About

Registered Number: 03427086
Date of Incorporation: 01/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Long Lane, Kegworth, Derby, DE74 2FL

 

Slack & Parr Ltd was setup in 1997. Barrington, Simon Lancaster, Barrington, Timothy Barwell, Wilson, Richard James, Wykes, Paul David, Anderton, Neil John, Mounsey, George Robert, Rea, Michael John, Taylor, Stephen James are listed as directors of the organisation. 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
BARRINGTON, Simon Lancaster 01 January 2001 - 1
BARRINGTON, Timothy Barwell 01 January 2001 - 1
WILSON, Richard James 01 October 2006 - 1
WYKES, Paul David 01 May 2016 - 1
ANDERTON, Neil John 01 October 2006 31 August 2015 1
MOUNSEY, George Robert 25 March 1998 31 March 2005 1
REA, Michael John 25 March 1998 31 March 2003 1
TAYLOR, Stephen James 01 February 2011 31 August 2014 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 16 December 2019
CH01 - Change of particulars for director 17 October 2019
TM01 - Termination of appointment of director 17 October 2019
CS01 - N/A 16 August 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 24 August 2018
MR01 - N/A 06 July 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 25 August 2016
AP01 - Appointment of director 24 August 2016
TM01 - Termination of appointment of director 16 December 2015
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 01 September 2014
TM01 - Termination of appointment of director 01 September 2014
TM01 - Termination of appointment of director 01 September 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 08 September 2011
CH01 - Change of particulars for director 08 September 2011
AP01 - Appointment of director 23 February 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 04 September 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 08 September 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 06 September 2007
AA - Annual Accounts 29 January 2007
288a - Notice of appointment of directors or secretaries 11 November 2006
288a - Notice of appointment of directors or secretaries 11 November 2006
363a - Annual Return 07 September 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 08 September 2005
288c - Notice of change of directors or secretaries or in their particulars 08 September 2005
288c - Notice of change of directors or secretaries or in their particulars 08 September 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
AA - Annual Accounts 31 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2004
123 - Notice of increase in nominal capital 28 September 2004
RESOLUTIONS - N/A 10 September 2004
RESOLUTIONS - N/A 10 September 2004
363s - Annual Return 10 September 2004
MISC - Miscellaneous document 10 September 2004
AA - Annual Accounts 02 February 2004
288a - Notice of appointment of directors or secretaries 17 September 2003
363s - Annual Return 10 September 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 12 September 2002
AUD - Auditor's letter of resignation 29 May 2002
AA - Annual Accounts 01 February 2002
288a - Notice of appointment of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
363s - Annual Return 07 September 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 13 September 2000
AA - Annual Accounts 17 December 1999
363s - Annual Return 09 September 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 04 September 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
CERTNM - Change of name certificate 27 March 1998
225 - Change of Accounting Reference Date 12 February 1998
RESOLUTIONS - N/A 19 January 1998
287 - Change in situation or address of Registered Office 19 January 1998
288b - Notice of resignation of directors or secretaries 16 January 1998
288b - Notice of resignation of directors or secretaries 16 January 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
CERTNM - Change of name certificate 30 December 1997
NEWINC - New incorporation documents 01 September 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 June 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.