This company is commonly known as Slg Group Uk Limited. The company was founded 35 years ago and was given the registration number 02321700. The firm's registered office is in DAVENTRY. You can find them at Slg Group Uk Limited Grand Union Works, Whilton Locks, Daventry, United Kingdom. This company's SIC code is 28220 - Manufacture of lifting and handling equipment.
Name | : | SLG GROUP UK LIMITED |
---|---|---|
Company Number | : | 02321700 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Slg Group Uk Limited Grand Union Works, Whilton Locks, Daventry, United Kingdom, England, NN11 2NH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 10 Grovelands Business Park, West Haddon Road, East Haddon, Northampton, England, NN6 8FB | Director | 23 December 2021 | Active |
Unit 10 Grovelands Business Park, West Haddon Road, East Haddon, Northampton, England, NN6 8FB | Director | 23 December 2021 | Active |
16 High Street, Syresham, Brackley, NN13 5HL | Secretary | - | Active |
Agatan 31a, Soderkoping, Sweden, SE-617-37 | Secretary | 01 October 2008 | Active |
34 Orchard Street, Drayton, Daventry, NN11 9EX | Secretary | 06 June 2006 | Active |
109 London Road, Raunds, NN9 6DB | Secretary | 02 December 2003 | Active |
Slg Group Uk Limited, Grand Union Works, Whilton Locks, Daventry, England, NN11 2NH | Director | 03 February 2016 | Active |
Ammington Hall, Ashby Road, Tamworth, | Director | - | Active |
12a Block 20 Hong Kong Gold Coast, 1 Castle Peak Road, Tuen Mun, Hong Kong, | Director | - | Active |
16a Block 21 Hong Kong Goald Coast, 1 Castle Peak Road, Tuen Mun, Hong Kong, | Director | 30 November 2005 | Active |
Lars Ols Vag 4, Sweden, | Director | 21 August 1998 | Active |
16 High Street, Syresham, Brackley, NN13 5HL | Director | - | Active |
Unit 10 Grovelands Business Park, West Haddon Road, East Haddon, Northampton, England, NN6 8FB | Director | 27 July 2018 | Active |
Marco Ab, Box 1080, Ängelholm, Sweden, S 262 21 | Director | 27 February 2017 | Active |
34 Orchard Street, Drayton, Daventry, NN11 9EX | Director | 02 December 2003 | Active |
Southworth International Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Knights Professional Services Limited, The Brampton, Newcastle Under Lyme, United Kingdom, ST5 0QW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Change of name | Certificate change of name company. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type small. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type small. | Download |
2022-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-23 | Officers | Appoint person director company with name date. | Download |
2022-01-12 | Officers | Appoint person director company with name date. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Officers | Termination director company with name termination date. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type small. | Download |
2021-08-02 | Address | Change registered office address company with date old address new address. | Download |
2021-02-20 | Accounts | Accounts with accounts type small. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type small. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-12 | Officers | Termination director company with name termination date. | Download |
2018-07-27 | Officers | Appoint person director company with name date. | Download |
2018-04-26 | Accounts | Accounts with accounts type small. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-30 | Accounts | Accounts with accounts type small. | Download |
2017-03-16 | Officers | Termination director company with name termination date. | Download |
2017-03-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.