UKBizDB.co.uk

SLS PRINT LIMITED

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

This company is commonly known as Sls Print Limited. The company was founded 20 years ago and was given the registration number 04961213. The firm's registered office is in POTTERS BAR. You can find them at C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:SLS PRINT LIMITED
Company Number:04961213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, United Kingdom, EN6 5AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, United Kingdom, EN6 5AS

Secretary26 January 2004Active
C/O Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, United Kingdom, EN6 5AS

Director12 November 2003Active
69 The Causeway, Potters Bar, EN6 5HG

Secretary12 November 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary12 November 2003Active
105 Axminster Crescent, Welling, DA16 1EU

Director12 November 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director12 November 2003Active

People with Significant Control

Mrs Kim Alison Mills
Notified on:22 June 2021
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:C/O Michael Filiou Ltd, Salisbury House, Potters Bar, England, EN6 5AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony John Mills
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:C/O Michael Filiou Ltd, Salisbury House, Potters Bar, England, EN6 5AS
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Persons with significant control

Change to a person with significant control.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-08-18Officers

Change person director company with change date.

Download
2021-08-18Persons with significant control

Change to a person with significant control.

Download
2021-07-06Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Persons with significant control

Notification of a person with significant control.

Download
2021-06-23Persons with significant control

Change to a person with significant control.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Officers

Change person secretary company with change date.

Download
2019-10-25Officers

Change person director company with change date.

Download
2019-10-25Address

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

Download
2019-10-25Persons with significant control

Change to a person with significant control.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-05-08Accounts

Accounts with accounts type total exemption small.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.