UKBizDB.co.uk

SLIMBOUND LIMITED

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

This company is commonly known as Slimbound Limited. The company was founded 54 years ago and was given the registration number 00964498. The firm's registered office is in STRATFORD UPON AVON. You can find them at 7 Jago Green, Snitterfield, Stratford Upon Avon, Warwickshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SLIMBOUND LIMITED
Company Number:00964498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1969
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 70229 - Management consultancy activities other than financial management
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:7 Jago Green, Snitterfield, Stratford Upon Avon, Warwickshire, England, CV37 0LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Glebe Road, Claverdon, Warwick, England, CV35 8NX

Director13 September 2019Active
Apartment 5, Cedar Grange, 4 Welcombe Road, Stratford Upon Avon, England, CV37 6UJ

Secretary25 September 1998Active
Heatherside 10 Blythewood Close, Solihull, B91 3HL

Secretary-Active
Apartment 5, Cedar Grange, 4 Welcombe Road, Stratford Upon Avon, England, CV37 6UJ

Director04 August 2006Active
Apartment 5, Cedar Grange, 4 Welcombe Road, Stratford Upon Avon, England, CV37 6UJ

Director25 September 1998Active
Heatherside 10 Blythewood Close, Solihull, B91 3HL

Director-Active
41 Mappleborough Road, Shirley, Solihull, B90 1AG

Director-Active

People with Significant Control

Suzanne Jane Cavill
Notified on:15 July 2019
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:18 Glebe Road, Claverdon, Warwick, England, CV35 8NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Olga Coldicutt
Notified on:06 April 2017
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:England
Address:Apartment 5, Cedar Grange, Stratford Upon Avon, England, CV37 6UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham John Coldicutt
Notified on:06 April 2017
Status:Active
Date of birth:February 1934
Nationality:British
Country of residence:England
Address:Apartment 5, Cedar Grange, Stratford Upon Avon, England, CV37 6UJ
Nature of control:
  • Ownership of shares 25 to 50 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
2024-05-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Address

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

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Address

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

Download
2020-02-25Officers

Termination secretary company with name termination date.

Download
2019-09-17Persons with significant control

Cessation of a person with significant control.

Download
2019-09-17Persons with significant control

Cessation of a person with significant control.

Download
2019-09-17Persons with significant control

Notification of a person with significant control.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-09-17Officers

Appoint person director company with name date.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Accounts

Accounts with accounts type total exemption full.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.