SLAYCO LIMITED
Status | ACTIVE |
Company No. | 05631734 |
Category | Private Limited Company |
Incorporated | 22 Nov 2005 |
Age | 18 years, 6 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
SLAYCO LIMITED is an active private limited company with number 05631734. It was incorporated 18 years, 6 months, 12 days ago, on 22 November 2005. The company address is Units 1c & 2 Units 1c & 2, Sunderland, SR5 1BW.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2023
Action Date: 15 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-15
Documents
Termination secretary company with name termination date
Date: 04 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-06-30
Officer name: Benice Taylor
Documents
Termination director company with name termination date
Date: 04 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benice Taylor
Termination date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Notification of a person with significant control
Date: 15 Jul 2022
Action Date: 06 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-06-06
Psc name: Andrew Neil Copeland
Documents
Change to a person with significant control
Date: 15 Jul 2022
Action Date: 06 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-06
Psc name: Mr Jon William Slater
Documents
Confirmation statement with updates
Date: 15 Jul 2022
Action Date: 15 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-15
Documents
Capital allotment shares
Date: 15 Jun 2022
Action Date: 06 Jun 2022
Category: Capital
Type: SH01
Capital : 45,142.85 GBP
Date: 2022-06-06
Documents
Resolution
Date: 13 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 29 Nov 2021
Action Date: 22 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-22
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Capital alter shares subdivision
Date: 12 May 2021
Action Date: 27 Apr 2021
Category: Capital
Type: SH02
Date: 2021-04-27
Documents
Resolution
Date: 12 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 26 Nov 2020
Action Date: 22 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-22
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 13 Dec 2019
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-01
Officer name: Mr Andrew Neil Copeland
Documents
Confirmation statement with no updates
Date: 29 Nov 2019
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-22
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2017
Action Date: 22 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-22
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 14 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Benice Taylor
Appointment date: 2016-12-01
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Apr 2016
Action Date: 11 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-04-11
Charge number: 056317340002
Documents
Mortgage satisfy charge full
Date: 23 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 22 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-22
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2014
Action Date: 22 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-22
Documents
Capital allotment shares
Date: 17 Feb 2014
Action Date: 06 Feb 2014
Category: Capital
Type: SH01
Date: 2014-02-06
Capital : 45,100 GBP
Documents
Resolution
Date: 17 Feb 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2013
Action Date: 22 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-22
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2012
Action Date: 22 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-22
Documents
Change sail address company with old address
Date: 22 Nov 2012
Category: Address
Type: AD02
Old address: 30 Close Street Millfield Sunderland Tyne and Wear SR4 6EN
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Capital name of class of shares
Date: 31 Aug 2012
Category: Capital
Type: SH08
Documents
Resolution
Date: 31 Aug 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name
Date: 08 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jon Slater
Documents
Change registered office address company with date old address
Date: 08 Aug 2012
Action Date: 08 Aug 2012
Category: Address
Type: AD01
Old address: the Builders Yard Back of Close Street Millfield Sunderland Tyne and Wear SR4 6EN
Change date: 2012-08-08
Documents
Appoint person secretary company with name
Date: 06 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Benice Taylor
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 22 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-22
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person secretary company with name
Date: 29 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jon William Slater
Documents
Termination director company with name
Date: 15 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Copeland
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2011
Action Date: 22 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-22
Documents
Change person director company with change date
Date: 16 Feb 2011
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-01
Officer name: Jon William Slater
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination secretary company with name
Date: 08 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Shaun Percival
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 22 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-22
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 22 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-22
Officer name: Jon William Slater
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 22 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Neil Copeland
Change date: 2009-11-22
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director benice taylor
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/08; full list of members
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / andrew copeland / 01/10/2008
Documents
Legacy
Date: 10 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 27 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/06 to 31/12/06
Documents
Legacy
Date: 14 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 14/02/07 from: suites 4-6, eagle building 201 high street east sunderland tyne & wear SR1 2AX
Documents
Legacy
Date: 17 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/06; full list of members
Documents
Some Companies
SHEPHERDS BARN, 2 SHEPHERDS,OXON,OX25 3RF
Number: | 06212853 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ALBANY CRESCENT,EDGWARE,HA8 5AL
Number: | 11552491 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 57 WINDSOR AVENUE,LONDON,SW19 2RR
Number: | 09754090 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIMBELLS COMMERCIAL SERVICES LIMITED
CUMBERLAND COURT,NOTTINGHAM,NG1 6HH
Number: | 05669285 |
Status: | ACTIVE |
Category: | Private Limited Company |
145 KINVEACHY GARDENS,LONDON,SE7 8EQ
Number: | 10419569 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEEN ELIZABETH HOUSE,LONDON,EC3R 8AD
Number: | OC333462 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |