About

Registered Number: 01017731
Date of Incorporation: 14/07/1971 (53 years and 9 months ago)
Company Status: Active
Registered Address: 58 St. Philips Avenue, Maidstone, Kent, ME15 7SW

 

Established in 1971, Slencrest Ltd have registered office in Kent, it's status in the Companies House registry is set to "Active". The companies directors are Fenton, David James, Fenton, Deborah Ann, Martin, Jane Hannah. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENTON, David James 31 March 2002 - 1
FENTON, Deborah Ann 31 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Jane Hannah N/A 31 March 2002 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 09 April 2010
AAMD - Amended Accounts 09 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 02 April 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 27 April 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 04 April 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 01 April 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 22 April 2003
AA - Annual Accounts 18 October 2002
288b - Notice of resignation of directors or secretaries 06 October 2002
288b - Notice of resignation of directors or secretaries 06 October 2002
288a - Notice of appointment of directors or secretaries 06 October 2002
288a - Notice of appointment of directors or secretaries 06 October 2002
363s - Annual Return 25 March 2002
225 - Change of Accounting Reference Date 22 March 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 06 June 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 25 May 2000
363a - Annual Return 11 October 1999
RESOLUTIONS - N/A 27 September 1999
RESOLUTIONS - N/A 27 September 1999
AA - Annual Accounts 27 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1999
288c - Notice of change of directors or secretaries or in their particulars 27 September 1999
288c - Notice of change of directors or secretaries or in their particulars 27 September 1999
287 - Change in situation or address of Registered Office 27 September 1999
AA - Annual Accounts 04 November 1998
RESOLUTIONS - N/A 26 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 1997
AA - Annual Accounts 12 August 1997
363s - Annual Return 14 October 1996
288c - Notice of change of directors or secretaries or in their particulars 14 October 1996
AA - Annual Accounts 05 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1996
AA - Annual Accounts 28 July 1995
RESOLUTIONS - N/A 13 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1995
363s - Annual Return 22 May 1995
AA - Annual Accounts 26 May 1994
363s - Annual Return 17 April 1994
363s - Annual Return 24 June 1993
AA - Annual Accounts 14 April 1993
AA - Annual Accounts 23 September 1992
363a - Annual Return 06 April 1992
363a - Annual Return 06 April 1992
363 - Annual Return 02 April 1992
363 - Annual Return 14 February 1992
288 - N/A 28 October 1991
AA - Annual Accounts 01 August 1991
AA - Annual Accounts 25 September 1990
363 - Annual Return 02 April 1990
AA - Annual Accounts 24 January 1990
AA - Annual Accounts 29 August 1989
288 - N/A 29 August 1989
363 - Annual Return 29 August 1989
363 - Annual Return 24 August 1989
AC05 - N/A 28 April 1989
363 - Annual Return 19 October 1987
AA - Annual Accounts 24 July 1987
AA - Annual Accounts 05 December 1986
288 - N/A 05 December 1986
363 - Annual Return 31 May 1986
AA - Annual Accounts 23 May 1986
363 - Annual Return 14 February 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 January 1985 Outstanding

N/A

Charge 12 September 1984 Outstanding

N/A

Legal charge 21 July 1983 Outstanding

N/A

Floating chargee 13 April 1976 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.