General information

Name:

Slik-pak Ltd

Office Address:

Hyde Park House Cartwright Street SK14 4EH Hyde

Number: 02684337

Incorporation date: 1992-02-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Slik-pak is a company with it's headquarters at SK14 4EH Hyde at Hyde Park House. This enterprise was set up in 1992 and is established under reg. no. 02684337. This enterprise has existed on the British market for thirty two years now and the current state is active. The company's listed name change from Slik Fasteners Manufacturing to Slik-pak Limited occurred on Wednesday 29th January 2003. The company's registered with SIC code 46900 - Non-specialised wholesale trade. 2022-06-30 is the last time when account status updates were filed.

1 transaction have been registered in 2014 with a sum total of £1,404. In 2012 there was a similar number of transactions (exactly 2) that added up to £1,264. Cooperation with the Department for Transport council covered the following areas: Soco Equipment, Soco Equip and Equip Purch - Police (noncap).

Caroline B. and Martin G. are listed as enterprise's directors and have been working on the company success since 2020. To help the directors in their tasks, this specific limited company has been using the skills of Joseph G. as a secretary for the last twenty eight years.

  • Previous company's names
  • Slik-pak Limited 2003-01-29
  • Slik Fasteners Manufacturing Limited 1992-02-05

Financial data based on annual reports

Company staff

Caroline B.

Role: Director

Appointed: 13 February 2020

Latest update: 29 December 2023

Joseph G.

Role: Secretary

Appointed: 19 December 1996

Latest update: 29 December 2023

Martin G.

Role: Director

Appointed: 16 April 1992

Latest update: 29 December 2023

People with significant control

Caroline B. is the individual who has control over this firm, has substantial control or influence over the company.

Caroline B.
Notified on 13 February 2020
Nature of control:
substantial control or influence
Martin G.
Notified on 4 February 2017
Ceased on 6 January 2023
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 31 December 2023
Account last made up date 30 June 2022
Confirmation statement next due date 04 December 2023
Confirmation statement last made up date 20 November 2022
Annual Accounts 28 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 28 March 2013
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 29 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 28 March 2014
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 28 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 15th, December 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2016

Address:

Adamson House Towers Business Park Wilmslow Road Didsbury

Post code:

M20 2YY

City / Town:

Manchester

Accountant/Auditor,
2016

Name:

Tree Accountancy Limited

Address:

5th Floor The Margolis Building 37 Turner Street

Post code:

M4 1DW

City / Town:

Manchester

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
2014 Department for Transport 1 £ 1 404.00
2014-05-14 323799 £ 1 404.00 Soco Equipment
2012 Department for Transport 2 £ 1 263.60
2012-12-14 283526 £ 702.00 Soco Equip
2012-06-01 269372 £ 561.60 Equip Purch - Police (noncap)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
32
Company Age

Closest Companies - by postcode