director05 August 2015Active
Administration Building, Brigg Road, Scunthorpe, United Kingdom, DN16 1BP

Director23 July 2015Active
Administration Building, Brigg Road, Scunthorpe, United Kingdom, DN16 1BP

Director01 September 2016Active
30, Millbank, 2nd Floor, London, England, SW1P 4WY

Director13 February 2015Active
Administration Building, Brigg Road, Scunthorpe, United Kingdom, DN16 1BP

Director05 August 2015Active
Administration Building, Brigg Road, Scunthorpe, United Kingdom, DN16 1BP

Director05 August 2015Active
31, Hill Street, London, Uk, W1J 5LS

Director31 May 2016Active
31, Hill Street, London, Uk, W1J 5LS

Director31 May 2016Active
30, Millbank, 2nd Floor, London, England, SW1P 4WY

Director13 February 2015Active
31, Hill Street, London, Uk, W1J 5LS

Director31 May 2016Active
Administration Building, Brigg Road, Scunthorpe, United Kingdom, DN16 1BP

Director01 November 2017Active
Administration Building, Brigg Road, Scunthorpe, United Kingdom, DN16 1BP

Director01 November 2017Active

People with Significant Control

British Steel Holdings Limited
Notified on:31 May 2016
Status:Active
Country of residence:England
Address:31, Hill Street, London, England, W1J 5LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Mortgage

Mortgage satisfy charge full.

Download
2023-08-08Mortgage

Mortgage satisfy charge full.

Download
2021-04-28Address

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

Download
2021-04-28Address

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

Download
2021-03-24Insolvency

Liquidation disclaimer notice.

Download
2021-03-09Insolvency

Liquidation disclaimer notice.

Download
2021-03-09Insolvency

Liquidation disclaimer notice.

Download
2021-02-04Insolvency

Liquidation disclaimer notice.

Download
2020-12-18Mortgage

Mortgage satisfy charge full.

Download
2020-12-18Mortgage

Mortgage satisfy charge full.

Download
2020-07-03Insolvency

Liquidation disclaimer notice.

Download
2020-07-03Insolvency

Liquidation disclaimer notice.

Download
2020-04-08Officers

Termination secretary company with name termination date.

Download
2020-03-25Mortgage

Mortgage charge part both with charge number.

Download
2020-03-25Mortgage

Mortgage charge part both with charge number.

Download
2020-03-25Mortgage

Mortgage charge whole release with charge number.

Download
2020-03-25Mortgage

Mortgage charge whole release with charge number.

Download
2020-03-10Resolution

Resolution.

Download
2020-03-10Change of name

Change of name notice.

Download
2019-12-10Insolvency

Liquidation disclaimer notice.

Download
2019-10-18Insolvency

Liquidation disclaimer notice.

Download
2019-10-02Insolvency

Liquidation disclaimer notice.

Download
2019-09-05Mortgage

Mortgage charge part both with charge number.

Download
2019-09-05Mortgage

Mortgage charge part both with charge number.

Download
2019-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.