UKBizDB.co.uk

S.L.P. (UK) LIMITED

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

This company is commonly known as S.l.p. (uk) Limited. The company was founded 30 years ago and was given the registration number 02864878. The firm's registered office is in AYLESBURY. You can find them at Unit 11 Faraday Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:S.L.P. (UK) LIMITED
Company Number:02864878
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1993
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 11 Faraday Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, HP19 8RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11 Faraday Road, Rabans Lane Industrial Area, Aylesbury, United Kingdom, HP19 8RY

Secretary01 July 2022Active
Unit 11 Faraday Road, Rabans Lane Industrial Area, Aylesbury, United Kingdom, HP19 8RY

Director01 July 2022Active
32 Maple Road, Cedar Lawns, Thame, OX9 2BH

Director21 October 1993Active
2 Hunt Road, Thame, OX9 3LG

Secretary15 October 2007Active
Elwood, Colville Road, High Wycombe, HP11 2SY

Secretary28 October 1999Active
36 Bincote Road, Enfield, EN2 7RB

Secretary06 February 2004Active
98 High Street, Thame, OX9 3EH

Nominee Secretary21 October 1993Active
7 Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE

Corporate Secretary15 October 2007Active
6922 Kingsbury Boulevard, Saint Louis, Usa, FOREIGN

Director23 January 2007Active
16415 Wilson Creek, Chesterfield, Usa,

Director16 December 1993Active
9012 Middlewood Ct., St. Louis, Missouri 63127, FOREIGN

Director21 October 1993Active
98 High Street, Thame, OX9 3EH

Nominee Director21 October 1993Active
17 Winnock Road, West Drayton, UB7 7RH

Director21 October 1993Active

People with Significant Control

Mr Stephen Cornelius Flynn
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Address:Unit 11, Faraday Road, Aylesbury, HP19 8RY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Officers

Appoint person secretary company with name date.

Download
2022-07-04Officers

Termination secretary company with name termination date.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-17Persons with significant control

Change to a person with significant control.

Download
2018-01-17Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-06-08Capital

Capital name of class of shares.

Download
2017-06-05Resolution

Resolution.

Download
2017-01-19Accounts

Accounts with accounts type total exemption small.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-02-03Accounts

Accounts with accounts type total exemption small.

Download
2015-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.