Warning: file_put_contents(c/c98c3f4f39b58987b88d2f24c6420589.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/7ed68cb2d2a4ca780f4a68f19a045add.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Slim Gins Ltd, CT12 6FA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SLIM GINS LTD

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

This company is commonly known as Slim Gins Ltd. The company was founded 4 years ago and was given the registration number 12513996. The firm's registered office is in RAMSGATE. You can find them at C/o Axis Cloud Accounting Limited, Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:SLIM GINS LTD
Company Number:12513996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2020
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:C/o Axis Cloud Accounting Limited, Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent, United Kingdom, CT12 6FA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
H5 Swallow Enterprise Park, Diamond Drive, Lower Dicker, Hailsham, England, BN27 4EL

Director28 October 2020Active
H5 Swallow Enterprise Park, Diamond Drive, Lower Dicker, Hailsham, England, BN27 4EL

Director12 March 2020Active
H5 Swallow Enterprise Park, Diamond Drive, Lower Dicker, Hailsham, England, BN27 4EL

Director30 June 2020Active
C/O, Axis Cloud Accounting Limited, Marlowe Innovation Centre, Marlowe Way, Ramsgate, United Kingdom, CT12 6FA

Director12 March 2020Active

People with Significant Control

Mr Paul Anthony Gidley
Notified on:30 June 2020
Status:Active
Date of birth:March 1968
Nationality:English
Country of residence:England
Address:H5 Swallow Enterprise Park, Diamond Drive, Hailsham, England, BN27 4EL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Anthony Gidley
Notified on:12 March 2020
Status:Active
Date of birth:March 1968
Nationality:English
Country of residence:United Kingdom
Address:C/O, Axis Cloud Accounting Limited, Ramsgate, United Kingdom, CT12 6FA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Iain Thomas Weston
Notified on:12 March 2020
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:H5 Swallow Enterprise Park, Diamond Drive, Hailsham, England, BN27 4EL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2023-04-11Gazette

Gazette dissolved compulsory.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Address

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

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Persons with significant control

Notification of a person with significant control.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Officers

Termination director company with name termination date.

Download
2020-03-27Persons with significant control

Cessation of a person with significant control.

Download
2020-03-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.