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

Sld Built West Ltd HARROW


Founded in 2014, Sld Built West, classified under reg no. 09063057 is an active company. Currently registered at 170 Greenford Road HA1 3QX, Harrow the company has been in the business for 10 years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31. Since 2016/07/11 Sld Built West Ltd is no longer carrying the name Goliat.

The firm has one director. Slawomir D., appointed on 1 March 2017. There are currently no secretaries appointed. As of 6 May 2024, there were 2 ex directors - Magdalena D., Grzegorz G. and others listed below. There were no ex secretaries.

Sld Built West Ltd Address / Contact

Office Address 170 Greenford Road
Town Harrow
Post code HA1 3QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09063057
Date of Incorporation Fri, 30th May 2014
Industry Development of building projects
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Slawomir D.

Position: Director

Appointed: 01 March 2017

Magdalena D.

Position: Director

Appointed: 01 July 2016

Resigned: 01 February 2017

Grzegorz G.

Position: Director

Appointed: 30 May 2014

Resigned: 01 July 2016

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Slawomir D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Magdalena D. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Slawomir D.

Notified on 1 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Magdalena D.

Notified on 1 July 2016
Ceased on 1 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Goliat July 11, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth300100424      
Balance Sheet
Cash Bank On Hand  18 82421 33018 49687 52584 27974 632104 380
Current Assets30010027 28730 51722 71987 52580 03893 466122 980
Debtors  3 0009 1874 223 29 53618 83418 600
Net Assets Liabilities  42427 95513 38331 56734 184-15 426-40 493
Other Debtors      2 1002 004 
Property Plant Equipment  5 463      
Cash Bank In Hand300100       
Net Assets Liabilities Including Pension Asset Liability300100424      
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve200        
Shareholder Funds300100424      
Other
Accumulated Depreciation Impairment Property Plant Equipment   8 1038 1038 1038 1038 1038 103
Additions Other Than Through Business Combinations Property Plant Equipment   2 640     
Average Number Employees During Period    11111
Bank Borrowings      50 00040 71231 667
Bank Overdrafts   -11 000     
Corporation Tax Payable  816 5396 5391 06231 486  
Creditors  26 8632 4679 33655 95845 85468 180131 806
Increase From Depreciation Charge For Year Property Plant Equipment   8 103     
Net Current Assets Liabilities30010042427 95513 38331 56734 18425 286-8 826
Other Creditors     14 4001 5002 098-1 643
Other Taxation Social Security Payable  1 876-2682 3686 845 66 082108 035
Property Plant Equipment Gross Cost  5 4638 1038 1038 1038 1038 1038 103
Total Assets Less Current Liabilities300100424  31 56734 18425 286-8 826
Trade Creditors Trade Payables  24 9067 29142933 651  25 414
Trade Debtors Trade Receivables  3 0009 1874 223 27 43616 83018 600
Capital Employed300100       
Creditors Due Within One Year  26 863      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Confirmation statement with updates 2023/03/01
filed on: 13th, March 2023
Free Download (5 pages)

Company search

Advertisements