Sl100 Limited

General information

Name:

Sl100 Ltd

Office Address:

Hampton House Church Lane DN31 1JR Grimsby

Number: 06366261

Incorporation date: 2007-09-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2007 is the date that marks the founding of Sl100 Limited, a company which is located at Hampton House, Church Lane, Grimsby. That would make seventeen years Sl100 has existed in this business, as the company was created on Tuesday 11th September 2007. The company's Companies House Registration Number is 06366261 and its postal code is DN31 1JR. This company is known as Sl100 Limited. However, this company also was registered as Wilchap 482 up till the name was changed seventeen years from now. The firm's classified under the NACE and SIC code 82990, that means Other business support service activities not elsewhere classified. Sl100 Ltd released its account information for the financial period up to March 31, 2022. Its latest annual confirmation statement was filed on June 9, 2023.

Jonathan L. and Suzanne L. are the firm's directors and have been managing the firm for 17 years.

  • Previous company's names
  • Sl100 Limited 2007-10-19
  • Wilchap 482 Limited 2007-09-11

Financial data based on annual reports

Company staff

Jonathan L.

Role: Director

Appointed: 16 October 2007

Latest update: 17 April 2024

Suzanne L.

Role: Director

Appointed: 16 October 2007

Latest update: 17 April 2024

People with significant control

Executives who have control over the firm are as follows: Suzanne L. owns 1/2 or less of company shares. Jonathan L. has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights.

Suzanne L.
Notified on 1 June 2019
Nature of control:
1/2 or less of shares
Jonathan L.
Notified on 11 September 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 23 June 2024
Confirmation statement last made up date 09 June 2023
Annual Accounts 4 June 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4 June 2015
Annual Accounts 1 March 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 1 March 2016
Annual Accounts 24 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 24 November 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 2019
End Date For Period Covered By Report 31 March 2020
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 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 18 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 18 December 2012
Annual Accounts 11 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Friday 31st March 2023 (AA)
filed on: 29th, December 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

36 High Street

Post code:

DN35 8JN

City / Town:

Cleethorpes

HQ address,
2013

Address:

36 High Street

Post code:

DN35 8JN

City / Town:

Cleethorpes

HQ address,
2014

Address:

36 High Street

Post code:

DN35 8JN

City / Town:

Cleethorpes

HQ address,
2015

Address:

36 High Street

Post code:

DN35 8JN

City / Town:

Cleethorpes

HQ address,
2016

Address:

36 High Street

Post code:

DN35 8JN

City / Town:

Cleethorpes

Accountant/Auditor,
2013 - 2014

Name:

Blow Abbott Limited

Address:

36 High Street

Post code:

DN35 8JN

City / Town:

Cleethorpes

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Closest Companies - by postcode