Company NameSlik-Pak Limited
DirectorsMartin Howard Glass and Caroline Broderick
Company StatusActive
Company Number02684337
CategoryPrivate Limited Company
Incorporation Date5 February 1992(32 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMartin Howard Glass
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1992(2 months, 1 week after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHyde Park House Cartwright Street
Hyde
SK14 4EH
Secretary NameMr Joseph Mark Glass
NationalityBritish
StatusCurrent
Appointed19 December 1996(4 years, 10 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHyde Park House Cartwright Street
Hyde
SK14 4EH
Director NameCaroline Broderick
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(28 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHyde Park House Cartwright Street
Hyde
SK14 4EH
Director NameStephen Norbury
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(2 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 18 July 1996)
RoleCompany Director
Correspondence Address27 Mentmore Gardens
Appleton
Warrington
Cheshire
WA4 3HF
Secretary NameMartin Howard Glass
NationalityBritish
StatusResigned
Appointed16 April 1992(2 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 19 December 1996)
RoleCompany Director
Correspondence Address21/F Tower One, The Waterfront
1 Austin Road West
Tsim Sha Tsui
Kowloon
Hongkong
Director NameStephen Bradley Harris
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(8 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2005)
RoleCompany Director Manufacturer
Correspondence Address89 Highlands Boulevard
Leigh On Sea
Essex
SS9 3TQ
Director NameMr Leonard Simon Horwich
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(11 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 October 2007)
RoleManaging Consultant
Correspondence Address18 Barnhill Road
Prestwich
Manchester
M25 9NH
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed05 February 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed05 February 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websiteslik-pak.net
Telephone0161 9554225
Telephone regionManchester

Location

Registered AddressHyde Park House
Cartwright Street
Hyde
SK14 4EH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Martin Glass
100.00%
Ordinary

Financials

Year2014
Net Worth£165,600
Cash£64,033
Current Liabilities£194,040

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
20 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
18 April 2023Previous accounting period shortened from 30 June 2023 to 31 March 2023 (1 page)
29 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
6 January 2023Confirmation statement made on 20 November 2022 with no updates (3 pages)
6 January 2023Cessation of Martin Howard Glass as a person with significant control on 6 January 2023 (1 page)
22 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
25 January 2022Director's details changed for Caroline Broderick on 25 January 2022 (2 pages)
25 January 2022Change of details for Caroline Broderick as a person with significant control on 25 January 2022 (2 pages)
20 December 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
1 April 2021Registered office address changed from Adamson House Towers Business Park Wilmslow Road Didsbury Manchester M20 2YY to Hyde Park House Cartwright Street Hyde SK14 4EH on 1 April 2021 (1 page)
21 December 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
23 November 2020Confirmation statement made on 20 November 2020 with updates (4 pages)
20 November 2020Appointment of Caroline Broderick as a director on 13 February 2020 (2 pages)
20 November 2020Notification of Caroline Broderick as a person with significant control on 13 February 2020 (2 pages)
17 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
12 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
12 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
17 July 2018Change of share class name or designation (2 pages)
16 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 July 2018Change of details for Mr Martin Howard Glass as a person with significant control on 4 February 2017 (5 pages)
21 June 2018Statement of capital following an allotment of shares on 28 March 2017
  • GBP 100.00
(4 pages)
8 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
21 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(3 pages)
1 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(3 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
2 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
2 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(3 pages)
26 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(3 pages)
26 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(3 pages)
26 February 2014Secretary's details changed for Mr Joseph Mark Glass on 26 February 2014 (1 page)
26 February 2014Secretary's details changed for Mr Joseph Mark Glass on 26 February 2014 (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
17 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
27 September 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
6 June 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
29 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Martin Howard Glass on 5 February 2010 (2 pages)
29 April 2010Director's details changed for Martin Howard Glass on 5 February 2010 (2 pages)
29 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Martin Howard Glass on 5 February 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
14 August 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
14 August 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
6 August 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 August 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 March 2009Return made up to 05/02/09; full list of members (3 pages)
18 March 2009Return made up to 05/02/09; full list of members (3 pages)
3 March 2009Registered office changed on 03/03/2009 from c/o alexander + co chartered accountants 17 st anns square manchester M2 7PW (1 page)
3 March 2009Registered office changed on 03/03/2009 from c/o alexander + co chartered accountants 17 st anns square manchester M2 7PW (1 page)
28 November 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 November 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 April 2008Return made up to 05/02/08; full list of members (3 pages)
28 April 2008Return made up to 05/02/08; full list of members (3 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
5 July 2007Total exemption small company accounts made up to 31 December 2005 (9 pages)
5 July 2007Total exemption small company accounts made up to 31 December 2005 (9 pages)
6 March 2007Return made up to 05/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2007Return made up to 05/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2006Total exemption small company accounts made up to 31 December 2004 (8 pages)
30 June 2006Total exemption small company accounts made up to 31 December 2004 (8 pages)
17 May 2006Return made up to 05/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2006Return made up to 05/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
6 May 2005Accounts for a small company made up to 31 December 2003 (7 pages)
6 May 2005Accounts for a small company made up to 31 December 2003 (7 pages)
31 March 2005Return made up to 05/02/05; full list of members
  • 363(287) ‐ Registered office changed on 31/03/05
(7 pages)
31 March 2005Return made up to 05/02/05; full list of members
  • 363(287) ‐ Registered office changed on 31/03/05
(7 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
18 March 2004Return made up to 05/02/04; full list of members (7 pages)
18 March 2004Return made up to 05/02/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 February 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2003Company name changed slik fasteners manufacturing lim ited\certificate issued on 29/01/03 (2 pages)
29 January 2003Company name changed slik fasteners manufacturing lim ited\certificate issued on 29/01/03 (2 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 March 2002Return made up to 05/02/02; full list of members (6 pages)
7 March 2002Return made up to 05/02/02; full list of members (6 pages)
18 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
18 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
23 February 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 July 2000Registered office changed on 19/07/00 from: units B2/3 the dresser centre whitworth street openshaw manchester M11 2NE (1 page)
19 July 2000Registered office changed on 19/07/00 from: units B2/3 the dresser centre whitworth street openshaw manchester M11 2NE (1 page)
6 March 2000Return made up to 05/02/00; full list of members (6 pages)
6 March 2000Return made up to 05/02/00; full list of members (6 pages)
7 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
7 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
3 March 1999Return made up to 05/02/99; no change of members (4 pages)
3 March 1999Return made up to 05/02/99; no change of members (4 pages)
2 June 1998Full accounts made up to 31 December 1997 (9 pages)
2 June 1998Full accounts made up to 31 December 1997 (9 pages)
4 March 1998Return made up to 05/02/98; no change of members (4 pages)
4 March 1998Return made up to 05/02/98; no change of members (4 pages)
16 July 1997Full accounts made up to 31 December 1996 (10 pages)
16 July 1997Full accounts made up to 31 December 1996 (10 pages)
19 February 1997Return made up to 05/02/97; full list of members (6 pages)
19 February 1997Return made up to 05/02/97; full list of members (6 pages)
9 January 1997New secretary appointed (2 pages)
9 January 1997Secretary resigned (1 page)
9 January 1997New secretary appointed (2 pages)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
9 January 1997Secretary resigned (1 page)
28 May 1996Accounts for a small company made up to 31 December 1995 (10 pages)
28 May 1996Accounts for a small company made up to 31 December 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
29 May 1992Company name changed gearhead LIMITED\certificate issued on 01/06/92 (2 pages)
29 May 1992Company name changed gearhead LIMITED\certificate issued on 01/06/92 (2 pages)
6 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 May 1992Memorandum and Articles of Association (5 pages)
6 May 1992Memorandum and Articles of Association (5 pages)
5 February 1992Incorporation (15 pages)
5 February 1992Incorporation (15 pages)