Sliptech Uk Limited COLCHESTER


Sliptech Uk started in year 2010 as Private Limited Company with registration number 07154759. The Sliptech Uk company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Colchester at The Lodge, Beacon End Farmhouse London Road. Postal code: CO3 0NQ.

The firm has 2 directors, namely Rebecca W., Alistair W.. Of them, Alistair W. has been with the company the longest, being appointed on 17 April 2020 and Rebecca W. has been with the company for the least time - from 1 June 2020. As of 25 April 2024, there was 1 ex director - Andrew W.. There were no ex secretaries.

Sliptech Uk Limited Address / Contact

Office Address The Lodge, Beacon End Farmhouse London Road
Office Address2 Stanway
Town Colchester
Post code CO3 0NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07154759
Date of Incorporation Thu, 11th Feb 2010
Industry Other specialised construction activities not elsewhere classified
End of financial Year 28th February
Company age 14 years old
Account next due date Thu, 30th Nov 2023 (147 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Rebecca W.

Position: Director

Appointed: 01 June 2020

Alistair W.

Position: Director

Appointed: 17 April 2020

Andrew W.

Position: Director

Appointed: 11 February 2010

Resigned: 17 April 2020

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats found, there is Rebecca W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Alistair W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Andrew W., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares.

Rebecca W.

Notified on 1 June 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Alistair W.

Notified on 1 June 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew W.

Notified on 11 February 2017
Ceased on 1 June 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-282013-02-282014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth100100100100100100       
Balance Sheet
Current Assets     10010010010010080 545156 019159 105
Net Assets Liabilities          80 100208 375227 144
Cash Bank In Hand100100100100100100       
Net Assets Liabilities Including Pension Asset Liability100100100100100100       
Reserves/Capital
Shareholder Funds100100100100100100       
Other
Average Number Employees During Period            2
Creditors          44592 46212 775
Fixed Assets           155 336169 585
Net Current Assets Liabilities     10010010010010080 100145 501146 330
Total Assets Less Current Liabilities     10010010010010080 100300 837315 915
Number Shares Allotted 100100100100100       
Par Value Share 11111       
Share Capital Allotted Called Up Paid100100100100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 28th February 2023
filed on: 27th, November 2023
Free Download (6 pages)

Company search

Advertisements