About

Registered Number: 08216626
Date of Incorporation: 17/09/2012 (11 years and 7 months ago)
Company Status: Active
Registered Address: Unit 29 Orbital 25 Business Park, Tolpits Lane, Watford, WD18 9DA,

 

Slam Trading Ltd was registered on 17 September 2012 and has its registered office in Watford, it's status at Companies House is "Active". There are 6 directors listed for this company at Companies House. We don't know the number of employees at the business. Slam Trading Ltd is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GASCOYNE WOODCROFT, Samantha 17 September 2012 04 December 2015 1
GREEN, Laurence 17 September 2012 04 November 2015 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Geoffrey Martin 01 May 2016 06 April 2018 1
ALPIN, Janet 04 December 2015 01 May 2016 1
BLYTHE, Edwin Charles 06 April 2018 15 May 2020 1
GREEN, Denise Sandra 17 September 2012 31 December 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 June 2020
PSC01 - N/A 21 May 2020
AP01 - Appointment of director 21 May 2020
AP01 - Appointment of director 21 May 2020
TM01 - Termination of appointment of director 21 May 2020
TM01 - Termination of appointment of director 21 May 2020
TM02 - Termination of appointment of secretary 21 May 2020
AD01 - Change of registered office address 21 May 2020
PSC07 - N/A 21 May 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 10 October 2019
RESOLUTIONS - N/A 17 May 2019
SH01 - Return of Allotment of shares 01 May 2019
CS01 - N/A 04 April 2019
AP01 - Appointment of director 07 February 2019
TM01 - Termination of appointment of director 07 February 2019
TM02 - Termination of appointment of secretary 07 February 2019
AP03 - Appointment of secretary 05 February 2019
TM02 - Termination of appointment of secretary 22 January 2019
AA - Annual Accounts 07 October 2018
AP01 - Appointment of director 25 September 2018
TM01 - Termination of appointment of director 03 September 2018
AP03 - Appointment of secretary 06 April 2018
TM02 - Termination of appointment of secretary 06 April 2018
CS01 - N/A 14 March 2018
TM01 - Termination of appointment of director 03 November 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 09 March 2017
AP01 - Appointment of director 08 November 2016
AA - Annual Accounts 29 September 2016
AP03 - Appointment of secretary 13 May 2016
TM02 - Termination of appointment of secretary 13 May 2016
AR01 - Annual Return 08 March 2016
AA03 - Notice of resolution removing auditors 22 December 2015
AP01 - Appointment of director 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
AP01 - Appointment of director 08 December 2015
AA01 - Change of accounting reference date 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
AD01 - Change of registered office address 08 December 2015
AP03 - Appointment of secretary 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
AA - Annual Accounts 23 October 2015
AP01 - Appointment of director 18 September 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 15 April 2014
SH01 - Return of Allotment of shares 15 April 2014
AA - Annual Accounts 11 April 2014
AA01 - Change of accounting reference date 31 March 2014
AR01 - Annual Return 04 March 2014
AR01 - Annual Return 22 October 2013
AD01 - Change of registered office address 05 June 2013
CH01 - Change of particulars for director 25 September 2012
CH01 - Change of particulars for director 24 September 2012
NEWINC - New incorporation documents 17 September 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.