You are here: bizstats.co.uk > a-z index > S list > SL list

Slk Group Ltd MANCHESTER


Slk Group started in year 2015 as Private Limited Company with registration number 09438374. The Slk Group company has been functioning successfully for nine years now and its status is active. The firm's office is based in Manchester at 42 North Road. Postal code: M34 5RH.

The company has 2 directors, namely Liam H., Stephen H.. Of them, Liam H., Stephen H. have been with the company the longest, being appointed on 13 February 2015. As of 15 May 2024, there were 4 ex directors - Christine H., Karl B. and others listed below. There were no ex secretaries.

Slk Group Ltd Address / Contact

Office Address 42 North Road
Office Address2 Audenshaw
Town Manchester
Post code M34 5RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09438374
Date of Incorporation Fri, 13th Feb 2015
Industry Electrical installation
End of financial Year 30th March
Company age 9 years old
Account next due date Sat, 30th Dec 2023 (137 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Thu, 5th Oct 2023 (2023-10-05)
Last confirmation statement dated Wed, 21st Sep 2022

Company staff

Liam H.

Position: Director

Appointed: 13 February 2015

Stephen H.

Position: Director

Appointed: 13 February 2015

Christine H.

Position: Director

Appointed: 01 May 2017

Resigned: 05 July 2018

Karl B.

Position: Director

Appointed: 28 October 2016

Resigned: 05 July 2018

Karl B.

Position: Director

Appointed: 19 August 2015

Resigned: 05 July 2018

Karl B.

Position: Director

Appointed: 13 February 2015

Resigned: 18 March 2015

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Stephen H. The abovementioned PSC and has 25-50% shares.

Stephen H.

Notified on 12 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-222017-02-272018-02-272019-03-312020-03-302021-03-302022-03-302023-03-30
Net Worth4 906       
Balance Sheet
Cash Bank On Hand2 9151 4906 7113 171    
Current Assets26 0331 49017 25819 51418 3019 819860860
Debtors8 04910 15110 54716 343    
Net Assets Liabilities4 906-724-3 9351 141-295-1 201-9 623-9 623
Other Debtors  10 37212 200    
Property Plant Equipment15 06911 3028 1894 422    
Cash Bank In Hand2 915       
Net Assets Liabilities Including Pension Asset Liability4 906       
Stocks Inventory15 069       
Reserves/Capital
Called Up Share Capital99       
Profit Loss Account Reserve4 807       
Shareholder Funds4 906       
Other
Version Production Software    2 0212 0212 0232 023
Accrued Liabilities  300700    
Accrued Liabilities Not Expressed Within Creditors Subtotal   700    
Accumulated Depreciation Impairment Property Plant Equipment 3 76711 46715 234    
Additions Other Than Through Business Combinations Property Plant Equipment  819     
Average Number Employees During Period 2222222
Creditors3 09013 51629 38222 79519 25111 02010 48310 483
Fixed Assets15 16811 401 4 422655   
Increase From Depreciation Charge For Year Property Plant Equipment 3 7673 9323 767    
Intangible Assets9999      
Intangible Assets Gross Cost9999      
Loans From Directors 17 25832 36817 452    
Net Current Assets Liabilities22 9435 232-12 124-3 281-950-1 201-9 623-9 623
Nominal Value Allotted Share Capital 999999    
Number Shares Allotted  9999    
Other Creditors 3 6643 6641 396    
Par Value Share  11    
Property Plant Equipment Gross Cost15 06915 06919 65619 656    
Taxation Social Security Payable -7 406-6 9503 247    
Total Assets Less Current Liabilities23 04216 633 1 841-295-1 201-9 623-9 623
Trade Debtors Trade Receivables  1754 143    
Called Up Share Capital Not Paid Not Expressed As Current Asset99       
Creditors Due After One Year18 136       
Creditors Due Within One Year3 090       
Other Debtors Due After One Year8 049       
Secured Debts3 090       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Compulsory strike-off action has been discontinued
filed on: 28th, December 2023
Free Download (1 page)

Company search