Sl2 (squared) Limited

General information

Name:

Sl2 (squared) Ltd

Office Address:

Unit 5A Amberley Court 103 Effingham Street S65 1BL Rotherham

Number: 12612139

Incorporation date: 2020-05-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sl2 (squared) came into being in 2020 as a company enlisted under no 12612139, located at S65 1BL Rotherham at Unit 5A Amberley Court. This firm has been in business for four years and its current status is active. The company's classified under the NACE and SIC code 43999 and has the NACE code: Other specialised construction activities not elsewhere classified. Sl2 (squared) Ltd reported its account information for the period that ended on Saturday 31st December 2022. The company's most recent confirmation statement was released on Thursday 18th May 2023.

The directors currently officially appointed by this specific business are: Paul M. designated to this position on 2024-03-13, Steven L. designated to this position four years ago and Scott L. designated to this position in 2020.

The companies that control this firm are: Sl2 (Holdings) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Rotherham at Effingham Street, S65 1BL and was registered as a PSC under the registration number 15571467.

Financial data based on annual reports

Company staff

Paul M.

Role: Director

Appointed: 13 March 2024

Latest update: 3 April 2024

Steven L.

Role: Director

Appointed: 27 July 2020

Latest update: 3 April 2024

Scott L.

Role: Director

Appointed: 27 July 2020

Latest update: 3 April 2024

People with significant control

Sl2 (Holdings) Limited
Address: Unit 5a, Amberley Court Effingham Street, Rotherham, S65 1BL, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 15571467
Notified on 17 March 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Scott L.
Notified on 27 July 2020
Ceased on 17 March 2024
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Steve L.
Notified on 27 July 2020
Ceased on 17 March 2024
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Claire L.
Notified on 19 May 2020
Ceased on 27 July 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 June 2024
Confirmation statement last made up date 18 May 2023
Annual Accounts
Start Date For Period Covered By Report 2020-05-19
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates May 18, 2023 (CS01)
filed on: 19th, May 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
3
Company Age

Closest Companies - by postcode