S.l. Technical Limited

General information

Name:

S.l. Technical Ltd

Office Address:

8 St. Peters Crescent OX26 4XA Bicester

Number: 04599474

Incorporation date: 2002-11-25

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

S.l. Technical Limited has existed on the British market for twenty two years. Started with Registered No. 04599474 in 2002, the firm have office at 8 St. Peters Crescent, Bicester OX26 4XA. This enterprise's SIC code is 43210 which stands for Electrical installation. 2022-11-30 is the last time when the accounts were filed.

Right now, the following firm is guided by 1 managing director: Steven L., who was appointed on 2002/11/27. For nearly one year Newco Limited, had been supervising the following firm up until the resignation twenty two years ago. To find professional help with legal documentation, the firm has been utilizing the expertise of Claire L. as a secretary since November 2002.

Steve L. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Steven L.

Role: Director

Appointed: 27 November 2002

Latest update: 1 April 2024

Claire L.

Role: Secretary

Appointed: 27 November 2002

Latest update: 1 April 2024

People with significant control

Steve L.
Notified on 1 November 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 09 December 2023
Confirmation statement last made up date 25 November 2022
Annual Accounts 28 August 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 28 August 2013
Annual Accounts 24 August 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 24 August 2014
Annual Accounts 26 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 26 August 2015
Annual Accounts 24 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 24 August 2016
Annual Accounts 18 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 18 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 2021-11-30
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 2022-11-30
Annual Accounts
End Date For Period Covered By Report 2017-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on November 30, 2022 (AA)
filed on: 25th, August 2023
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
  • 33200 : Installation of industrial machinery and equipment
21
Company Age

Similar companies nearby

Closest companies