UKBizDB.co.uk

S.L.E. LIMITED

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

This company is commonly known as S.l.e. Limited. The company was founded 41 years ago and was given the registration number 01649988. The firm's registered office is in SOUTH CROYDON. You can find them at Twin Bridges Business Park, 232 Selsdon Road, South Croydon, Surrey. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:S.L.E. LIMITED
Company Number:01649988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1982
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Twin Bridges Business Park, 232 Selsdon Road, South Croydon, Surrey, England, CR2 6PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Commerce Park, Commerce Way, Croydon, England, CR0 4YL

Secretary10 March 2023Active
Unit 2, Satellite Business Village, Crawley, England, RH10 9NE

Director07 July 2020Active
Unit 2, Satellite Business Village, Crawley, England, RH10 9NE

Director07 August 2020Active
Commerce Park, Commerce Way, Croydon, England, CR0 4YL

Director12 June 2023Active
Commerce Park, Commerce Way, Croydon, England, CR0 4YL

Director01 September 2010Active
18 Hook Hill, Sanderstead, South Croydon, CR2 0LA

Secretary-Active
Twin Bridges Business Park, 232 Selsdon Road, South Croydon Surrey, CR2 6PL

Secretary01 November 1993Active
Commerce Park, Commerce Way, Croydon, England, CR0 4YL

Director11 May 2022Active
22 Carpenters Drive, Great Notley Garden Village, Braintree, CM7 8ZQ

Director01 July 1995Active
Twin Bridges Business Park, 232 Selsdon Road, South Croydon Surrey, CR2 6PL

Director-Active
9 Benham Close, Coulsdon, CR5 1JB

Director-Active
Twin Bridges Business Park, 232 Selsdon Road, South Croydon Surrey, CR2 6PL

Director-Active
Twin Bridges Business Park, 232 Selsdon Road, South Croydon Surrey, CR2 6PL

Director-Active
Twin Bridges Business Park, 232 Selsdon Road, South Croydon, England, CR2 6PL

Director01 September 2010Active
15, Sylvester Avenue, Chislehurst, BR7 5ED

Director22 September 2005Active

People with Significant Control

Inspiration Healthcare Group Plc
Notified on:07 July 2020
Status:Active
Country of residence:England
Address:Unit 7/8, Commerce Way, Croydon, England, CR0 4YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Denis Nelligan
Notified on:02 March 2017
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:United Kingdom
Address:6, Russett Close, Aylesford, United Kingdom, ME20 7PL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Edward Marshall Samrah
Notified on:02 March 2017
Status:Active
Date of birth:March 1959
Nationality:British
Address:Twin Bridges Business Park, South Croydon Surrey, CR2 6PL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bernard John Nelligan
Notified on:02 March 2017
Status:Active
Date of birth:March 1959
Nationality:British
Address:Twin Bridges Business Park, South Croydon Surrey, CR2 6PL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bernard John Nelligan
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Address:Twin Bridges Business Park, South Croydon Surrey, CR2 6PL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Denis Patrick Nelligan
Notified on:06 April 2016
Status:Active
Date of birth:November 1925
Nationality:British
Address:Twin Bridges Business Park, South Croydon Surrey, CR2 6PL
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 (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
2024-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-29Persons with significant control

Change to a person with significant control.

Download
2023-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-25Accounts

Accounts with accounts type full.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Officers

Appoint person secretary company with name date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-02Accounts

Accounts with accounts type full.

Download
2022-10-20Address

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

Download
2022-09-08Address

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

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2021-11-02Accounts

Accounts with accounts type full.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-08-21Officers

Appoint person director company with name date.

Download
2020-08-06Address

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

Download
2020-07-21Incorporation

Memorandum articles.

Download
2020-07-21Capital

Capital name of class of shares.

Download
2020-07-21Resolution

Resolution.

Download
2020-07-21Capital

Capital variation of rights attached to shares.

Download
2020-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-07Address

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

Download

Copyright © 2024. All rights reserved.