Manchester
M3 2RJ
Director Name | Mr Sean Patrick Anthony Lovell |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ |
Director Name | Mr Lewis Michael Robert Cooper |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ |
Website | www.slc-electrical.co.uk/ |
---|---|
Telephone | 01303 487606 |
Telephone region | Folkestone |
Registered Address | 1st Floor Bridge Street Chambers Bridge Street Manchester M3 2RJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
21 September 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
---|---|
5 June 2020 | Registered office address changed from Unit 4 325 Ordsall Lane Salford M5 3LW England to 1st Floor Bridge Street Chambers Bridge Street Manchester M3 2RJ on 5 June 2020 (1 page) |
26 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2020 | Micro company accounts made up to 28 February 2019 (5 pages) |
12 February 2020 | Compulsory strike-off action has been suspended (1 page) |
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2019 | Registered office address changed from C/O Millen Necker & Co. 2 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ to Unit 4 325 Ordsall Lane Salford M5 3LW on 9 October 2019 (1 page) |
12 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
21 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
17 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
22 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
20 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
25 September 2014 | Termination of appointment of Lewis Michael Robert Cooper as a director on 25 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Lewis Michael Robert Cooper as a director on 25 September 2014 (1 page) |
19 August 2014 | Appointment of Mr Sean Patrick Anthony Lovell as a director on 19 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Sean Patrick Anthony Lovell as a director on 19 August 2014 (2 pages) |
5 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
24 May 2013 | Statement of capital following an allotment of shares on 24 May 2013
|
24 May 2013 | Statement of capital following an allotment of shares on 24 May 2013
|
4 March 2013 | Termination of appointment of Sean Lovell as a director (1 page) |
4 March 2013 | Termination of appointment of Sean Lovell as a director (1 page) |
21 February 2013 | Incorporation
|
21 February 2013 | Incorporation
|