About

Registered Number: 04751023
Date of Incorporation: 01/05/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 97 Caellepa Caellepa, Bangor, Gwynedd, LL57 1HH,

 

Based in Gwynedd, Sling Ltd was setup in 2003, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. This company has 2 directors listed as Ward, Paul Anthony, Fretwell, Tamsin Ruth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRETWELL, Tamsin Ruth 30 June 2003 16 May 2005 1
Secretary Name Appointed Resigned Total Appointments
WARD, Paul Anthony 22 October 2005 01 March 2008 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 12 March 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 07 April 2019
MR01 - N/A 05 December 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 20 April 2017
AA - Annual Accounts 22 February 2017
AR01 - Annual Return 11 April 2016
AD01 - Change of registered office address 11 April 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 20 January 2012
MG01 - Particulars of a mortgage or charge 19 July 2011
MG01 - Particulars of a mortgage or charge 19 July 2011
AR01 - Annual Return 08 April 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 27 March 2009
AA - Annual Accounts 13 March 2009
395 - Particulars of a mortgage or charge 22 January 2009
395 - Particulars of a mortgage or charge 07 August 2008
395 - Particulars of a mortgage or charge 05 August 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 10 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
AA - Annual Accounts 05 July 2007
363a - Annual Return 29 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
AA - Annual Accounts 30 June 2006
363s - Annual Return 23 June 2006
288a - Notice of appointment of directors or secretaries 25 October 2005
363s - Annual Return 31 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 02 June 2004
225 - Change of Accounting Reference Date 12 March 2004
288a - Notice of appointment of directors or secretaries 10 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
RESOLUTIONS - N/A 12 May 2003
MEM/ARTS - N/A 12 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
NEWINC - New incorporation documents 01 May 2003

Mortgages & Charges

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

N/A

Mortgage 13 July 2011 Outstanding

N/A

Mortgage 13 July 2011 Outstanding

N/A

Mortgage deed 01 August 2008 Outstanding

N/A

Deed of charge 30 July 2008 Outstanding

N/A

Deed of charge 26 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.