This company is commonly known as Slik-pak Limited. The company was founded 32 years ago and was given the registration number 02684337. The firm's registered office is in DIDSBURY. You can find them at Adamson House Towers Business Park, Wilmslow Road, Didsbury, Manchester. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | SLIK-PAK LIMITED |
---|---|---|
Company Number | : | 02684337 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Adamson House Towers Business Park, Wilmslow Road, Didsbury, Manchester, M20 2YY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hyde Park House, Cartwright Street, Hyde, England, SK14 4EH | Secretary | 19 December 1996 | Active |
Hyde Park House, Cartwright Street, Hyde, England, SK14 4EH | Director | 13 February 2020 | Active |
Hyde Park House, Cartwright Street, Hyde, England, SK14 4EH | Director | 16 April 1992 | Active |
21/F Tower One, The Waterfront,, 1 Austin Road West, Tsim Sha Tsui, Hongkong, | Secretary | 16 April 1992 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 05 February 1992 | Active |
89 Highlands Boulevard, Leigh On Sea, SS9 3TQ | Director | 25 September 2000 | Active |
18 Barnhill Road, Prestwich, Manchester, M25 9NH | Director | 01 January 2004 | Active |
27 Mentmore Gardens, Appleton, Warrington, WA4 3HF | Director | 16 April 1992 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Director | 05 February 1992 | Active |
Caroline Broderick | ||
Notified on | : | 13 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hyde Park House, Cartwright Street, Hyde, England, SK14 4EH |
Nature of control | : |
|
Mr Martin Howard Glass | ||
Notified on | : | 04 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hyde Park House, Cartwright Street, Hyde, England, SK14 4EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Officers | Change person director company with change date. | Download |
2022-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Address | Change registered office address company with date old address new address. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-20 | Officers | Appoint person director company with name date. | Download |
2020-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-17 | Capital | Capital name of class of shares. | Download |
2018-07-16 | Resolution | Resolution. | Download |
2018-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-21 | Capital | Capital allotment shares. | Download |
2018-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.