UKBizDB.co.uk

SLEC LIMITED

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

This company is commonly known as Slec Limited. The company was founded 23 years ago and was given the registration number 04126653. The firm's registered office is in DISS. You can find them at 8 Hopper Way, Diss Business Park, Diss, Norfolk. This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.

Company Information

Name:SLEC LIMITED
Company Number:04126653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
  • 22290 - Manufacture of other plastic products
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:8 Hopper Way, Diss Business Park, Diss, Norfolk, IP22 4GT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 The Drive, Wymondham, United Kingdom, NR18 0SY

Secretary18 December 2000Active
Unit 6, Second Floor, Benton Office Park, Horbury, England, WF4 5RA

Director01 December 2022Active
Unit 6, Second Floor, Benton Office Park, Horbury, England, WF4 5RA

Director13 August 2021Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 December 2000Active
21, Gallants Lane, East Harling, Norwich, NR16 2NQ

Director18 December 2000Active
6 The Drive, Wymondham, United Kingdom, NR18 0SY

Director18 December 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 December 2000Active

People with Significant Control

Ms Elaine Samantha Kleinberg
Notified on:30 June 2022
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:Unit 6, Second Floor, Benton Office Park, Horbury, England, WF4 5RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Anthony Hull
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:United Kingdom
Address:21 Gallents Lane, East Harling, United Kingdom, NR16 2NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Patricia Ann Rudd
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:British
Country of residence:England
Address:9 West Harling Road, East Harling, England, NR16 2SL
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Address

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

Download
2023-10-18Address

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

Download
2023-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Persons with significant control

Change to a person with significant control.

Download
2022-12-07Address

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

Download
2022-09-20Capital

Capital name of class of shares.

Download
2022-09-16Resolution

Resolution.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Capital

Capital return purchase own shares.

Download
2022-07-07Persons with significant control

Notification of a person with significant control.

Download
2022-07-06Persons with significant control

Cessation of a person with significant control.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2020-12-23Persons with significant control

Change to a person with significant control.

Download
2020-12-23Persons with significant control

Change to a person with significant control.

Download
2020-12-23Officers

Change person director company with change date.

Download
2020-12-23Officers

Change person director company with change date.

Download
2020-12-23Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.