UKBizDB.co.uk

SLIP STOP (EUROPEAN) LIMITED

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

This company is commonly known as Slip Stop (european) Limited. The company was founded 42 years ago and was given the registration number 01607206. The firm's registered office is in SHEFFIELD. You can find them at 12-14 Church Street, Ecclesfield, Sheffield, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SLIP STOP (EUROPEAN) LIMITED
Company Number:01607206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 1982
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:12-14 Church Street, Ecclesfield, Sheffield, S35 9WE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU

Secretary31 August 1997Active
Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU

Director11 June 2018Active
6 Veronica Drive, Giltbrook, Nottingham, NG16 2UE

Secretary-Active
38 Morland Avenue, Leicester, LE2 2PE

Secretary10 September 1992Active
2 Rue De Lecole, Mamer 8226, Luxembourg,

Director-Active
6 Veronica Drive, Giltbrook, Nottingham, NG16 2UE

Director-Active
Willoughby Lodge Mill Lane, Willoughby On The Wolds, Loughborough, LE12 6TE

Director-Active

People with Significant Control

Mrs Sarah Hannah
Notified on:09 June 2018
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU
Nature of control:
  • Right to appoint and remove directors
Mr Terje Brodahl
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Address:12-14 Church Street, Sheffield, S35 9WE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-05-16Gazette

Gazette dissolved compulsory.

Download
2023-02-07Gazette

Gazette notice compulsory.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Mortgage

Mortgage satisfy charge full.

Download
2022-02-18Gazette

Gazette filings brought up to date.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-08Gazette

Gazette notice compulsory.

Download
2021-10-04Accounts

Accounts amended with accounts type total exemption full.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Address

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

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-02-18Persons with significant control

Notification of a person with significant control.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Persons with significant control

Notification of a person with significant control statement.

Download
2019-06-04Persons with significant control

Cessation of a person with significant control.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Officers

Appoint person director company with name date.

Download
2018-06-27Officers

Change person secretary company with change date.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.