UKBizDB.co.uk

SLIDERS (UK) LTD.

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

This company is commonly known as Sliders (uk) Ltd.. The company was founded 22 years ago and was given the registration number 04452168. The firm's registered office is in PRESTON. You can find them at Unit 232 Oldfield Road, Walton Summit Centre, Bamber Bridge, Preston, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SLIDERS (UK) LTD.
Company Number:04452168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2002
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 232 Oldfield Road, Walton Summit Centre, Bamber Bridge, Preston, PR5 8BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 232, Oldfield Road, Walton Summit Centre, Bamber Bridge, Preston, PR5 8BG

Director01 February 2017Active
Unit 232, Oldfield Road, Walton Summit Centre, Bamber Bridge, Preston, PR5 8BG

Director01 July 2020Active
Unit 232, Oldfield Road, Walton Summit Centre, Bamber Bridge, Preston, PR5 8BG

Director01 June 2017Active
Unit 232, Oldfield Road, Walton Summit Centre, Bamber Bridge, Preston, PR5 8BG

Director01 January 2024Active
Unit 232, Oldfield Road, Walton Summit Centre, Bamber Bridge, Preston, PR5 8BG

Director01 October 2023Active
Unit 232, Oldfield Road, Walton Summit Centre, Bamber Bridge, Preston, PR5 8BG

Director10 June 2008Active
Unit 232, Oldfield Road, Walton Summit Centre, Bamber Bridge, Preston, PR5 8BG

Director18 April 2017Active
Unit 232, Oldfield Road, Walton Summit Centre, Bamber Bridge, Preston, PR5 8BG

Director29 January 2024Active
8 Whitendale Drive, Bamber Bridge, Preston, United Kingdom, PR5 6NJ

Secretary15 July 2016Active
Cherry Tree Cottage, Halls Road, Mow Cop, Stoke On Trent, ST7 3NR

Secretary24 October 2002Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary30 May 2002Active
8, Whitendale Drive, Bamber Bridge, Preston, England, PR5 6NJ

Director13 April 2012Active
Unit 232, Oldfield Road, Walton Summit Centre, Bamber Bridge, Preston, PR5 8BG

Director18 April 2017Active
Unit 232, Oldfield Road, Walton Summit Centre, Bamber Bridge, Preston, PR5 8BG

Director24 October 2002Active
87 Ingleborough Way, Leyland, PR25 4ZS

Director10 August 2007Active
Unit 232, Oldfield Road, Walton Summit Centre, Bamber Bridge, Preston, PR5 8BG

Director10 June 2019Active
Unit 232, Oldfield Road, Walton Summit Centre, Bamber Bridge, Preston, PR5 8BG

Director01 July 2020Active
Unit 232, Oldfield Road, Walton Summit Centre, Bamber Bridge, Preston, PR5 8BG

Director01 August 2019Active
Cherry Tree Cottage, Halls Road, Mow Cop, Stoke On Trent, ST7 3NR

Director01 April 2009Active
Cherry Tree Cottage, Halls Road, Mow Cop, Stoke On Trent, ST7 3NR

Director24 October 2002Active
Unit 232, Oldfield Road, Walton Summit Centre, Bamber Bridge, Preston, PR5 8BG

Director20 June 2019Active
Unit 232, Oldfield Road, Walton Summit Centre, Bamber Bridge, Preston, PR5 8BG

Director29 April 2021Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Director30 May 2002Active

People with Significant Control

Pompian Brow Limited
Notified on:13 April 2017
Status:Active
Country of residence:England
Address:232, Oldfield Road, Walton Summit Centre, Preston, England, PR5 8BG
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Address

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

Download
2024-05-02Insolvency

Liquidation in administration appointment of administrator.

Download
2024-04-24Change of name

Certificate change of name company.

Download
2024-03-15Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2021-10-15Accounts

Accounts with accounts type full.

Download
2021-10-13Accounts

Accounts with accounts type full.

Download
2021-08-26Mortgage

Mortgage satisfy charge full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2020-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Change account reference date company current extended.

Download
2019-08-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.