UKBizDB.co.uk

SLR BD LIMITED

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

This company is commonly known as Slr Bd Limited. The company was founded 6 years ago and was given the registration number 11182615. The firm's registered office is in AYLESBURY. You can find them at 7 Wornal Park Menmarsh Road, Worminghall, Aylesbury, Bucks. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SLR BD LIMITED
Company Number:11182615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2018
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:7 Wornal Park Menmarsh Road, Worminghall, Aylesbury, Bucks, England, HP18 9PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Corporate Secretary08 August 2023Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director18 October 2023Active
15, Hill Road, Haslemere, England, GU27 2JN

Director12 January 2024Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director21 June 2018Active
7 Wornal Park, Menmarsh Road, Worminghall, Aylesbury, England, HP18 9PH

Secretary27 July 2018Active
Level 13 Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Corporate Secretary01 February 2018Active
Level 13 Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

Director08 March 2018Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director05 May 2020Active
7 Wornal Park, Menmarsh Road, Worminghall, Aylesbury, England, HP18 9PH

Director21 June 2018Active
Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7DX

Director15 March 2018Active
7 Wornal Park, Menmarsh Road, Worminghall, Aylesbury, England, HP18 9PH

Director21 June 2018Active
Level 13 Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Director01 February 2018Active
Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7DX

Director15 March 2018Active
7 Wornal Park, Menmarsh Road, Worminghall, Aylesbury, England, HP18 9PH

Director21 June 2018Active
Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7DX

Director15 March 2018Active

People with Significant Control

Slr Md Limited
Notified on:15 March 2018
Status:Active
Country of residence:England
Address:7 Wornal Park, Menmarsh Road, Aylesbury, England, HP18 9PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dm Company Services (London) Limited
Notified on:01 February 2018
Status:Active
Country of residence:United Kingdom
Address:Level 13 Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-10-24Accounts

Accounts with accounts type full.

Download
2023-10-04Address

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

Download
2023-10-04Officers

Appoint corporate secretary company with name date.

Download
2023-09-20Persons with significant control

Change to a person with significant control.

Download
2023-05-09Capital

Capital allotment shares.

Download
2023-04-27Capital

Capital allotment shares.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-31Officers

Termination secretary company with name termination date.

Download
2023-01-31Mortgage

Mortgage satisfy charge full.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-07Mortgage

Mortgage satisfy charge full.

Download
2021-09-25Accounts

Accounts with accounts type full.

Download
2021-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-01-09Accounts

Accounts with accounts type full.

Download
2020-12-10Capital

Second filing capital allotment shares.

Download

Copyright © 2024. All rights reserved.