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

Slh Trading Limited BASILDON


Founded in 1991, Slh Trading, classified under reg no. 02613724 is an active company. Currently registered at Fobbing Farm SS16 5NJ, Basildon the company has been in the business for 33 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 8 directors in the the firm, namely Liane I., Geraldine R. and Daniel L. and others. In addition one secretary - Eileen M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Slh Trading Limited Address / Contact

Office Address Fobbing Farm
Office Address2 Nethermayne
Town Basildon
Post code SS16 5NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02613724
Date of Incorporation Wed, 22nd May 1991
Industry Retail sale of other second-hand goods in stores (not incl. antiques)
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Liane I.

Position: Director

Appointed: 23 November 2022

Geraldine R.

Position: Director

Appointed: 23 November 2022

Daniel L.

Position: Director

Appointed: 18 February 2020

Michael N.

Position: Director

Appointed: 18 February 2020

Brian W.

Position: Director

Appointed: 30 September 2016

Robert M.

Position: Director

Appointed: 28 February 2006

Eileen M.

Position: Secretary

Appointed: 21 January 2003

Marlene M.

Position: Director

Appointed: 28 October 1997

Gerald P.

Position: Director

Appointed: 22 May 1991

Alistair G.

Position: Director

Appointed: 29 March 2023

Resigned: 07 August 2023

Denise S.

Position: Director

Appointed: 18 February 2020

Resigned: 31 July 2021

Patricia S.

Position: Director

Appointed: 30 September 2016

Resigned: 29 March 2023

Ken P.

Position: Director

Appointed: 20 October 2010

Resigned: 29 February 2016

Robert S.

Position: Director

Appointed: 25 July 2006

Resigned: 01 February 2019

Christopher C.

Position: Secretary

Appointed: 24 June 2002

Resigned: 21 January 2003

Jacqueline T.

Position: Director

Appointed: 17 October 2000

Resigned: 27 June 2006

Jeanne D.

Position: Director

Appointed: 06 June 2000

Resigned: 27 November 2018

Peter S.

Position: Director

Appointed: 18 January 2000

Resigned: 10 May 2013

Madeline B.

Position: Director

Appointed: 20 October 1998

Resigned: 25 November 2020

Susan R.

Position: Director

Appointed: 20 October 1998

Resigned: 30 September 2000

Anthony D.

Position: Director

Appointed: 28 October 1997

Resigned: 20 January 2004

Ruth B.

Position: Director

Appointed: 28 October 1997

Resigned: 18 February 2020

Eileen M.

Position: Director

Appointed: 28 October 1997

Resigned: 24 April 2002

Donald J.

Position: Director

Appointed: 28 October 1997

Resigned: 13 January 1998

Brian W.

Position: Director

Appointed: 28 October 1997

Resigned: 18 January 2000

Alyn W.

Position: Director

Appointed: 28 October 1997

Resigned: 18 January 2000

Barry S.

Position: Secretary

Appointed: 08 July 1997

Resigned: 24 June 2002

Charles C.

Position: Director

Appointed: 22 May 1991

Resigned: 31 December 2000

Kenneth S.

Position: Secretary

Appointed: 22 May 1991

Resigned: 08 July 1997

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 31st March 2023
filed on: 14th, January 2024
Free Download (11 pages)

Company search

Advertisements