Service Level Management Limited

General information

Name:

Service Level Management Ltd

Office Address:

Broom House 39/43 London Road Hadleigh SS7 2QL Benfleet

Number: 02909019

Incorporation date: 1994-03-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Service Level Management Limited could be gotten hold of in Broom House 39/43 London Road, Hadleigh in Benfleet. The firm area code is SS7 2QL. Service Level Management has existed in this business since the firm was started in 1994. The firm Companies House Registration Number is 02909019. The enterprise's registered with SIC code 62012, that means Business and domestic software development. Service Level Management Ltd filed its latest accounts for the period that ended on 31st March 2023. The business latest annual confirmation statement was filed on 23rd May 2023.

Having two recruitment announcements since September 15, 2014, the enterprise has been a rather active employer on the job market. On January 26, 2015, it started looking for job candidates for a Php & Mysql Developer position in Maidstone, and on September 15, 2014, for the vacant position of a Junior Web Developer in Maidstone.

1 transaction have been registered in 2013 with a sum total of £1,200. Cooperation with the Southampton City Council council covered the following areas: Supplies & Services.

As found in the firm's executives data, since April 2020 there have been two directors: Romina P. and Andrew P.. Additionally, the director's tasks are regularly assisted with by a secretary - Andrew P., who was appointed by this specific company in 2001.

Financial data based on annual reports

Company staff

Romina P.

Role: Director

Appointed: 25 April 2020

Latest update: 22 February 2024

Andrew P.

Role: Secretary

Appointed: 26 May 2001

Latest update: 22 February 2024

Andrew P.

Role: Director

Appointed: 01 April 1995

Latest update: 22 February 2024

People with significant control

Executives who control the firm include: Andrew P. owns over 1/2 to 3/4 of company shares . Romina P. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Andrew P.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Romina P.
Notified on 24 March 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 06 June 2024
Confirmation statement last made up date 23 May 2023
Annual Accounts 20 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 November 2014
Annual Accounts 28 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 December 2015
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 16 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 December 2013

Jobs and Vacancies at Service Level Management Ltd

Php & Mysql Developer in Maidstone, posted on Monday 26th January 2015
Region / City Maidstone
Salary From £25000.00 to £30000.00 per year
Job type permanent
Expiration date Monday 9th March 2015
 
Junior Web Developer in Maidstone, posted on Monday 15th September 2014
Region / City Maidstone
Salary From £18000.00 to £22000.00 per year
Job type permanent
Expiration date Tuesday 28th October 2014
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 17th, October 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Star House 81a High Road

Post code:

SS7 5LN

City / Town:

Benfleet

HQ address,
2014

Address:

Star House 81a High Road

Post code:

SS7 5LN

City / Town:

Benfleet

HQ address,
2015

Address:

Star House 81a High Road

Post code:

SS7 5LN

City / Town:

Benfleet

HQ address,
2016

Address:

Star House 81a High Road

Post code:

SS7 5LN

City / Town:

Benfleet

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Southampton City Council 1 £ 1 200.00
2013-11-22 42164506 £ 1 200.00 Supplies & Services

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
30
Company Age

Similar companies nearby

Closest companies