About

Registered Number: 04815263
Date of Incorporation: 30/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 20 Eversley Road, Bexhill-On-Sea, East Sussex, TN40 1HE,

 

Having been setup in 2003, Slipstream Lubricants Ltd has its registered office in Bexhill-On-Sea, it's status at Companies House is "Active". We don't know the number of employees at the company. The companies directors are listed as Dryden, Brenda, Dryden, Mark Douglas at Companies House.

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.