About

Registered Number: 05759604
Date of Incorporation: 28/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Green Farm, Barton Le Willows, York, North Yorkshire, YO60 7PD

 

Sloe Motion Ltd was founded on 28 March 2006 and are based in York in North Yorkshire, it's status in the Companies House registry is set to "Active". The companies directors are Curtoys, Jonathan Christopher Pontifex, Curtoys, Julian, Spiers, Neil Rutherford, Wignall, Derek Owen, Curtoys, Claire Jane, Lapping, Jessica Margaret, Lapping, Mark. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURTOYS, Jonathan Christopher Pontifex 28 March 2006 - 1
CURTOYS, Julian 12 December 2015 - 1
SPIERS, Neil Rutherford 07 November 2019 - 1
WIGNALL, Derek Owen 21 December 2018 - 1
CURTOYS, Claire Jane 28 March 2006 12 December 2015 1
LAPPING, Jessica Margaret 28 March 2006 13 December 2015 1
LAPPING, Mark 28 March 2006 23 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 30 March 2020
AP01 - Appointment of director 18 December 2019
AA - Annual Accounts 17 May 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 April 2019
CS01 - N/A 08 April 2019
RESOLUTIONS - N/A 11 January 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 January 2019
SH08 - Notice of name or other designation of class of shares 11 January 2019
SH01 - Return of Allotment of shares 03 January 2019
AP01 - Appointment of director 03 January 2019
AP01 - Appointment of director 03 January 2019
AP01 - Appointment of director 03 January 2019
AA - Annual Accounts 01 June 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 12 May 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 03 May 2016
SH01 - Return of Allotment of shares 27 April 2016
SH01 - Return of Allotment of shares 27 April 2016
TM01 - Termination of appointment of director 25 April 2016
AP01 - Appointment of director 19 April 2016
TM02 - Termination of appointment of secretary 19 April 2016
TM01 - Termination of appointment of director 19 April 2016
SH08 - Notice of name or other designation of class of shares 18 April 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH03 - Change of particulars for secretary 19 April 2010
AA - Annual Accounts 17 September 2009
225 - Change of Accounting Reference Date 25 June 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 13 April 2009
287 - Change in situation or address of Registered Office 02 February 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 28 January 2008
288b - Notice of resignation of directors or secretaries 11 August 2007
363a - Annual Return 24 April 2007
225 - Change of Accounting Reference Date 07 September 2006
395 - Particulars of a mortgage or charge 15 August 2006
395 - Particulars of a mortgage or charge 11 April 2006
CERTNM - Change of name certificate 06 April 2006
NEWINC - New incorporation documents 28 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 10 August 2006 Outstanding

N/A

Debenture 31 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.