UKBizDB.co.uk

SLR GROUP LIMITED

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

This company is commonly known as Slr Group Limited. The company was founded 29 years ago and was given the registration number 02952410. The firm's registered office is in WORMINGHALL AYLESBURY. You can find them at 7 Wornal Park, Menmarsh Road,, Worminghall Aylesbury, Buckinghamshire. This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:SLR GROUP LIMITED
Company Number:02952410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1994
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:7 Wornal Park, Menmarsh Road,, Worminghall Aylesbury, Buckinghamshire, HP18 9PH
Country Origin:
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

Director20 June 2008Active
7, Wornal Park, Menmarsh Road,, Worminghall Aylesbury, HP18 9PH

Secretary02 February 1998Active
113, Middle Lane, Whitley, Melksham, SN12 8QN

Secretary20 July 1994Active
Noel Cottage, 7 Tekels Park, Camberley, GU15 2LE

Director15 May 1995Active
Stonecroft Cottage, Broadclose Lane Inkberrow, Worcester, WR7 4JN

Director02 February 1998Active
119 Turney Road, Dulwich, London, SE21 7JB

Director15 May 1995Active
Elmbank, Sweetwater Lane Shamley Green, Guildford, GU5 0UP

Director01 July 1996Active
Brock Farm House, Hannay Road, Cheddar, BS27 3LJ

Director15 December 1999Active
24715 Ne 126th Street, Duvall, Washington, Usa,

Director01 November 2000Active
24715 Ne 126th Street, Duvall, Washington, Usa,

Director02 February 1998Active
Bignall Garden House, Chesterton, OX26 1US

Director20 July 1994Active
38 Whernside Road, Woodthorpe, Nottinghamshire, NG5 4LB

Director15 December 1999Active
113, Middle Lane, Whitley, Melksham, SN12 8QN

Director18 August 1994Active
17 Glen Drive, Stoke Bishop, Bristol, BS9 1SA

Director02 February 1998Active
308-4350 Executive Drive San Diego, California 92121-2118, Usa,

Director20 July 1994Active

People with Significant Control

Slr Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Bartholomew Lane, London, United Kingdom, EC2N 2AX
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
2023-10-04Address

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

Download
2023-10-04Persons with significant control

Change to a person with significant control.

Download
2023-10-04Officers

Appoint corporate secretary company with name date.

Download
2023-10-02Accounts

Accounts with accounts type dormant.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Officers

Termination secretary company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Mortgage

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 dormant.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Incorporation

Memorandum articles.

Download
2021-04-13Resolution

Resolution.

Download
2021-01-09Accounts

Accounts with accounts type dormant.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type dormant.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Change account reference date company current extended.

Download
2018-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-30Accounts

Accounts with accounts type dormant.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Mortgage

Mortgage satisfy charge full.

Download
2017-09-13Persons with significant control

Notification of a person with significant control.

Download
2017-09-13Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.