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

S.l.m. Limited UXBRIDGE


S.l.m started in year 1985 as Private Limited Company with registration number 01973090. The S.l.m company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Uxbridge at 10 Fairfield Road. Postal code: UB8 1AX.

Currently there are 2 directors in the the firm, namely Yau M. and Sau M.. In addition one secretary - Yau M. - is with the company. As of 24 April 2024, there were 2 ex secretaries - Kwok M., Barbara M. and others listed below. There were no ex directors.

S.l.m. Limited Address / Contact

Office Address 10 Fairfield Road
Town Uxbridge
Post code UB8 1AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01973090
Date of Incorporation Thu, 19th Dec 1985
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Yau M.

Position: Secretary

Appointed: 15 March 2002

Yau M.

Position: Director

Appointed: 24 March 1991

Sau M.

Position: Director

Appointed: 24 March 1991

Kwok M.

Position: Secretary

Appointed: 01 January 1993

Resigned: 15 March 2002

Barbara M.

Position: Secretary

Appointed: 24 March 1991

Resigned: 01 January 1993

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we discovered, there is Yau M. This PSC has significiant influence or control over the company,. Another one in the PSC register is Sau M. This PSC has significiant influence or control over the company,.

Yau M.

Notified on 24 March 2017
Nature of control: significiant influence or control

Sau M.

Notified on 24 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4 6325 2139865 7585 1555 847654
Current Assets8 0078 5884 3619 1348 5309 2224 029
Debtors3 3753 3753 3753 3753 3753 3753 375
Net Assets Liabilities180 466179 419174 391177 667176 140175 027169 717
Other Debtors3 3753 3753 375    
Property Plant Equipment174 079174 079174 079174 079174 079174 079174 079
Other
Accumulated Amortisation Impairment Intangible Assets5 2006 4007 6008 80010 00010 00010 000
Accumulated Depreciation Impairment Property Plant Equipment18 17918 17918 17918 17918 17918 17918 179
Average Number Employees During Period 222222
Creditors6 4206 8486 4496 7456 4698 2748 391
Fixed Assets178 879177 679176 479175 279174 079  
Increase From Amortisation Charge For Year Intangible Assets 1 2001 2001 2001 200  
Intangible Assets4 8003 6002 4001 200   
Intangible Assets Gross Cost10 00010 00010 00010 00010 00010 00010 000
Net Current Assets Liabilities1 5871 740-2 0882 3892 061948-4 362
Other Creditors5 4215 3815 0015 4615 0216 5416 353
Property Plant Equipment Gross Cost192 258192 258192 258192 258192 258192 258192 258
Taxation Social Security Payable9991 4671 4481 2841 4481 7332 038
Trade Debtors Trade Receivables  3 3753 3753 3753 3753 375

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 11th, July 2023
Free Download (5 pages)

Company search

Advertisements