Warning: file_put_contents(c/cf01123f5669a0a4add7e18885619ae4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Slr Supplies Ltd, IG8 8HH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SLR SUPPLIES LTD

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

This company is commonly known as Slr Supplies Ltd. The company was founded 13 years ago and was given the registration number 07529902. The firm's registered office is in WOODFORD GREEN. You can find them at Unit 3 The Orbital Centre, Southend Road, Woodford Green, Essex. This company's SIC code is 46360 - Wholesale of sugar and chocolate and sugar confectionery.

Company Information

Name:SLR SUPPLIES LTD
Company Number:07529902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2011
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46360 - Wholesale of sugar and chocolate and sugar confectionery
  • 46370 - Wholesale of coffee, tea, cocoa and spices
  • 56290 - Other food services
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:Unit 3 The Orbital Centre, Southend Road, Woodford Green, Essex, England, IG8 8HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Lulworth Court, 13 Cannon Hill, London, England, N14 7DJ

Director15 February 2011Active
Unit 3, The Orbital Centre, Southend Road, Woodford Green, England, IG8 8HH

Director28 February 2019Active
109, Coopersale Close, Coopersale Close, Woodford Green, United Kingdom, IG8 7BH

Secretary15 February 2011Active

People with Significant Control

Mr Lyes Amara
Notified on:28 February 2019
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:Unit 3, The Orbital Centre, Woodford Green, England, IG8 8HH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Salim Zerouak
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:Algerian
Address:Unit 3, The Orbital Centre, Woodford Green, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Rafik Aici
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:Algerian
Country of residence:England
Address:Unit 3, The Orbital Centre, Woodford Green, England, IG8 8HH
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 (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
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Address

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

Download
2020-01-05Accounts

Accounts amended with accounts type total exemption full.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Persons with significant control

Notification of a person with significant control.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-11-05Officers

Termination secretary company with name termination date.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-23Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Accounts

Accounts with accounts type total exemption full.

Download
2017-03-17Officers

Change person director company with change date.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Accounts

Accounts with accounts type total exemption small.

Download
2016-02-29Officers

Change person director company with change date.

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.