About

Registered Number: 04815263
Date of Incorporation: 30/06/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: 20 Eversley Road, Bexhill-On-Sea, East Sussex, TN40 1HE,

 

Established in 2003, Slipstream Lubricants Ltd are based in Bexhill-On-Sea, East Sussex, it's status at Companies House is "Active". The company has 2 directors listed as Dryden, Brenda, Dryden, Mark Douglas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRYDEN, Mark Douglas 30 June 2013 - 1
Secretary Name Appointed Resigned Total Appointments
DRYDEN, Brenda 30 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 25 November 2019
AA - Annual Accounts 25 November 2019
AA - Annual Accounts 22 November 2019
CS01 - N/A 18 September 2019
CS01 - N/A 24 August 2018
AD01 - Change of registered office address 20 August 2018
AA - Annual Accounts 02 July 2018
DISS40 - Notice of striking-off action discontinued 24 February 2018
DISS16(SOAS) - N/A 10 February 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
CS01 - N/A 30 June 2017
AA - Annual Accounts 20 December 2016
AP01 - Appointment of director 01 September 2016
TM01 - Termination of appointment of director 31 August 2016
CS01 - N/A 05 July 2016
AA01 - Change of accounting reference date 17 March 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 30 June 2014
CH03 - Change of particulars for secretary 04 June 2014
AA - Annual Accounts 30 September 2013
DISS40 - Notice of striking-off action discontinued 03 July 2013
AR01 - Annual Return 02 July 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 08 August 2011
AD01 - Change of registered office address 05 October 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 03 August 2007
AA - Annual Accounts 18 April 2007
363a - Annual Return 18 July 2006
AA - Annual Accounts 04 April 2006
363a - Annual Return 23 November 2005
AA - Annual Accounts 04 November 2005
363s - Annual Return 13 July 2004
288b - Notice of resignation of directors or secretaries 04 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2003
NEWINC - New incorporation documents 30 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.