About

Registered Number: 06703807
Date of Incorporation: 22/09/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: Unit 4 Park 66, Bury, Lancashire, BL9 8RZ,

 

Sls Design Consultants Ltd was registered on 22 September 2008 and are based in Bury, it has a status of "Active". We don't currently know the number of employees at the business. This company has 4 directors listed as Cole, Iain Stewart, Lockley, Jeremy Alexander, Simpson, Anthony Harold, Smith, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Iain Stewart 01 November 2018 - 1
LOCKLEY, Jeremy Alexander 01 November 2018 11 January 2019 1
SIMPSON, Anthony Harold 06 November 2008 21 June 2019 1
SMITH, David 06 November 2008 19 February 2017 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
MR01 - N/A 14 August 2020
AP01 - Appointment of director 14 April 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 03 October 2019
AD01 - Change of registered office address 23 July 2019
TM01 - Termination of appointment of director 21 June 2019
AP01 - Appointment of director 01 April 2019
TM01 - Termination of appointment of director 21 January 2019
AA - Annual Accounts 15 January 2019
AP01 - Appointment of director 27 November 2018
AP01 - Appointment of director 27 November 2018
CS01 - N/A 02 October 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 20 October 2017
CH03 - Change of particulars for secretary 02 October 2017
AA - Annual Accounts 07 June 2017
TM01 - Termination of appointment of director 13 March 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 17 October 2013
CH01 - Change of particulars for director 17 October 2013
CH03 - Change of particulars for secretary 17 October 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 28 May 2010
AA01 - Change of accounting reference date 08 March 2010
AR01 - Annual Return 15 October 2009
395 - Particulars of a mortgage or charge 24 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
288a - Notice of appointment of directors or secretaries 05 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 November 2008
NEWINC - New incorporation documents 22 September 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 August 2020 Outstanding

N/A

Guarantee & debenture 14 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.