Slgx Services Ltd

General information

Name:

Slgx Services Limited

Office Address:

Office No 2 Lodge Farm Fontley Road Titchfield PO15 6QX Fareham

Number: 08878201

Incorporation date: 2014-02-05

End of financial year: 28 February

Category: Private Limited Company

Description

Data updated on:

The company operates as Slgx Services Ltd. This firm was originally established ten years ago and was registered with 08878201 as its registration number. This particular headquarters of the company is situated in Fareham. You may visit them at Office No 2 Lodge Farm Fontley Road, Titchfield. This enterprise's principal business activity number is 62020 which means Information technology consultancy activities. Slgx Services Limited released its account information for the period that ended on Mon, 28th Feb 2022. The firm's latest confirmation statement was filed on Sat, 5th Feb 2022.

That business owes its accomplishments and unending growth to a group of two directors, specifically Gary J. and Sheila J., who have been controlling the firm since 2020.

Executives who have control over the firm are as follows: Gary J. has 3/4 to full of voting rights. Sheila J. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Gary J.

Role: Director

Appointed: 14 June 2020

Latest update: 30 December 2023

Sheila J.

Role: Director

Appointed: 05 February 2014

Latest update: 30 December 2023

People with significant control

Gary J.
Notified on 14 June 2020
Nature of control:
3/4 to full of voting rights
right to manage directors
Sheila J.
Notified on 1 May 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 19 February 2023
Confirmation statement last made up date 05 February 2022
Annual Accounts 21 April 2016
Start Date For Period Covered By Report 2014-02-05
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 21 April 2016
Annual Accounts 25 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 25 November 2016
Annual Accounts 30 November 2017
Start Date For Period Covered By Report 2016-02-29
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-29
Annual Accounts
Start Date For Period Covered By Report 2020-03-01
End Date For Period Covered By Report 2021-02-28
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 2022-02-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 25th, April 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62090 : Other information technology service activities
10
Company Age

Closest Companies - by postcode