UKBizDB.co.uk

SLL CONTRACTORS LIMITED

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

This company is commonly known as Sll Contractors Limited. The company was founded 7 years ago and was given the registration number 10665149. The firm's registered office is in LONDON. You can find them at 36-38 Old Devonshire Road, , London, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:SLL CONTRACTORS LIMITED
Company Number:10665149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:36-38 Old Devonshire Road, London, England, SW12 9RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36-38, Old Devonshire Road, London, England, SW12 9RB

Secretary22 July 2019Active
36-38, Old Devonshire Road, London, England, SW12 9RB

Director22 August 2019Active
1, Eight Acres Close, Plymouth, United Kingdom, PL7 2GW

Director13 March 2017Active
36-38, Old Devonshire Road, London, England, SW12 9RB

Director27 March 2018Active

People with Significant Control

Mrs Alda Mieliauskiene
Notified on:22 August 2019
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:36-38, Old Devonshire Road, London, England, SW12 9RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Kristina Valauskaite
Notified on:19 April 2018
Status:Active
Date of birth:October 1974
Nationality:Lithuanian
Country of residence:England
Address:36-38, Old Devonshire Road, London, England, SW12 9RB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Matthew Jarman
Notified on:13 March 2017
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:1, Eight Acres Close, Plymouth, United Kingdom, PL7 2GW
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 (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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Capital

Capital allotment shares.

Download
2019-10-07Persons with significant control

Change to a person with significant control.

Download
2019-08-22Officers

Appoint person secretary company with name date.

Download
2019-08-22Officers

Appoint person director company with name date.

Download
2019-08-22Officers

Termination director company with name termination date.

Download
2019-08-22Persons with significant control

Notification of a person with significant control.

Download
2019-08-22Persons with significant control

Cessation of a person with significant control.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Accounts

Accounts with accounts type dormant.

Download
2018-09-28Officers

Change person director company with change date.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Capital

Capital allotment shares.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Capital

Capital allotment shares.

Download
2018-07-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.