UKBizDB.co.uk

SLG PETROCHEMICAL LIMITED

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

This company is commonly known as Slg Petrochemical Limited. The company was founded 38 years ago and was given the registration number 02014584. The firm's registered office is in LONDON. You can find them at 13 Princeton Court, 53-55, Felsham Road, London, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:SLG PETROCHEMICAL LIMITED
Company Number:02014584
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1986
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
  • 82990 - Other business support service activities n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:13 Princeton Court, 53-55, Felsham Road, London, England, SW15 1AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Albany Park Road, Kingston Upon Thames, KT2 5SW

Secretary-Active
4 Albany Park Road, Kingston Upon Thames, KT2 5SW

Director-Active
6 Yeomans, Chequers Lane Eversley Cross, Hook, RG27 0QD

Director-Active
29 Sheen Common Drive, Richmond, TW10 5BW

Director-Active

People with Significant Control

Mr Kenneth Alan Geering
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:13, Princeton Court, London, England, SW15 1AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. David Paterson Leishman
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:United Kingdom
Address:4, Albany Park Road, Kingston Upon Thames, United Kingdom, KT2 5SW
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
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Mortgage

Mortgage satisfy charge full.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Address

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

Download
2021-11-18Persons with significant control

Change to a person with significant control.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Persons with significant control

Cessation of a person with significant control.

Download
2018-11-30Persons with significant control

Change to a person with significant control.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-05-18Address

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

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Officers

Termination director company with name termination date.

Download
2017-03-30Accounts

Accounts with accounts type small.

Download
2016-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2015-11-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.