About

Registered Number: 02860212
Date of Incorporation: 07/10/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: 12 Station Road, Kenilworth, Warwickshire, CV8 1JJ

 

Having been setup in 1993, Slater Tangent Ltd are based in Warwickshire, it has a status of "Active". This company has 3 directors listed as Grimmer, Jennifer Patricia Mary, Grimmer, Paul, Leedham, Karen at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIMMER, Jennifer Patricia Mary 26 October 1993 - 1
GRIMMER, Paul 26 October 1993 - 1
Secretary Name Appointed Resigned Total Appointments
LEEDHAM, Karen 26 October 1993 09 December 2017 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 06 March 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 16 April 2018
TM02 - Termination of appointment of secretary 27 March 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 12 October 2016
RP04AR01 - N/A 10 August 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 13 March 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 27 February 2007
363a - Annual Return 12 January 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
AA - Annual Accounts 11 April 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
363a - Annual Return 22 December 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 05 May 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 14 May 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 29 November 2001
AA - Annual Accounts 27 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2001
363s - Annual Return 18 December 2000
287 - Change in situation or address of Registered Office 17 November 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 21 December 1999
AA - Annual Accounts 19 January 1999
363s - Annual Return 04 January 1999
AA - Annual Accounts 02 January 1998
363s - Annual Return 04 December 1997
AA - Annual Accounts 20 January 1997
363s - Annual Return 18 November 1996
363s - Annual Return 18 January 1996
AA - Annual Accounts 11 January 1996
288 - N/A 04 December 1995
288 - N/A 04 December 1995
AA - Annual Accounts 04 February 1995
288 - N/A 15 November 1994
288 - N/A 15 November 1994
363s - Annual Return 31 October 1994
287 - Change in situation or address of Registered Office 15 April 1994
CERTNM - Change of name certificate 18 January 1994
395 - Particulars of a mortgage or charge 11 January 1994
395 - Particulars of a mortgage or charge 11 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1993
RESOLUTIONS - N/A 07 November 1993
RESOLUTIONS - N/A 07 November 1993
RESOLUTIONS - N/A 07 November 1993
123 - Notice of increase in nominal capital 07 November 1993
288 - N/A 07 November 1993
288 - N/A 07 November 1993
288 - N/A 07 November 1993
NEWINC - New incorporation documents 07 October 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 January 1994 Fully Satisfied

N/A

Fixed and floating charge 07 January 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.