UKBizDB.co.uk

SLIK-PAK LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Adamson House Towers Business Park, Wilmslow Road, Didsbury, Manchester, M20 2YY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hyde Park House, Cartwright Street, Hyde, England, SK14 4EH

Secretary19 December 1996Active
Hyde Park House, Cartwright Street, Hyde, England, SK14 4EH

Director13 February 2020Active
Hyde Park House, Cartwright Street, Hyde, England, SK14 4EH

Director16 April 1992Active
21/F Tower One, The Waterfront,, 1 Austin Road West, Tsim Sha Tsui, Hongkong,

Secretary16 April 1992Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary05 February 1992Active
89 Highlands Boulevard, Leigh On Sea, SS9 3TQ

Director25 September 2000Active
18 Barnhill Road, Prestwich, Manchester, M25 9NH

Director01 January 2004Active
27 Mentmore Gardens, Appleton, Warrington, WA4 3HF

Director16 April 1992Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director05 February 1992Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Accounts

Change account reference date company previous shortened.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Persons with significant control

Cessation of a person with significant control.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Officers

Change person director company with change date.

Download
2022-01-25Persons with significant control

Change to a person with significant control.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Address

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

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-11-20Persons with significant control

Notification of a person with significant control.

Download
2020-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Capital

Capital name of class of shares.

Download
2018-07-16Resolution

Resolution.

Download
2018-07-13Persons with significant control

Change to a person with significant control.

Download
2018-06-21Capital

Capital allotment shares.

Download
2018-03-08Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.