-
SLC DRY LINING CONTRACTORS LIMITED - 41 Kingsway, Pendlebury, Swinton, Manchester, M27 4JU, United Kingdom
Company Information
- Company registration number
- 08270189
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 41 Kingsway
- Pendlebury, Swinton
- Manchester
- M27 4JU
- England 41 Kingsway, Pendlebury, Swinton, Manchester, M27 4JU, England UK
Management
- Managing Directors
- CARROLL, Liam
- PRESCOTT, Graeme
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-10-26
- Age Of Company 2012-10-26 11 years
- SIC/NACE
- 43310
Ownership
- Beneficial Owners
- Mr Liam Carroll
- Mr Graeme Prescott
- Mr Liam Carroll
- Mr Graeme Prescott
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2024-07-30
- Last Date: 2022-10-31
- Annual Return
- Due Date: 2023-11-09
- Last Date: 2022-10-26
-
SLC DRY LINING CONTRACTORS LIMITED Company Description
- SLC DRY LINING CONTRACTORS LIMITED is a ltd registered in United Kingdom with the Company reg no 08270189. Its current trading status is "live". It was registered 2012-10-26. It has declared SIC or NACE codes as "43310". It has 2 directors The latest accounts are filed up to 2022-10-31.It can be contacted at 41 Kingsway .
Get SLC DRY LINING CONTRACTORS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Slc Dry Lining Contractors Limited - 41 Kingsway, Pendlebury, Swinton, Manchester, M27 4JU, United Kingdom
- 2012-10-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SLC DRY LINING CONTRACTORS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-08-09) - AA
-
change-account-reference-date-company-previous-shortened (2023-07-28) - AA01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-11-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-07-27) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-11-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-06-01) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-10-30) - AA
-
confirmation-statement-with-no-updates (2020-10-27) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-06-18) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-31) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-07) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-07-20) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-01) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-05-22) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-30) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-18) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-03-22) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-27) - AR01
-
change-person-director-company-with-change-date (2015-11-27) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-12) - MR01
-
appoint-person-director-company-with-name-date (2015-06-25) - AP01
-
capital-return-purchase-own-shares (2015-02-17) - SH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-09) - AR01
-
termination-director-company-with-name-termination-date (2015-02-06) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-02-04) - AA
-
termination-director-company-with-name-termination-date (2015-01-14) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-07) - AD01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-02) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-03) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-10-26) - NEWINC