Sliptest Ltd OLNEY


Sliptest started in year 1998 as Private Limited Company with registration number 03545271. The Sliptest company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Olney at The Park Olney Road. Postal code: MK46 5JZ. Since October 23, 2006 Sliptest Ltd is no longer carrying the name Surface Testing.

There is a single director in the company at the moment - Michael M., appointed on 14 April 1998. In addition, a secretary was appointed - Michael M., appointed on 14 April 1998. As of 13 May 2024, there was 1 ex director - Steven B.. There were no ex secretaries.

Sliptest Ltd Address / Contact

Office Address The Park Olney Road
Office Address2 Weston Underwood
Town Olney
Post code MK46 5JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03545271
Date of Incorporation Tue, 14th Apr 1998
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Michael M.

Position: Secretary

Appointed: 14 April 1998

Michael M.

Position: Director

Appointed: 14 April 1998

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 April 1998

Resigned: 14 April 1998

Steven B.

Position: Director

Appointed: 14 April 1998

Resigned: 24 October 2014

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we found, there is Michael M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Surface Testing October 23, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth287 148131 892135 712       
Balance Sheet
Cash Bank On Hand  141 96287 7236 1903 9497 89788 64269 46984 515
Current Assets317 141250 449151 544106 23745 95119 99038 855110 262106 338130 360
Debtors13 86923 0379 58218 51439 76116 04130 95821 62036 86945 845
Net Assets Liabilities       1 5794 92345 544
Other Debtors    5398135131 2498 56616 566
Property Plant Equipment   3549331 8841 327770914460
Cash Bank In Hand303 272227 412141 962       
Tangible Fixed Assets878         
Reserves/Capital
Called Up Share Capital211       
Profit Loss Account Reserve287 146131 890135 710       
Shareholder Funds287 148131 892135 712       
Other
Accumulated Depreciation Impairment Property Plant Equipment  7 7057 7938 0488 6049 1619 71810 33910 793
Average Number Employees During Period     12223
Bank Borrowings Overdrafts       39 05030 48221 773
Corporation Tax Payable  38       
Creditors  15 83225 34922 67053 55966 74439 05030 48221 773
Increase From Depreciation Charge For Year Property Plant Equipment   88255556557557621454
Net Current Assets Liabilities286 270131 892135 71280 88823 281-33 569-27 88980934 49166 857
Other Creditors  10 20511 77812 45522 28928 72131 68647 52737 496
Other Taxation Social Security Payable  5 1715281 1964 2029 72519 98711 30115 333
Property Plant Equipment Gross Cost  7 7058 1478 98110 48810 48810 48811 253 
Total Additions Including From Business Combinations Property Plant Equipment   4428341 507  765 
Total Assets Less Current Liabilities287 148131 892135 71281 24224 214-31 685-26 56240 62935 40567 317
Trade Creditors Trade Payables  41813 0439 01927 06828 29812 7803 4351 090
Trade Debtors Trade Receivables  9 58218 51439 22215 22830 44520 37128 30329 279
Capital Redemption Reserve 11       
Creditors Due Within One Year30 871118 55715 832       
Number Shares Allotted211       
Par Value Share 11       
Share Capital Allotted Called Up Paid211       
Tangible Fixed Assets Cost Or Valuation7 7057 705        
Tangible Fixed Assets Depreciation6 8277 705        
Tangible Fixed Assets Depreciation Charged In Period 878        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 8th, March 2023
Free Download (8 pages)

Company search

Advertisements