Sli Services Limited HALIFAX


Sli Services started in year 2007 as Private Limited Company with registration number 06436255. The Sli Services company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Halifax at A&b Mills. Postal code: HX3 5AX.

At present there are 2 directors in the the firm, namely Georges M. and Ian B.. In addition one secretary - Rebecca L. - is with the company. At present 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.

Sli Services Limited Address / Contact

Office Address A&b Mills
Office Address2 Dean Clough
Town Halifax
Post code HX3 5AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06436255
Date of Incorporation Fri, 23rd Nov 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Rebecca L.

Position: Secretary

Appointed: 05 December 2023

Georges M.

Position: Director

Appointed: 30 September 2023

Ian B.

Position: Director

Appointed: 30 September 2023

Sarah R.

Position: Secretary

Appointed: 01 August 2023

Resigned: 08 December 2023

Benjamin M.

Position: Director

Appointed: 11 January 2023

Resigned: 30 September 2023

Adrian F.

Position: Director

Appointed: 11 January 2023

Resigned: 15 June 2023

John A.

Position: Director

Appointed: 10 August 2022

Resigned: 16 October 2023

Maria L.

Position: Director

Appointed: 21 July 2021

Resigned: 31 July 2022

Annabel W.

Position: Secretary

Appointed: 01 May 2016

Resigned: 28 July 2023

James R.

Position: Director

Appointed: 24 February 2015

Resigned: 21 July 2021

John B.

Position: Director

Appointed: 24 February 2015

Resigned: 30 April 2016

Edgardo P.

Position: Director

Appointed: 24 February 2015

Resigned: 30 June 2019

Graham R.

Position: Secretary

Appointed: 03 January 2012

Resigned: 01 May 2016

Edgardo P.

Position: Secretary

Appointed: 30 November 2011

Resigned: 03 January 2012

Benjamin M.

Position: Director

Appointed: 18 August 2011

Resigned: 24 February 2015

Stephen W.

Position: Director

Appointed: 18 August 2011

Resigned: 24 February 2015

John C.

Position: Secretary

Appointed: 14 May 2010

Resigned: 30 November 2011

Brett M.

Position: Director

Appointed: 14 May 2010

Resigned: 24 February 2015

Daniel H.

Position: Director

Appointed: 12 December 2008

Resigned: 13 April 2010

Aiden P.

Position: Director

Appointed: 22 May 2008

Resigned: 12 September 2008

Mahomed G.

Position: Director

Appointed: 23 November 2007

Resigned: 23 May 2008

Barry B.

Position: Director

Appointed: 23 November 2007

Resigned: 14 May 2010

Barry B.

Position: Secretary

Appointed: 23 November 2007

Resigned: 14 May 2010

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is Covea Life Limited from Reading, England. This PSC is categorised as "a limited by shares", 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. Another one in the PSC register is Mma Holdings Uk Plc that put Reading, England as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Covea Life Limited

2 Norman Place, Reading, England, RG1 8DA, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00911235
Notified on 8 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mma Holdings Uk Plc

2 Norman Place, Reading, RG1 8DA, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England & Wales
Place registered Uk Register Of Companies
Registration number 3805690
Notified on 9 June 2016
Ceased on 8 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Fri, 8th Dec 2023 - the day secretary's appointment was terminated
filed on: 2nd, January 2024
Free Download (1 page)

Company search