UKBizDB.co.uk

SLC REPRESENTATION LTD.

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

This company is commonly known as Slc Representation Ltd.. The company was founded 21 years ago and was given the registration number 04598594. The firm's registered office is in LONDON. You can find them at The Old Church, Quicks Road Wimbledon, London, . This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:SLC REPRESENTATION LTD.
Company Number:04598594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities

Office Address & Contact

Registered Address:The Old Church, Quicks Road Wimbledon, London, SW19 1EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Giltspur Street, London, England, EC1A 9DD

Director01 October 2023Active
1, Giltspur Street, London, England, EC1A 9DD

Director22 February 2019Active
1, Giltspur Street, London, England, EC1A 9DD

Director22 February 2019Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Secretary27 November 2002Active
The Old Church, Quicks Road Wimbledon, London, SW19 1EX

Secretary12 March 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary22 November 2002Active
33 Princes Road, Wimbledon, London, SW19 8RA

Director01 January 2006Active
The Old Church, Quicks Road Wimbledon, London, SW19 1EX

Director01 January 2013Active
The Old Church, Quicks Road Wimbledon, London, SW19 1EX

Director27 November 2002Active
The Old Church, Quicks Road Wimbledon, London, SW19 1EX

Director01 October 2017Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director22 November 2002Active

People with Significant Control

Mr Kien Trong Tran
Notified on:22 February 2019
Status:Active
Date of birth:February 1973
Nationality:Vietnamese
Country of residence:United Kingdom
Address:The Old Church, Quicks Road, London, United Kingdom, SW19 1EX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Ms Sandra Leach
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:1, Giltspur Street, London, England, EC1A 9DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Address

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

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Officers

Termination secretary company with name termination date.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-03-28Persons with significant control

Notification of a person with significant control.

Download
2019-03-28Persons with significant control

Change to a person with significant control.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.