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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 August 2006 | Outstanding |
N/A |
Debenture | 31 March 2006 | Outstanding |
N/A |