UKBizDB.co.uk

SLIPSTREAM SYNTHETIC LUBRICANTS CO. LIMITED

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

This company is commonly known as Slipstream Synthetic Lubricants Co. Limited. The company was founded 13 years ago and was given the registration number 07358936. The firm's registered office is in BEXHILL-ON-SEA. You can find them at 20 Eversley Road, , Bexhill-on-sea, East Sussex. This company's SIC code is 19201 - Mineral oil refining.

Company Information

Name:SLIPSTREAM SYNTHETIC LUBRICANTS CO. LIMITED
Company Number:07358936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:27 August 2010
End of financial year:29 June 2016
Jurisdiction:England - Wales
Industry Codes:
  • 19201 - Mineral oil refining

Office Address & Contact

Registered Address:20 Eversley Road, Bexhill-on-sea, East Sussex, England, TN40 1HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Gillsmans Park, St Leonards-On-Sea, United Kingdom, TN38 0SN

Director27 August 2010Active
21, Gillsmans Park, St. Leonards-On-Sea, United Kingdom, TN38 0SN

Director27 August 2010Active

People with Significant Control

Slipstream Lubricants Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20 Eversley Road, Bexhill-On-Sea, England, TN40 1HE
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-19Gazette

Gazette dissolved compulsory.

Download
2020-04-15Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-24Gazette

Gazette notice compulsory.

Download
2019-09-18Gazette

Gazette filings brought up to date.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Dissolution

Dissolved compulsory strike off suspended.

Download
2019-01-22Gazette

Gazette notice compulsory.

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Persons with significant control

Change to a person with significant control.

Download
2018-08-20Address

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

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download
2018-06-30Gazette

Gazette filings brought up to date.

Download
2018-05-12Dissolution

Dissolved compulsory strike off suspended.

Download
2018-04-10Gazette

Gazette notice compulsory.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-09-26Officers

Appoint person director company with name date.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Officers

Termination director company with name termination date.

Download
2016-07-27Officers

Appoint person director company with name.

Download
2016-03-17Accounts

Change account reference date company previous shortened.

Download
2015-10-05Accounts

Accounts with accounts type total exemption small.

Download
2015-08-29Gazette

Gazette filings brought up to date.

Download
2015-08-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-07Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.