UKBizDB.co.uk

SLH TRADING LIMITED

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

This company is commonly known as Slh Trading Limited. The company was founded 33 years ago and was given the registration number 02613724. The firm's registered office is in BASILDON. You can find them at Fobbing Farm, Nethermayne, Basildon, Essex. This company's SIC code is 47799 - Retail sale of other second-hand goods in stores (not incl. antiques).

Company Information

Name:SLH TRADING LIMITED
Company Number:02613724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Office Address & Contact

Registered Address:Fobbing Farm, Nethermayne, Basildon, Essex, SS16 5NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Leeward Road, South Woodham Ferrers, Chelmsford, CM3 5YR

Secretary21 January 2003Active
35, Shipwrights Drive, Benfleet, England, SS7 1RW

Director23 November 2022Active
Fobbing Farm, Nethermayne, Basildon, SS16 5NJ

Director18 February 2020Active
6, Hay Meadow, Lenham, England, ME17 2FG

Director28 February 2006Active
8 The Dell, Kingswood, Basildon, SS16 5HT

Director28 October 1997Active
8b, Sheringham House, Cremers Drift, Sheringham, United Kingdom, NR26 8HZ

Director18 February 2020Active
9, Monarch Close, Chelmsford, England, CM3 3GW

Director22 May 1991Active
Meadowsweet, The Common, East Hanningfield, Chelmsford, England, CM3 8AH

Director23 November 2022Active
18, Cumberland Drive, Basildon, England, SS15 6QS

Director30 September 2016Active
129 Falstones, Great Knightleys, Basildon, SS15 5DP

Secretary24 June 2002Active
4 Holden Gardens, Warley, Brentwood, CM14 5AH

Secretary08 July 1997Active
8 Courtlands, Billericay, CM12 9HX

Secretary22 May 1991Active
Apartment 17, Southwood Court, Southend Road, Billericay, England, CM11 2RA

Director20 October 1998Active
99 Berry Lane, Langdon Hills, Basildon, SS16 6AP

Director28 October 1997Active
Fobbing Farm, Nethermayne, Basildon, SS16 5NJ

Director22 May 1991Active
The Thatched Cottage, High Road, North Stifford, Grays, RM16 5UE

Director06 June 2000Active
28 The Badgers, Langdon Hills, Basildon, SS16 6AU

Director28 October 1997Active
1, Lincefield, Langdon Hills, Basildon, England, SS16 6HS

Director29 March 2023Active
58 Chestnut Avenue, Billericay, CM12 9JG

Director28 October 1997Active
5 Leeward Road, South Woodham Ferrers, Chelmsford, CM3 5YR

Director28 October 1997Active
Fobbing Farm, Nethermayne, Basildon,

Director20 October 2010Active
44 Chilham Close, Pitsea, Basildon, SS13 2NL

Director20 October 1998Active
15 Westbourne Gardens, Billericay, CM12 0UU

Director25 July 2006Active
112 Victoria Avenue, Grays, RM16 2RW

Director18 January 2000Active
Humphrys Farm, Humphreys Farm Lane, Chelmsford, England, CM3 1EF

Director18 February 2020Active
Rose Cottage, The Tye, Margaretting, Ingatestone, England, CM4 9JY

Director30 September 2016Active
3 Westbourne Drive, Brentwood, CM14 4PH

Director17 October 2000Active
71 Tensing Gardens, Billericay, CM12 9JY

Director28 October 1997Active
8 The Knoll, Billericay, CM12 0NT

Director28 October 1997Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-14Accounts

Accounts with accounts type small.

Download
2023-11-02Officers

Change person director company with change date.

Download
2023-08-15Officers

Termination director company with name termination date.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-01-09Accounts

Accounts with accounts type small.

Download
2022-08-08Officers

Change person director company with change date.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type small.

Download
2021-11-08Officers

Change person director company with change date.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2020-12-31Accounts

Accounts with accounts type small.

Download
2020-07-13Officers

Change person director company with change date.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-01-04Accounts

Accounts with accounts type small.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.