Sls Car and Commercial Ltd was formally closed on 2019-12-17.
Sls Car And Commercial was a private limited company that could have been found at 142 Broad Oak Way, Hatherley, Cheltenham, GL51 3LL, Gloucestershire. Its full net worth was estimated to be around 168 pounds, while the fixed assets belonging to the company amounted to 0 pounds. This company (incorporated on 2014-10-07) was run by 1 director.
Director Matthew S. who was appointed on 07 October 2014.
The company was categorised as "maintenance and repair of motor vehicles" (45200).
The last confirmation statement was filed on 2018-10-07 and last time the annual accounts were filed was on 31 October 2017.
2015-10-07 was the date of the most recent annual return.
Sls Car And Commercial Ltd Address / Contact
Office Address
142 Broad Oak Way
Office Address2
Hatherley
Town
Cheltenham
Post code
GL51 3LL
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09253119
Date of Incorporation
Tue, 7th Oct 2014
Date of Dissolution
Tue, 17th Dec 2019
Industry
Maintenance and repair of motor vehicles
End of financial Year
31st October
Company age
5 years old
Account next due date
Wed, 31st Jul 2019
Account last made up date
Tue, 31st Oct 2017
Next confirmation statement due date
Mon, 21st Oct 2019
Last confirmation statement dated
Sun, 7th Oct 2018
Company staff
Matthew S.
Position: Director
Appointed: 07 October 2014
Sarah S.
Position: Director
Appointed: 01 April 2015
Resigned: 24 October 2017
People with significant control
Matthew S.
Notified on
1 October 2016
Nature of control:
significiant influence or control
Annual reports financial information
Profit & Loss
Accounts Information Date
2015-10-31
2016-10-31
2017-10-31
Net Worth
168
423
Balance Sheet
Cash Bank In Hand
290
Current Assets
2 003
1 514
Debtors
1 713
1 514
1 593
Other Debtors
46
1 593
Property Plant Equipment
2 475
Tangible Fixed Assets
2 475
Net Assets Liabilities Including Pension Asset Liability
Disposals Decrease In Depreciation Impairment Property Plant Equipment
825
Disposals Property Plant Equipment
3 300
Net Current Assets Liabilities
168
-2 006
108
Number Shares Allotted
100
Other Creditors
1 148
798
Other Taxation Social Security Payable
2 369
687
Par Value Share
1
Property Plant Equipment Gross Cost
3 300
Share Capital Allotted Called Up Paid
100
100
Tangible Fixed Assets Additions
3 300
Tangible Fixed Assets Cost Or Valuation
3 300
Tangible Fixed Assets Depreciation
825
Tangible Fixed Assets Depreciation Charged In Period
825
Total Assets Less Current Liabilities
168
423
108
Trade Debtors Trade Receivables
1 514
Company filings
Filing category
Accounts
Address
Annual return
Capital
Confirmation statement
Gazette
Incorporation
Officers
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 17th, December 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 17th, December 2019
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 7th October 2018
filed on: 30th, November 2018
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 31st October 2017
filed on: 31st, July 2018
accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates 7th October 2017
filed on: 24th, October 2017
confirmation statement
Free Download
(3 pages)
TM01
Director's appointment terminated on 24th October 2017
filed on: 24th, October 2017
officers
Free Download
(1 page)
AA
Total exemption small company accounts data made up to 31st October 2016
filed on: 24th, July 2017
accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates 7th October 2016
filed on: 26th, October 2016
confirmation statement
Free Download
(5 pages)
AA
Total exemption small company accounts data made up to 31st October 2015
filed on: 6th, July 2016
accounts
Free Download
(3 pages)
AR01
Annual return with complete list of members, drawn up to 7th October 2015
filed on: 4th, November 2015
annual return
Free Download
(4 pages)
SH01
Statement of Capital on 1st April 2015: 100.00 GBP
filed on: 4th, November 2015
capital
Free Download
(3 pages)
AP01
New director was appointed on 1st April 2015
filed on: 2nd, November 2015
officers
Free Download
(2 pages)
AD01
Change of registered address from 20 - 22 Wenlock Road London N1 7GU England on 9th April 2015 to 142 Broad Oak Way Hatherley Cheltenham Gloucestershire GL51 3LL
filed on: 9th, April 2015
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.