UKBizDB.co.uk

SLIP PRODUCTS AND ENGINEERING CO. LIMITED

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

This company is commonly known as Slip Products And Engineering Co. Limited. The company was founded 75 years ago and was given the registration number 00462261. The firm's registered office is in MANCHESTER. You can find them at 4 Huntsman Drive, Irlam, Manchester, . This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:SLIP PRODUCTS AND ENGINEERING CO. LIMITED
Company Number:00462261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1948
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:4 Huntsman Drive, Irlam, Manchester, England, M44 5EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Huntsman Drive, Irlam, Manchester, England, M44 5EG

Director27 April 2017Active
4, Huntsman Drive, Irlam, Manchester, England, M44 5EG

Director02 May 2023Active
4, Huntsman Drive, Irlam, Manchester, England, M44 5EG

Director27 April 2017Active
4, Huntsman Drive, Irlam, Manchester, England, M44 5EG

Director27 April 2017Active
14 Grafton Road, Brigstock, Kettering, NN14 3EY

Secretary08 August 1997Active
2 Bellott Drive, Corsham, SN13 9UQ

Secretary20 March 1997Active
Mayridge Farm, Englefield, Reading, RG7 5JT

Secretary15 December 1998Active
Little Lypiatt Farm, Neston, Corsham, SN13 9TJ

Secretary-Active
Holly Lodge House, Upper Layham, Hadleigh, IP7 5JZ

Director-Active
14 Grafton Road, Brigstock, Kettering, NN14 3EY

Director08 August 1997Active
Mayridge Farm, Englefield, Reading, RG7 5JT

Director15 December 1998Active
Little Lypiatt Farm, Neston, Corsham, SN13 9TJ

Director-Active
Bevis Farm, Charlbury, Chipping Norton, OX7 3EX

Director08 August 1997Active

People with Significant Control

Mr Peter David Ian Haig
Notified on:30 June 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:Mayridge Farm, Englefield, Reading, England, RG7 5JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Alison Mary Wills
Notified on:30 June 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:Unit 2 Foley Works, Foley Trading Estate, Hereford, England, HR1 2SF
Nature of control:
  • Ownership of shares 25 to 50 percent
Molyslip Atlantic Limited
Notified on:30 June 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 2 Foley Works, Foley Trading Estate, Hereford, United Kingdom, HR1 2SF
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 (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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-09Accounts

Accounts with accounts type dormant.

Download
2023-06-10Accounts

Accounts with accounts type dormant.

Download
2023-05-12Officers

Appoint person director company with name date.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type dormant.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type dormant.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type dormant.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type dormant.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type dormant.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Change account reference date company previous extended.

Download
2017-04-27Officers

Appoint person director company with name date.

Download
2017-04-27Officers

Termination secretary company with name termination date.

Download
2017-04-27Officers

Appoint person director company with name date.

Download
2017-04-27Officers

Appoint person director company with name date.

Download
2017-04-27Officers

Termination director company with name termination date.

Download
2017-04-27Address

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

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.