UKBizDB.co.uk

UK SLIP RESISTANCE GROUP LTD

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

This company is commonly known as Uk Slip Resistance Group Ltd. The company was founded 6 years ago and was given the registration number 11099904. The firm's registered office is in STAFFORD. You can find them at C/o Deans, Gibson House, Hurricane Court, Hurricane Close, Stafford, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:UK SLIP RESISTANCE GROUP LTD
Company Number:11099904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations
  • 94120 - Activities of professional membership organizations
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:C/o Deans, Gibson House, Hurricane Court, Hurricane Close, Stafford, United Kingdom, ST16 1GZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Knightcott Industrial Estate, Banwell, Weston-Super-Mare, United Kingdom, BS29 6JN

Secretary06 December 2017Active
Lucideon Ltd, Queens Road, Penkhull, Stoke-On-Trent, United Kingdom, ST4 7LQ

Director06 December 2017Active
Quantum Profile Systems Ltd, Salmon Fields, Royton, Oldham, England, OL2 6JG

Director17 June 2021Active
Olver & Rawden, Green Lane, Balsall Common, Coventry, United Kingdom, CV7 7EJ

Director06 December 2017Active
Unit 7, Knightcott Industrial Estate, Banwell, Weston-Super-Mare, United Kingdom, BS29 6JN

Director06 December 2017Active
Olver & Rawden, Green Lane, Balsall Common, Coventry, United Kingdom, CV7 7EJ

Director06 December 2017Active
White Cottage, East End Green, Hertford, Hertford, United Kingdom, SG14 2PD

Director07 December 2017Active

People with Significant Control

Mr Steven Phillips
Notified on:07 December 2017
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:United Kingdom
Address:White Cottage, East End Green, Hertford, United Kingdom, SG14 2PD
Nature of control:
  • Voting rights 25 to 50 percent
Stephen Thorpe
Notified on:06 December 2017
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:United Kingdom
Address:Olver & Rawden, Green Lane, Coventry, United Kingdom, CV7 7EJ
Nature of control:
  • Significant influence or control
Steven Rawden
Notified on:06 December 2017
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:United Kingdom
Address:Olver & Rawden, Green Lane, Coventry, United Kingdom, CV7 7EJ
Nature of control:
  • Significant influence or control
Simon Hall
Notified on:06 December 2017
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:Lucideon Ltd, Queens Road, Stoke-On-Trent, United Kingdom, ST4 7LQ
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-06-15Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Persons with significant control

Notification of a person with significant control.

Download
2017-12-07Officers

Appoint person director company with name date.

Download
2017-12-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.