About

Registered Number: 08652156
Date of Incorporation: 15/08/2013 (10 years and 8 months ago)
Company Status: Active
Registered Address: Lombard House, Worcester Road, Stourport-On-Severn, Worcestershire, DY13 9BZ,

 

Founded in 2013, Slicker Recycling Ltd are based in Stourport-On-Severn, it's status is listed as "Active". The business has 2 directors listed as Hodges, James Edward, Preen, Michael David in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HODGES, James Edward 16 September 2014 04 March 2016 1
PREEN, Michael David 15 August 2013 16 September 2014 1

Filing History

Document Type Date
CS01 - N/A 13 September 2019
AA - Annual Accounts 14 August 2019
MR01 - N/A 07 February 2019
MR01 - N/A 05 October 2018
MR01 - N/A 05 October 2018
CS01 - N/A 29 August 2018
AA - Annual Accounts 01 August 2018
MR04 - N/A 05 April 2018
MR01 - N/A 28 February 2018
AD01 - Change of registered office address 06 November 2017
CS01 - N/A 27 September 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 17 February 2017
CERTNM - Change of name certificate 11 October 2016
AA - Annual Accounts 11 October 2016
RESOLUTIONS - N/A 30 August 2016
AD01 - Change of registered office address 27 May 2016
AP01 - Appointment of director 16 March 2016
TM01 - Termination of appointment of director 16 March 2016
TM02 - Termination of appointment of secretary 16 March 2016
AP01 - Appointment of director 16 March 2016
AP01 - Appointment of director 16 March 2016
TM01 - Termination of appointment of director 04 December 2015
AR01 - Annual Return 18 September 2015
AUD - Auditor's letter of resignation 19 June 2015
AA - Annual Accounts 22 May 2015
MR01 - N/A 20 April 2015
AD01 - Change of registered office address 17 February 2015
RESOLUTIONS - N/A 16 October 2014
AR01 - Annual Return 16 September 2014
AP03 - Appointment of secretary 16 September 2014
TM02 - Termination of appointment of secretary 16 September 2014
TM01 - Termination of appointment of director 16 September 2014
AA01 - Change of accounting reference date 20 January 2014
AP01 - Appointment of director 16 September 2013
NEWINC - New incorporation documents 15 August 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 February 2019 Outstanding

N/A

A registered charge 01 October 2018 Outstanding

N/A

A registered charge 01 October 2018 Outstanding

N/A

A registered charge 26 February 2018 Outstanding

N/A

A registered charge 02 April 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.