UKBizDB.co.uk

SLOCKEN LIMITED

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

This company is commonly known as Slocken Limited. The company was founded 6 years ago and was given the registration number 11017210. The firm's registered office is in BATLEY. You can find them at 1b Sedgewick Street, Birstall, Batley, West Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SLOCKEN LIMITED
Company Number:11017210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2017
End of financial year:30 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1b Sedgewick Street, Birstall, Batley, West Yorkshire, England, WF17 9HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1b, Sedgewick Street, Birstall, Batley, England, WF17 9HQ

Director28 November 2017Active
Yorkshire House, East Parade, Leeds, United Kingdom, LS1 5BD

Director17 October 2017Active
1b, Sedgewick Street, Birstall, Batley, England, WF17 9HQ

Director28 November 2017Active
Yorkshire House, East Parade, Leeds, United Kingdom, LS1 5BD

Corporate Director17 October 2017Active

People with Significant Control

Ms Emily Jane Youell
Notified on:29 May 2018
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:England
Address:1b, Sedgewick Street, Batley, England, WF17 9HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anton William Welburn
Notified on:29 May 2018
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:1b, Sedgewick Street, Batley, England, WF17 9HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Battye
Notified on:28 November 2017
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:1b, Sedgewick Street, Batley, England, WF17 9HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lupfaw Formations Limited
Notified on:17 October 2017
Status:Active
Country of residence:United Kingdom
Address:Yorkshire House, East Parade, Leeds, United Kingdom, LS1 5BD
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
2024-03-12Gazette

Gazette dissolved compulsory.

Download
2024-01-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-26Gazette

Gazette notice compulsory.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Accounts

Change account reference date company previous shortened.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-10-31Address

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

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Persons with significant control

Notification of a person with significant control.

Download
2018-05-30Persons with significant control

Notification of a person with significant control.

Download
2018-05-30Persons with significant control

Change to a person with significant control.

Download
2018-05-30Capital

Capital allotment shares.

Download
2018-05-25Capital

Capital allotment shares.

Download
2017-11-28Resolution

Resolution.

Download
2017-11-28Persons with significant control

Cessation of a person with significant control.

Download
2017-11-28Persons with significant control

Notification of a person with significant control.

Download
2017-11-28Address

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

Download
2017-11-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.