-
SLIC TRAINING (INTERNATIONAL) LIMITED - 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ, United Kingdom
Company Information
- Company registration number
- 07062169
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3rd Floor Westfield House
- 60 Charter Row
- Sheffield
- S1 3FZ 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ UK
Management
- Managing Directors
- BENISON, Lynne
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-10-30
- Age Of Company 2009-10-30 14 years
- SIC/NACE
- 85590
Ownership
- Beneficial Owners
- Mr Ian Keith Benison
- Mrs Lynne Benison
- Mrs Lynne Benison
Jurisdiction Particularities
- Additional Status Details
- administration
- Filing of Accounts
- Due Date: 2017-07-31
- Last Date: 2015-10-31
- Annual Return
- Due Date: 2017-11-13
- Last Date: 2016-10-30
-
SLIC TRAINING (INTERNATIONAL) LIMITED Company Description
- SLIC TRAINING (INTERNATIONAL) LIMITED is a ltd registered in United Kingdom with the Company reg no 07062169. Its current trading status is "live". It was registered 2009-10-30. It has declared SIC or NACE codes as "85590". It has 1 director The latest accounts are filed up to 2015-10-31.It can be contacted at 3Rd Floor Westfield House .
Get SLIC TRAINING (INTERNATIONAL) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Slic Training (International) Limited - 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ, United Kingdom
- 2009-10-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SLIC TRAINING (INTERNATIONAL) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-in-administration-extension-of-period (2020-03-17) - AM19
-
liquidation-in-administration-progress-report (2020-03-17) - AM10
keyboard_arrow_right 2019
-
liquidation-in-administration-progress-report (2019-04-10) - AM10
-
liquidation-in-administration-extension-of-period (2019-03-14) - AM19
-
liquidation-in-administration-progress-report (2019-10-10) - AM10
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-02) - AD01
-
liquidation-in-administration-progress-report (2018-10-12) - AM10
-
mortgage-satisfy-charge-full (2018-05-02) - MR04
-
liquidation-in-administration-progress-report (2018-04-04) - AM10
-
liquidation-in-administration-extension-of-period (2018-02-13) - AM19
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-13) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-10) - MR01
-
liquidation-in-administration-appointment-of-administrator (2017-03-27) - 2.12B
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-29) - AD01
-
liquidation-administration-notice-deemed-approval-of-proposals (2017-05-25) - AM06
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2017-11-20) - AM02
-
liquidation-in-administration-proposals (2017-04-27) - AM03
-
liquidation-in-administration-progress-report (2017-10-05) - AM10
keyboard_arrow_right 2016
-
termination-secretary-company-with-name-termination-date (2016-07-29) - TM02
-
confirmation-statement-with-updates (2016-11-11) - CS01
-
change-person-director-company-with-change-date (2016-09-09) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-27) - MR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-26) - AR01
-
appoint-person-secretary-company-with-name-date (2015-11-26) - AP03
-
accounts-with-accounts-type-total-exemption-small (2015-07-21) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-12-03) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-06) - AR01
-
appoint-person-director-company-with-name-date (2014-11-06) - AP01
-
termination-director-company-with-name (2014-06-27) - TM01
-
appoint-person-director-company-with-name (2014-04-07) - AP01
-
change-registered-office-address-company-with-date-old-address (2014-03-17) - AD01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-06) - AA
-
accounts-with-accounts-type-total-exemption-small (2013-07-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-06) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-24) - AA
-
change-registered-office-address-company-with-date-old-address (2012-01-19) - AD01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-07) - AR01
-
termination-director-company-with-name (2011-09-23) - TM01
-
appoint-person-director-company-with-name (2011-09-23) - AP01
-
accounts-with-accounts-type-total-exemption-small (2011-07-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-23) - AR01
keyboard_arrow_right 2009
-
incorporation-company (2009-10-30) - NEWINC