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).
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 | : |
|
Registered Address | : | Fobbing Farm, Nethermayne, Basildon, Essex, SS16 5NJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Leeward Road, South Woodham Ferrers, Chelmsford, CM3 5YR | Secretary | 21 January 2003 | Active |
35, Shipwrights Drive, Benfleet, England, SS7 1RW | Director | 23 November 2022 | Active |
Fobbing Farm, Nethermayne, Basildon, SS16 5NJ | Director | 18 February 2020 | Active |
6, Hay Meadow, Lenham, England, ME17 2FG | Director | 28 February 2006 | Active |
8 The Dell, Kingswood, Basildon, SS16 5HT | Director | 28 October 1997 | Active |
8b, Sheringham House, Cremers Drift, Sheringham, United Kingdom, NR26 8HZ | Director | 18 February 2020 | Active |
9, Monarch Close, Chelmsford, England, CM3 3GW | Director | 22 May 1991 | Active |
Meadowsweet, The Common, East Hanningfield, Chelmsford, England, CM3 8AH | Director | 23 November 2022 | Active |
18, Cumberland Drive, Basildon, England, SS15 6QS | Director | 30 September 2016 | Active |
129 Falstones, Great Knightleys, Basildon, SS15 5DP | Secretary | 24 June 2002 | Active |
4 Holden Gardens, Warley, Brentwood, CM14 5AH | Secretary | 08 July 1997 | Active |
8 Courtlands, Billericay, CM12 9HX | Secretary | 22 May 1991 | Active |
Apartment 17, Southwood Court, Southend Road, Billericay, England, CM11 2RA | Director | 20 October 1998 | Active |
99 Berry Lane, Langdon Hills, Basildon, SS16 6AP | Director | 28 October 1997 | Active |
Fobbing Farm, Nethermayne, Basildon, SS16 5NJ | Director | 22 May 1991 | Active |
The Thatched Cottage, High Road, North Stifford, Grays, RM16 5UE | Director | 06 June 2000 | Active |
28 The Badgers, Langdon Hills, Basildon, SS16 6AU | Director | 28 October 1997 | Active |
1, Lincefield, Langdon Hills, Basildon, England, SS16 6HS | Director | 29 March 2023 | Active |
58 Chestnut Avenue, Billericay, CM12 9JG | Director | 28 October 1997 | Active |
5 Leeward Road, South Woodham Ferrers, Chelmsford, CM3 5YR | Director | 28 October 1997 | Active |
Fobbing Farm, Nethermayne, Basildon, | Director | 20 October 2010 | Active |
44 Chilham Close, Pitsea, Basildon, SS13 2NL | Director | 20 October 1998 | Active |
15 Westbourne Gardens, Billericay, CM12 0UU | Director | 25 July 2006 | Active |
112 Victoria Avenue, Grays, RM16 2RW | Director | 18 January 2000 | Active |
Humphrys Farm, Humphreys Farm Lane, Chelmsford, England, CM3 1EF | Director | 18 February 2020 | Active |
Rose Cottage, The Tye, Margaretting, Ingatestone, England, CM4 9JY | Director | 30 September 2016 | Active |
3 Westbourne Drive, Brentwood, CM14 4PH | Director | 17 October 2000 | Active |
71 Tensing Gardens, Billericay, CM12 9JY | Director | 28 October 1997 | Active |
8 The Knoll, Billericay, CM12 0NT | Director | 28 October 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-14 | Accounts | Accounts with accounts type small. | Download |
2023-11-02 | Officers | Change person director company with change date. | Download |
2023-08-15 | Officers | Termination director company with name termination date. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Officers | Appoint person director company with name date. | Download |
2023-04-14 | Officers | Termination director company with name termination date. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2023-01-09 | Accounts | Accounts with accounts type small. | Download |
2022-08-08 | Officers | Change person director company with change date. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type small. | Download |
2021-11-08 | Officers | Change person director company with change date. | Download |
2021-08-16 | Officers | Termination director company with name termination date. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Officers | Termination director company with name termination date. | Download |
2020-12-31 | Accounts | Accounts with accounts type small. | Download |
2020-07-13 | Officers | Change person director company with change date. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Officers | Appoint person director company with name date. | Download |
2020-06-02 | Officers | Appoint person director company with name date. | Download |
2020-06-02 | Officers | Appoint person director company with name date. | Download |
2020-06-02 | Officers | Termination director company with name termination date. | Download |
2020-01-04 | Accounts | Accounts with accounts type small. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.