SLATEVALE LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN6 7AW
Company number 01897372
Status Active
Incorporation Date 20 March 1985
Company Type Private Limited Company
Address PLANET ROAD, ADWICK LE STREET, DONCASTER, DN6 7AW
Home Country United Kingdom
Nature of Business 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SLATEVALE LIMITED are www.slatevale.co.uk, and www.slatevale.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. Slatevale Limited is a Private Limited Company. The company registration number is 01897372. Slatevale Limited has been working since 20 March 1985. The present status of the company is Active. The registered address of Slatevale Limited is Planet Road Adwick Le Street Doncaster Dn6 7aw. . BUSBY, Daphne Jean is a Secretary of the company. ROCKLIFF, Shaun is a Director of the company. Director BUSBY, Bernard has been resigned. Director BUSBY, Craig Duncan Edward has been resigned. Director SIMPSON, Kathleen has been resigned. Director STONE, Darran Richard has been resigned. The company operates in "Wholesale of agricultural machinery, equipment and supplies".


Current Directors


Director
ROCKLIFF, Shaun

56 years old

Resigned Directors

Director
BUSBY, Bernard
Resigned: 06 April 1995
92 years old

Director
BUSBY, Craig Duncan Edward
Resigned: 11 July 2000
Appointed Date: 14 December 1998
65 years old

Director
SIMPSON, Kathleen
Resigned: 27 January 1998
105 years old

Director
STONE, Darran Richard
Resigned: 08 February 1999
Appointed Date: 01 February 1994
61 years old

Persons With Significant Control

Mr Shaun Rockliff
Notified on: 16 August 2016
56 years old
Nature of control: Ownership of shares – 75% or more

SLATEVALE LIMITED Events

08 Jan 2017
Total exemption small company accounts made up to 31 March 2016
19 Sep 2016
Confirmation statement made on 16 August 2016 with updates
09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
31 Aug 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100

31 Aug 2015
Director's details changed for Shaun Rockliff on 1 April 2015
...
... and 67 more events
31 Oct 1987
Full accounts made up to 31 March 1987

31 Oct 1987
Return made up to 29/10/87; full list of members

21 Apr 1987
Accounts for a small company made up to 31 March 1986

21 Apr 1987
Return made up to 31/12/86; full list of members

03 Dec 1986
Secretary resigned;new secretary appointed

SLATEVALE LIMITED Charges

12 December 1997
Debenture
Delivered: 23 December 1997
Status: Satisfied on 28 February 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…