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

Sl1 Vehicle Hire Limited EGHAM


Sl1 Vehicle Hire started in year 2015 as Private Limited Company with registration number 09576394. The Sl1 Vehicle Hire company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Egham at Centrum House. Postal code: TW20 9LF.

The company has 3 directors, namely Charles W., Mark W. and Simon W.. Of them, Charles W., Mark W., Simon W. have been with the company the longest, being appointed on 6 May 2015. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Sl1 Vehicle Hire Limited Address / Contact

Office Address Centrum House
Office Address2 36 Station Road
Town Egham
Post code TW20 9LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09576394
Date of Incorporation Wed, 6th May 2015
Industry Renting and leasing of cars and light motor vehicles
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Charles W.

Position: Director

Appointed: 06 May 2015

Mark W.

Position: Director

Appointed: 06 May 2015

Simon W.

Position: Director

Appointed: 06 May 2015

People with significant control

The list of PSCs that own or have control over the company includes 6 names. As BizStats established, there is Charles W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Mark W. This PSC has significiant influence or control over the company,. The third one is Simon W., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Charles W.

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

Mark W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Simon W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Slough Van & Truck Centre Ltd

Centrum House 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 03173400
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Mark W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Charles W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-04-302020-04-30
Net Worth-23 900    
Balance Sheet
Cash Bank In Hand19 156    
Cash Bank On Hand19 15628 71534 42741 94873 586
Current Assets34 73942 23669 00453 32277 478
Debtors15 58313 52134 57711 3743 892
Net Assets Liabilities-23 900-18 263-10 23417 500-18 484
Net Assets Liabilities Including Pension Asset Liability-23 900    
Property Plant Equipment73 59190 050120 994223 165228 886
Tangible Fixed Assets73 591    
Other Debtors   4 180 
Reserves/Capital
Called Up Share Capital300    
Profit Loss Account Reserve-24 200    
Shareholder Funds-23 900    
Other
Accumulated Depreciation Impairment Property Plant Equipment12 70917 54037 07382 347121 004
Average Number Employees During Period  111
Creditors65 18052 46310 83320 88440 988
Creditors Due After One Year65 180    
Creditors Due Within One Year67 050    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 3199 1877 72239 034
Disposals Property Plant Equipment 161 694838 504592 704188 191
Increase From Depreciation Charge For Year Property Plant Equipment 16 15028 72052 99677 691
Net Current Assets Liabilities-32 311-55 850-120 395-184 781-206 382
Number Shares Allotted300    
Number Shares Issued Fully Paid 300300300300
Par Value Share11111
Property Plant Equipment Gross Cost86 300107 590158 067305 512349 890
Secured Debts7 897    
Share Capital Allotted Called Up Paid300    
Tangible Fixed Assets Additions86 300    
Tangible Fixed Assets Cost Or Valuation86 300    
Tangible Fixed Assets Depreciation12 709    
Tangible Fixed Assets Depreciation Charged In Period12 709    
Total Additions Including From Business Combinations Property Plant Equipment 182 984888 981740 149232 569
Total Assets Less Current Liabilities41 28034 20059938 38422 504
Amounts Owed To Group Undertakings   122 905137 711
Finance Lease Liabilities Present Value Total   20 88440 988
Increase Decrease In Property Plant Equipment    179 116
Other Creditors   16 5436 188
Other Taxation Social Security Payable    10 345
Trade Creditors Trade Payables   24 65956 882
Trade Debtors Trade Receivables   7 1943 892

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 14th, December 2023
Free Download (12 pages)

Company search