UKBizDB.co.uk

SLBM SYSTEMS LIMITED

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

This company is commonly known as Slbm Systems Limited. The company was founded 36 years ago and was given the registration number 02164493. The firm's registered office is in BIRMINGHAM. You can find them at C/o Mazars Llp, 45 Church Street, Birmingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SLBM SYSTEMS LIMITED
Company Number:02164493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 September 1987
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Mazars Llp, 45 Church Street, Birmingham, B3 2RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director11 July 2017Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Corporate Director19 September 2014Active
7 Mill Hill Green, Rothwell, Leeds, LS26 0UU

Secretary25 January 2005Active
7 Mill Hill Green, Rothwell, Leeds, LS26 0UU

Secretary20 December 2002Active
676 Leeds Road, Lofthouse, Wakefield, WF3 3HJ

Secretary-Active
676 Leeds Road, Lofthouse Gate, Wakefield, WF3 3HJ

Secretary26 April 1995Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Secretary31 August 2007Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director08 April 2013Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director31 December 2013Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director31 August 2007Active
7 Mill Hill Green, Rothwell, Leeds, LS26 0UU

Director-Active
32 Oast House Croft, Robin Hood, Wakefield, WF3 3BF

Director25 January 2005Active
676 Leeds Road, Lofthouse Gate, Wakefield, WF3 3HJ

Director10 December 1993Active
3 Manor Croft, South Hiendley, Wakefield,

Director-Active
9 Regiment Drive, Budishaw Village, Chorley, PR7 7BL

Director25 January 2005Active
66 Eastfield Crescent, Woodlesford, Leeds, LS26 8TY

Director-Active
678 Leeds Road, Lofthouse Gate, Wakefield, WF3 3HJ

Director25 January 2005Active
66 Eastfield Crescent, Woodlesford, Leeds, LS26 8TY

Director-Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director21 October 2015Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director31 August 2007Active
The Barn, Harrogate Road Spofforth, Harrogate, HG3 1AE

Director01 May 1997Active

People with Significant Control

Travis Perkins Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lodge Way House, Lodge Way, Northampton, England, NN5 7UG
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-28Gazette

Gazette dissolved liquidation.

Download
2021-06-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-20Address

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

Download
2020-09-29Address

Change sail address company with new address.

Download
2020-09-28Address

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

Download
2020-09-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-09-25Resolution

Resolution.

Download
2020-07-02Capital

Legacy.

Download
2020-07-02Capital

Capital statement capital company with date currency figure.

Download
2020-07-02Insolvency

Legacy.

Download
2020-07-02Resolution

Resolution.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type dormant.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Officers

Termination director company with name termination date.

Download
2017-09-21Accounts

Accounts with accounts type dormant.

Download
2017-07-11Officers

Appoint person director company with name date.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Officers

Change person director company with change date.

Download
2016-09-22Accounts

Accounts with accounts type dormant.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.