About

Registered Number: 06894671
Date of Incorporation: 05/05/2009 (15 years ago)
Company Status: Active
Registered Address: 7-8 Eghams Court Boston Drive, Bourne End, Buckinghamshire, SL8 5YS

 

Slater Plastics Ltd was setup in 2009, it's status at Companies House is "Active". The organisation is registered for VAT in the UK. 1-10 people work at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ECCLESHALL, Geoffrey David 05 May 2009 - 1
TOGNOLA, Andrew Lewis 05 May 2009 31 August 2017 1
TOGNOLA, Jeannie Teresa 13 May 2009 31 August 2017 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 18 December 2019
SH06 - Notice of cancellation of shares 23 September 2019
SH03 - Return of purchase of own shares 23 September 2019
CS01 - N/A 08 May 2019
SH06 - Notice of cancellation of shares 06 February 2019
SH03 - Return of purchase of own shares 06 February 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 08 May 2018
PSC04 - N/A 02 May 2018
PSC07 - N/A 02 May 2018
PSC07 - N/A 02 May 2018
AA - Annual Accounts 03 January 2018
SH10 - Notice of particulars of variation of rights attached to shares 09 October 2017
SH08 - Notice of name or other designation of class of shares 09 October 2017
SH06 - Notice of cancellation of shares 09 October 2017
SH03 - Return of purchase of own shares 09 October 2017
TM01 - Termination of appointment of director 12 September 2017
TM01 - Termination of appointment of director 12 September 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 20 February 2017
CH01 - Change of particulars for director 11 October 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 26 February 2016
CH01 - Change of particulars for director 26 November 2015
CH01 - Change of particulars for director 26 November 2015
MR01 - N/A 25 September 2015
MR01 - N/A 08 August 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 27 June 2011
CH01 - Change of particulars for director 28 February 2011
CH01 - Change of particulars for director 28 February 2011
CH01 - Change of particulars for director 28 February 2011
AA - Annual Accounts 21 February 2011
AD01 - Change of registered office address 21 January 2011
AR01 - Annual Return 18 May 2010
225 - Change of Accounting Reference Date 01 September 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
NEWINC - New incorporation documents 05 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2015 Outstanding

N/A

A registered charge 31 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.