Warning: file_put_contents(c/02511b7825a150c84ec7210d2a328073.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/b6a1aa0f4d136f39c22b321d05d8e03a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Slovar Limited, SG12 0LR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SLOVAR LIMITED

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

This company is commonly known as Slovar Limited. The company was founded 20 years ago and was given the registration number 04886700. The firm's registered office is in WARE. You can find them at Dane End House Dane End, Munden Road Dane End, Ware, Hertfordshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SLOVAR LIMITED
Company Number:04886700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Dane End House Dane End, Munden Road Dane End, Ware, Hertfordshire, United Kingdom, SG12 0LR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Lennard Row, Aveley, South Ockendon, United Kingdom, RM15 4AH

Secretary11 April 2007Active
Dane End House Dane End, Ware, SG12 0LR

Director30 September 2004Active
Apartment 704, 37 Rathbone, London, United Kingdom, W1T 1JZ

Director30 September 2004Active
173 Honey Lane, Waltham Abbey, EN9 3AX

Secretary30 September 2004Active
7 Savoy Court, Strand, London, WC2R 0ER

Corporate Secretary03 September 2003Active
26 Bloomsbury Mansions 13-16 Russell, Square, London, WC1B 5ER

Director30 September 2004Active
7 Savoy Court, Strand, London, WC2R 0ER

Corporate Director03 September 2003Active

People with Significant Control

Mr Kingsley Scott Bryan Duffy
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:Apartment 704, 37 Rathbone Lance, London, United Kingdom, W1T 1JZ
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
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Persons with significant control

Change to a person with significant control.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type small.

Download
2020-10-08Persons with significant control

Change to a person with significant control.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-10-07Address

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

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-10-07Persons with significant control

Change to a person with significant control.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type small.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type small.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type full.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Accounts with accounts type full.

Download
2016-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.