About

Registered Number: 04886700
Date of Incorporation: 03/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Dane End House Dane End, Munden Road Dane End, Ware, Hertfordshire, SG12 0LR,

 

Slovar Ltd was setup in 2003, it's status at Companies House is "Active". We don't know the number of employees at Slovar Ltd. The company has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFFY, Kingsley Scott Bryan 30 September 2004 - 1
DUFFY, Louise 30 September 2004 02 February 2010 1
COINC DIRECTORS LIMITED 03 September 2003 30 September 2004 1
Secretary Name Appointed Resigned Total Appointments
HOURY, Christopher 11 April 2007 - 1
TYSTERMAN, Willem 30 September 2004 11 April 2007 1
COINC SECRETARIES LIMITED 03 September 2003 30 September 2004 1

Filing History

Document Type Date
PSC04 - N/A 08 October 2020
CH01 - Change of particulars for director 07 October 2020
AD01 - Change of registered office address 07 October 2020
CH01 - Change of particulars for director 07 October 2020
PSC04 - N/A 07 October 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 06 February 2013
CH03 - Change of particulars for secretary 06 February 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 03 February 2012
CH03 - Change of particulars for secretary 03 February 2012
CH01 - Change of particulars for director 03 February 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
TM01 - Termination of appointment of director 09 February 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 11 June 2008
363s - Annual Return 22 November 2007
AA - Annual Accounts 29 October 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 04 October 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 11 July 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
225 - Change of Accounting Reference Date 30 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
287 - Change in situation or address of Registered Office 17 December 2004
363a - Annual Return 10 December 2004
NEWINC - New incorporation documents 03 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.