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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 11 Faraday Road, Rabans Lane Industrial Area, Aylesbury, United Kingdom, HP19 8RY | Secretary | 01 July 2022 | Active |
Unit 11 Faraday Road, Rabans Lane Industrial Area, Aylesbury, United Kingdom, HP19 8RY | Director | 01 July 2022 | Active |
32 Maple Road, Cedar Lawns, Thame, OX9 2BH | Director | 21 October 1993 | Active |
2 Hunt Road, Thame, OX9 3LG | Secretary | 15 October 2007 | Active |
Elwood, Colville Road, High Wycombe, HP11 2SY | Secretary | 28 October 1999 | Active |
36 Bincote Road, Enfield, EN2 7RB | Secretary | 06 February 2004 | Active |
98 High Street, Thame, OX9 3EH | Nominee Secretary | 21 October 1993 | Active |
7 Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE | Corporate Secretary | 15 October 2007 | Active |
6922 Kingsbury Boulevard, Saint Louis, Usa, FOREIGN | Director | 23 January 2007 | Active |
16415 Wilson Creek, Chesterfield, Usa, | Director | 16 December 1993 | Active |
9012 Middlewood Ct., St. Louis, Missouri 63127, FOREIGN | Director | 21 October 1993 | Active |
98 High Street, Thame, OX9 3EH | Nominee Director | 21 October 1993 | Active |
17 Winnock Road, West Drayton, UB7 7RH | Director | 21 October 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-04 | Officers | Appoint person secretary company with name date. | Download |
2022-07-04 | Officers | Termination secretary company with name termination date. | Download |
2022-07-04 | Officers | Appoint person director company with name date. | Download |
2022-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-08 | Capital | Capital name of class of shares. | Download |
2017-06-05 | Resolution | Resolution. | Download |
2017-01-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.