S L Engineering Ltd. SLEAFORD


Founded in 1973, S L Engineering, classified under reg no. 01147082 is an active company. Currently registered at Sl Engineering Ltd Temple Road NG34 0HJ, Sleaford the company has been in the business for 51 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2000-07-06 S L Engineering Ltd. is no longer carrying the name South Lincs. Sheet Metal Fabrications.

The company has 5 directors, namely Steven E., Shaun S. and John P. and others. Of them, Carol P., Gillian S. have been with the company the longest, being appointed on 29 January 1992 and Steven E. has been with the company for the least time - from 20 June 2006. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Paula B. who worked with the the company until 20 February 2009.

S L Engineering Ltd. Address / Contact

Office Address Sl Engineering Ltd Temple Road
Office Address2 Aslackby
Town Sleaford
Post code NG34 0HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01147082
Date of Incorporation Thu, 22nd Nov 1973
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Steven E.

Position: Director

Appointed: 20 June 2006

Shaun S.

Position: Director

Appointed: 21 August 2000

John P.

Position: Director

Appointed: 30 June 1997

Carol P.

Position: Director

Appointed: 29 January 1992

Gillian S.

Position: Director

Appointed: 29 January 1992

Shaun F.

Position: Director

Appointed: 01 May 2013

Resigned: 28 January 2016

John H.

Position: Director

Appointed: 29 January 1992

Resigned: 01 December 2003

Paula B.

Position: Secretary

Appointed: 29 January 1992

Resigned: 20 February 2009

George G.

Position: Director

Appointed: 29 January 1992

Resigned: 30 November 2001

Alan E.

Position: Director

Appointed: 29 January 1992

Resigned: 16 August 2005

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As we established, there is John P. This PSC has 25-50% voting rights. Another entity in the PSC register is Shaun S. This PSC and has 25-50% voting rights. Then there is Carol P., who also meets the Companies House criteria to be listed as a PSC. This PSC and has 25-50% voting rights.

John P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Shaun S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Carol P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Gillian S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Company previous names

South Lincs. Sheet Metal Fabrications July 6, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand36022 69522 05078 15443 341
Current Assets3 388 0643 355 1352 449 1632 579 4802 801 533
Debtors1 403 0111 221 516857 2161 119 9101 342 812
Net Assets Liabilities1 878 9181 970 3151 226 924861 309801 263
Other Debtors330 516390 777361 474104 13949 368
Property Plant Equipment1 219 0051 079 891923 467793 733740 467
Total Inventories1 984 6932 110 9241 569 8971 381 4161 415 380
Other
Accumulated Depreciation Impairment Property Plant Equipment2 344 5292 520 9272 709 3242 878 0513 051 605
Additions Other Than Through Business Combinations Property Plant Equipment 37 28431 97338 993120 288
Amounts Recoverable On Contracts   222 570200 234
Average Number Employees During Period8685606470
Bank Borrowings Overdrafts620 877506 646348 753488 577888 909
Creditors2 332 4521 839 8761 455 3951 920 4422 135 388
Deferred Tax Asset Debtors   137 591223 169
Depreciation Rate Used For Property Plant Equipment 25252525
Future Minimum Lease Payments Under Non-cancellable Operating Leases9 6007 80011 505  
Government Grant Income 107373 73481 6694 893
Increase From Depreciation Charge For Year Property Plant Equipment 176 398188 397168 727173 554
Net Current Assets Liabilities1 055 6121 515 259993 768659 038666 145
Other Creditors553 831493 209506 183435 611431 832
Other Remaining Borrowings 2 483   
Other Taxation Social Security Payable90 318161 279393 933415 259305 922
Property Plant Equipment Gross Cost3 563 5343 600 8183 632 7913 671 7843 792 072
Taxation Including Deferred Taxation Balance Sheet Subtotal103 33985 311   
Total Assets Less Current Liabilities2 274 6172 595 1501 917 2351 452 7711 406 612
Trade Creditors Trade Payables1 067 426678 742206 526580 995508 725
Trade Debtors Trade Receivables1 072 495830 739495 742655 610870 041

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 11th, May 2023
Free Download (10 pages)

Company search

Advertisements