About

Registered Number: 05926553
Date of Incorporation: 06/09/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: Grosvenor House, Prospect Hill, Redditch, Worcestershire, B97 4DL,

 

Based in Redditch, Worcestershire, Slimstock Ltd was setup in 2006, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. There are 3 directors listed as Dayman, Neil James, Goris, Eduardus Henricus Theodorus, Koning, Johan for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORIS, Eduardus Henricus Theodorus 25 June 2014 - 1
KONING, Johan 27 September 2006 15 July 2014 1
Secretary Name Appointed Resigned Total Appointments
DAYMAN, Neil James 03 December 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2019
CS01 - N/A 25 September 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 10 September 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 28 September 2016
AD01 - Change of registered office address 01 February 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 01 October 2014
TM01 - Termination of appointment of director 15 July 2014
AP01 - Appointment of director 25 June 2014
AP01 - Appointment of director 25 June 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 27 September 2012
TM01 - Termination of appointment of director 10 September 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 22 September 2011
SH01 - Return of Allotment of shares 11 November 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AP03 - Appointment of secretary 03 December 2009
TM02 - Termination of appointment of secretary 03 December 2009
AA - Annual Accounts 25 October 2009
AR01 - Annual Return 25 October 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 15 January 2008
288a - Notice of appointment of directors or secretaries 14 December 2007
363a - Annual Return 03 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2007
225 - Change of Accounting Reference Date 17 October 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
NEWINC - New incorporation documents 06 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.