About

Registered Number: 03187824
Date of Incorporation: 18/04/1996 (28 years ago)
Company Status: Active
Registered Address: 30-34 North Street, Hailsham, East Sussex, BN27 1DW

 

Having been setup in 1996, Sls Fabrications Ltd has its registered office in Hailsham, East Sussex, it's status is listed as "Active". We don't know the number of employees at the company. The companies directors are Channing, James, Channing, James, Stone, Robert, Carter, Paul Graham, Jarvis, Colin Roy, Liddiard, Terence Andrew, Stone, Alan Robert, Stone, Nicola Frances Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANNING, James 01 December 1997 - 1
STONE, Robert 30 April 2016 - 1
CARTER, Paul Graham 03 July 1996 30 November 2005 1
JARVIS, Colin Roy 03 July 1996 30 June 1998 1
LIDDIARD, Terence Andrew 03 July 1996 30 June 2001 1
STONE, Alan Robert 18 April 1996 30 April 2016 1
STONE, Nicola Frances Elizabeth 18 April 1996 30 April 2016 1
Secretary Name Appointed Resigned Total Appointments
CHANNING, James 30 April 2016 - 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 18 April 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 07 June 2017
SH03 - Return of purchase of own shares 02 June 2017
SH08 - Notice of name or other designation of class of shares 16 May 2017
AA - Annual Accounts 01 March 2017
AP03 - Appointment of secretary 06 January 2017
TM01 - Termination of appointment of director 22 December 2016
AP01 - Appointment of director 22 December 2016
TM02 - Termination of appointment of secretary 22 December 2016
TM01 - Termination of appointment of director 22 December 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 15 May 2012
CH01 - Change of particulars for director 15 May 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 19 April 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 16 March 2008
AA - Annual Accounts 28 June 2007
363a - Annual Return 01 May 2007
363a - Annual Return 04 October 2006
AA - Annual Accounts 06 June 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
363a - Annual Return 05 September 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 02 June 2004
AA - Annual Accounts 18 May 2004
RESOLUTIONS - N/A 17 May 2004
RESOLUTIONS - N/A 17 May 2004
288c - Notice of change of directors or secretaries or in their particulars 07 November 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 15 April 2003
AA - Annual Accounts 05 June 2002
363s - Annual Return 02 May 2002
288b - Notice of resignation of directors or secretaries 14 August 2001
363s - Annual Return 04 May 2001
AA - Annual Accounts 27 April 2001
AA - Annual Accounts 25 May 2000
363s - Annual Return 24 May 2000
363s - Annual Return 10 May 1999
AA - Annual Accounts 09 May 1999
288b - Notice of resignation of directors or secretaries 11 August 1998
363s - Annual Return 14 May 1998
AA - Annual Accounts 25 February 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1997
363s - Annual Return 25 April 1997
288 - N/A 05 September 1996
225 - Change of Accounting Reference Date 18 July 1996
288 - N/A 10 July 1996
288 - N/A 10 July 1996
288 - N/A 10 July 1996
288 - N/A 23 May 1996
288 - N/A 23 May 1996
288 - N/A 23 May 1996
288 - N/A 23 May 1996
NEWINC - New incorporation documents 18 April 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.