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.
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 | : |
|
Registered Address | : | 8 Hopper Way, Diss Business Park, Diss, Norfolk, IP22 4GT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 The Drive, Wymondham, United Kingdom, NR18 0SY | Secretary | 18 December 2000 | Active |
Unit 6, Second Floor, Benton Office Park, Horbury, England, WF4 5RA | Director | 01 December 2022 | Active |
Unit 6, Second Floor, Benton Office Park, Horbury, England, WF4 5RA | Director | 13 August 2021 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 18 December 2000 | Active |
21, Gallants Lane, East Harling, Norwich, NR16 2NQ | Director | 18 December 2000 | Active |
6 The Drive, Wymondham, United Kingdom, NR18 0SY | Director | 18 December 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 18 December 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Address | Change registered office address company with date old address new address. | Download |
2023-10-18 | Address | Change registered office address company with date old address new address. | Download |
2023-03-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Officers | Appoint person director company with name date. | Download |
2022-12-07 | Officers | Change person director company with change date. | Download |
2022-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-07 | Address | Change registered office address company with date old address new address. | Download |
2022-09-20 | Capital | Capital name of class of shares. | Download |
2022-09-16 | Resolution | Resolution. | Download |
2022-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-12 | Capital | Capital return purchase own shares. | Download |
2022-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-06 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-14 | Officers | Appoint person director company with name date. | Download |
2021-09-10 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-23 | Officers | Change person director company with change date. | Download |
2020-12-23 | Officers | Change person director company with change date. | Download |
2020-12-23 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.