UKBizDB.co.uk

SLOWHIT LIMITED

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

This company is commonly known as Slowhit Limited. The company was founded 14 years ago and was given the registration number 06897989. The firm's registered office is in BRISTOL. You can find them at Bridgewater House, Counterslip, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SLOWHIT LIMITED
Company Number:06897989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 May 2009
End of financial year:31 May 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Bridgewater House, Counterslip, Bristol, BS1 6BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director07 September 2017Active
Paxton House, Prospect Place, Old Town, Swindon, United Kingdom, SN1 3ET

Director08 May 2018Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director03 September 2016Active
83, Valley Drive, Yarm, TS15 9JQ

Director12 May 2009Active
1, The Byre, Frogmill Court, Black Boy Lane Hurley, Maidenhead, United Kingdom, SL6 5NS

Director11 May 2009Active
Highstone House, 165 High Street, Barnet, England, EN5 5SU

Director07 May 2009Active

People with Significant Control

Mr David Michael Williams
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:5 Temple Square, Temple Street, Liverpool, L2 5RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Exley Wilcock
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:5 Temple Square, Temple Street, Liverpool, L2 5RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-04-11Gazette

Gazette dissolved liquidation.

Download
2023-01-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-01-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-11Address

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

Download
2020-12-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-13Insolvency

Liquidation disclaimer notice.

Download
2019-11-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-11Insolvency

Liquidation in administration progress report.

Download
2019-11-11Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-07-05Insolvency

Liquidation in administration progress report.

Download
2019-01-23Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-01-18Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-12-27Insolvency

Liquidation in administration proposals.

Download
2018-12-18Address

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

Download
2018-12-14Insolvency

Liquidation in administration appointment of administrator.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Capital

Capital allotment shares.

Download
2018-08-21Officers

Appoint person director company with name date.

Download
2018-08-16Capital

Capital allotment shares.

Download
2018-08-15Capital

Capital allotment shares.

Download
2018-08-13Capital

Capital allotment shares.

Download
2018-08-08Officers

Change person director company.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Capital

Capital allotment shares.

Download
2018-05-14Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.