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

Slyne Consulting Limited LANCASTER


Slyne Consulting started in year 2015 as Private Limited Company with registration number 09492570. The Slyne Consulting company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Lancaster at Throstle Croft Main Road. Postal code: LA2 0DP.

There is a single director in the firm at the moment - Hazel R., appointed on 16 March 2015. In addition, a secretary was appointed - Hazel R., appointed on 16 March 2015. As of 26 April 2024, there was 1 ex director - Christopher D.. There were no ex secretaries.

Slyne Consulting Limited Address / Contact

Office Address Throstle Croft Main Road
Office Address2 Thurnham
Town Lancaster
Post code LA2 0DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09492570
Date of Incorporation Mon, 16th Mar 2015
Industry Development of building projects
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Hazel R.

Position: Secretary

Appointed: 16 March 2015

Hazel R.

Position: Director

Appointed: 16 March 2015

Christopher D.

Position: Director

Appointed: 12 September 2019

Resigned: 20 November 2023

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Hazel R. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Christopher D. This PSC owns 25-50% shares and has 25-50% voting rights.

Hazel R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Christopher D.

Notified on 12 September 2019
Ceased on 20 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312021-03-312022-03-31
Net Worth123     
Balance Sheet
Current Assets17 41379 372123 329125 647296 480312 412
Net Assets Liabilities    22 60525 526
Cash Bank In Hand11 230     
Cash Bank On Hand11 23042 86241 00226 808  
Debtors6 18336 51074 82790 589  
Other Debtors87395318 56728 591  
Property Plant Equipment6 1273 20515 24834 280  
Tangible Fixed Assets6 127     
Total Inventories  7 5008 250  
Reserves/Capital
Called Up Share Capital1     
Profit Loss Account Reserve122     
Shareholder Funds123     
Other
Accrued Liabilities Deferred Income    1 0001 000
Average Number Employees During Period 577-4-5
Creditors23 41770 05892 248109 957327 857333 283
Fixed Assets    53 39545 811
Net Current Assets Liabilities-6 0049 31431 08115 690-29 790-19 285
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 5871 586
Total Assets Less Current Liabilities12312 51946 32949 97023 60526 526
Amount Specific Advance Or Credit Directors14 091     
Amount Specific Advance Or Credit Made In Period Directors 14 091 19 752  
Amount Specific Advance Or Credit Repaid In Period Directors14 091  19 752  
Accumulated Depreciation Impairment Property Plant Equipment3 0186 08316 10432 374  
Bank Borrowings Overdrafts   2 296  
Creditors Due Within One Year23 417     
Increase From Depreciation Charge For Year Property Plant Equipment 3 06510 02116 270  
Number Shares Allotted1     
Other Creditors14 75135 83855729 076  
Other Taxation Social Security Payable7 72822 12927 36331 821  
Par Value Share1     
Property Plant Equipment Gross Cost9 1459 28831 35266 654  
Share Capital Allotted Called Up Paid1     
Tangible Fixed Assets Additions9 145     
Tangible Fixed Assets Cost Or Valuation9 145     
Tangible Fixed Assets Depreciation3 018     
Tangible Fixed Assets Depreciation Charged In Period3 018     
Total Additions Including From Business Combinations Property Plant Equipment 14322 06435 302  
Trade Creditors Trade Payables93812 09164 32846 764  
Trade Debtors Trade Receivables5 31035 55756 26061 998  
Advances Credits Directors14 091     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Address change date: 2024/01/09. New Address: Egyptian Mill Egyptian Street Bolton BL1 2HS. Previous address: Throstle Croft Main Road Thurnham Lancaster Lancashire LA2 0DP
filed on: 9th, January 2024
Free Download (2 pages)

Company search