About

Registered Number: 07679661
Date of Incorporation: 23/06/2011 (13 years and 9 months ago)
Company Status: Active
Registered Address: Shakespeare House, 147 Sandgate Road, Folkestone, Kent, CT20 2DA,

 

Having been setup in 2011, Sls Construction (UK) Ltd have registered office in Folkestone, Kent, it's status at Companies House is "Active". This organisation has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGSON, Wayne 23 June 2011 - 1
ALDERSON, Jason, Dr 20 July 2016 26 October 2019 1
COTTER, William Michael John 20 July 2016 26 October 2019 1
YOUNG, Caroline 23 June 2011 20 December 2011 1
Secretary Name Appointed Resigned Total Appointments
HODGSON, Wayne 23 June 2011 - 1

Filing History

Document Type Date
DS01 - Striking off application by a company 02 October 2020
TM01 - Termination of appointment of director 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 29 November 2017
PSC04 - N/A 14 November 2017
AA - Annual Accounts 14 August 2017
AD01 - Change of registered office address 15 May 2017
CH01 - Change of particulars for director 15 May 2017
CH03 - Change of particulars for secretary 15 May 2017
CH01 - Change of particulars for director 15 May 2017
CH01 - Change of particulars for director 15 May 2017
CS01 - N/A 09 December 2016
AP01 - Appointment of director 29 July 2016
AP01 - Appointment of director 29 July 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 21 November 2014
CERTNM - Change of name certificate 11 November 2014
CONNOT - N/A 11 November 2014
CH01 - Change of particulars for director 03 November 2014
AD01 - Change of registered office address 16 September 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 11 March 2014
AA01 - Change of accounting reference date 16 December 2013
CH01 - Change of particulars for director 21 August 2013
AR01 - Annual Return 03 July 2013
CH01 - Change of particulars for director 14 June 2013
CH03 - Change of particulars for secretary 14 June 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 04 July 2012
TM01 - Termination of appointment of director 11 January 2012
NEWINC - New incorporation documents 23 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.