UKBizDB.co.uk

SLG GROUP UK LIMITED

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

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.

Company Information

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:
  • 28220 - Manufacture of lifting and handling equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 10 Grovelands Business Park, West Haddon Road, East Haddon, Northampton, England, NN6 8FB

Director23 December 2021Active
Unit 10 Grovelands Business Park, West Haddon Road, East Haddon, Northampton, England, NN6 8FB

Director23 December 2021Active
16 High Street, Syresham, Brackley, NN13 5HL

Secretary-Active
Agatan 31a, Soderkoping, Sweden, SE-617-37

Secretary01 October 2008Active
34 Orchard Street, Drayton, Daventry, NN11 9EX

Secretary06 June 2006Active
109 London Road, Raunds, NN9 6DB

Secretary02 December 2003Active
Slg Group Uk Limited, Grand Union Works, Whilton Locks, Daventry, England, NN11 2NH

Director03 February 2016Active
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,

Director30 November 2005Active
Lars Ols Vag 4, Sweden,

Director21 August 1998Active
16 High Street, Syresham, Brackley, NN13 5HL

Director-Active
Unit 10 Grovelands Business Park, West Haddon Road, East Haddon, Northampton, England, NN6 8FB

Director27 July 2018Active
Marco Ab, Box 1080, Ängelholm, Sweden, S 262 21

Director27 February 2017Active
34 Orchard Street, Drayton, Daventry, NN11 9EX

Director02 December 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-12Change of name

Certificate change of name company.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type small.

Download
2022-03-18Mortgage

Mortgage satisfy charge full.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type small.

Download
2021-08-02Address

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

Download
2021-02-20Accounts

Accounts with accounts type small.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type small.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Officers

Termination director company with name termination date.

Download
2018-07-27Officers

Appoint person director company with name date.

Download
2018-04-26Accounts

Accounts with accounts type small.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Accounts

Accounts with accounts type small.

Download
2017-03-16Officers

Termination director company with name termination date.

Download
2017-03-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.