About

Registered Number: 01473574
Date of Incorporation: 17/01/1980 (44 years and 3 months ago)
Company Status: Active
Registered Address: The Travel Centre, Lumsdale, Chesterfield Road Matlock, Derbyshire, DE4 5LB

 

Based in Chesterfield Road Matlock, K.V. & G.L. Slack Ltd was setup in 1980, it's status is listed as "Active". The companies directors are listed as Slack, Dorothy Ruth, Slack, Graham Leslie, Slack, Richard Mark, Slack, Kenneth Victor at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLACK, Graham Leslie N/A - 1
SLACK, Richard Mark 01 October 2013 - 1
SLACK, Kenneth Victor N/A 01 July 1997 1
Secretary Name Appointed Resigned Total Appointments
SLACK, Dorothy Ruth N/A - 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 July 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 25 July 2019
CH01 - Change of particulars for director 19 June 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 03 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 August 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 30 July 2014
AD04 - Change of location of company records to the registered office 30 July 2014
RESOLUTIONS - N/A 21 May 2014
SH01 - Return of Allotment of shares 21 May 2014
CC04 - Statement of companies objects 21 May 2014
AP01 - Appointment of director 12 November 2013
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 12 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 August 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH03 - Change of particulars for secretary 10 August 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 20 August 2008
AA - Annual Accounts 05 November 2007
363s - Annual Return 21 August 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 10 August 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 11 August 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 05 August 2004
395 - Particulars of a mortgage or charge 21 February 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 07 August 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 22 July 2002
AA - Annual Accounts 19 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2001
363s - Annual Return 25 July 2001
AA - Annual Accounts 05 October 2000
363s - Annual Return 02 August 2000
AA - Annual Accounts 06 October 1999
RESOLUTIONS - N/A 10 August 1999
RESOLUTIONS - N/A 10 August 1999
RESOLUTIONS - N/A 10 August 1999
363s - Annual Return 28 July 1999
AA - Annual Accounts 11 August 1998
363s - Annual Return 26 July 1998
AA - Annual Accounts 21 October 1997
363s - Annual Return 20 August 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
AA - Annual Accounts 14 October 1996
363s - Annual Return 18 July 1996
AA - Annual Accounts 01 September 1995
363s - Annual Return 24 July 1995
AA - Annual Accounts 21 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 08 August 1994
AA - Annual Accounts 12 October 1993
363s - Annual Return 29 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1993
AA - Annual Accounts 07 September 1992
363s - Annual Return 19 August 1992
RESOLUTIONS - N/A 13 November 1991
RESOLUTIONS - N/A 13 November 1991
123 - Notice of increase in nominal capital 13 November 1991
363b - Annual Return 10 September 1991
AA - Annual Accounts 09 August 1991
AA - Annual Accounts 31 July 1990
363 - Annual Return 31 July 1990
AA - Annual Accounts 04 July 1989
363 - Annual Return 04 July 1989
287 - Change in situation or address of Registered Office 07 June 1989
AUD - Auditor's letter of resignation 30 January 1989
AA - Annual Accounts 04 October 1988
363 - Annual Return 04 October 1988
AA - Annual Accounts 02 November 1987
363 - Annual Return 02 November 1987
AA - Annual Accounts 03 September 1986
363 - Annual Return 03 September 1986
CERTNM - Change of name certificate 01 May 1980

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 18 February 2004 Outstanding

N/A

Legal mortgage 29 April 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.