About

Registered Number: 05033159
Date of Incorporation: 03/02/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Unit 10 Boreham Industrial Estate, Waltham Road, Boreham, Chelmsford, Essex, CM3 3AW,

 

Slp Autos Ltd was setup in 2004, it's status at Companies House is "Active". The current directors of the organisation are listed as Pedder, David Mark, Pedder, Elliot Mark, Pedder, Sarah Louise at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEDDER, David Mark 03 February 2004 - 1
PEDDER, Elliot Mark 16 October 2015 - 1
PEDDER, Sarah Louise 03 March 2008 - 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 08 February 2019
CH01 - Change of particulars for director 08 February 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 28 March 2016
SH01 - Return of Allotment of shares 18 December 2015
AP01 - Appointment of director 18 December 2015
AA - Annual Accounts 17 October 2015
AD01 - Change of registered office address 13 May 2015
AR01 - Annual Return 04 February 2015
MR01 - N/A 06 October 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 24 September 2013
TM01 - Termination of appointment of director 22 August 2013
AR01 - Annual Return 15 May 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 17 February 2012
AP01 - Appointment of director 03 January 2012
AA - Annual Accounts 20 October 2011
AAMD - Amended Accounts 11 March 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 02 March 2009
AAMD - Amended Accounts 04 February 2009
288a - Notice of appointment of directors or secretaries 01 February 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 11 August 2007
287 - Change in situation or address of Registered Office 11 August 2007
AA - Annual Accounts 22 May 2007
AA - Annual Accounts 08 June 2006
363s - Annual Return 22 February 2006
363s - Annual Return 14 June 2005
288b - Notice of resignation of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
NEWINC - New incorporation documents 03 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 September 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.