Founded in 2009, Sl6 Appliances, classified under reg no. 07039118 is an active company. Currently registered at Unit B Tectonic Place SL6 2YE, Maidenhead the company has been in the business for fifteen years. Its financial year was closed on 31st May and its latest financial statement was filed on May 29, 2022.
The company has one director. Ronald L., appointed on 26 March 2020. There are currently no secretaries appointed. As of 18 April 2024, there were 5 ex directors - Bhusana P., Richard T. and others listed below. There were no ex secretaries.
Office Address | Unit B Tectonic Place |
Office Address2 | Holyport Road |
Town | Maidenhead |
Post code | SL6 2YE |
Country of origin | United Kingdom |
Registration Number | 07039118 |
Date of Incorporation | Tue, 13th Oct 2009 |
Industry | Leasing of intellectual property and similar products, except copyright works |
End of financial Year | 31st May |
Company age | 15 years old |
Account next due date | Thu, 29th Feb 2024 (49 days after) |
Account last made up date | Sun, 29th May 2022 |
Next confirmation statement due date | Sun, 27th Oct 2024 (2024-10-27) |
Last confirmation statement dated | Fri, 13th Oct 2023 |
The list of PSCs who own or control the company consists of 3 names. As we discovered, there is Sl 6 Limited from Maidenhead, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Panayiotis P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Charilaos P., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Sl 6 Limited
Unit B Tectonic Place, Holyport Road, Maidenhead, Berkshire, SL6 2YE, United Kingdom
Legal authority | United Kingdom |
Legal form | Limited Company |
Country registered | England And Wales |
Place registered | Companies House |
Registration number | 05980917 |
Notified on | 6 April 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Panayiotis P.
Notified on | 6 April 2016 |
Ceased on | 6 April 2016 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Charilaos P.
Notified on | 6 April 2016 |
Ceased on | 6 April 2016 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2016-05-29 | 2017-05-28 | 2018-05-27 | 2019-05-26 |
Balance Sheet | ||||
Cash Bank On Hand | 1 181 | 90 423 | 25 893 | |
Current Assets | 937 613 | 605 738 | 160 392 | 313 309 |
Debtors | 936 432 | 515 315 | 160 392 | 287 416 |
Net Assets Liabilities | 29 893 | 201 196 | ||
Other Debtors | 120 981 | 185 374 | ||
Property Plant Equipment | 12 094 | 8 043 | ||
Other | ||||
Accumulated Depreciation Impairment Property Plant Equipment | 2 101 | 6 152 | ||
Amounts Owed By Group Undertakings | 6 285 | 90 308 | ||
Average Number Employees During Period | 2 | 3 | ||
Bank Borrowings Overdrafts | 32 910 | |||
Creditors | 54 281 | 525 645 | 140 295 | 117 858 |
Increase From Depreciation Charge For Year Property Plant Equipment | 4 051 | |||
Net Current Assets Liabilities | 883 332 | 80 093 | 20 097 | 195 451 |
Other Creditors | 61 321 | 56 452 | ||
Other Taxation Social Security Payable | 13 869 | |||
Property Plant Equipment Gross Cost | 14 195 | |||
Provisions For Liabilities Balance Sheet Subtotal | 2 298 | 2 298 | ||
Total Assets Less Current Liabilities | 883 332 | 80 093 | 32 191 | 203 494 |
Trade Creditors Trade Payables | 46 064 | 47 537 | ||
Trade Debtors Trade Receivables | 33 126 | 11 734 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates October 13, 2023 filed on: 20th, October 2023 |
confirmation statement | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy