G.SLINGER HOMES LTD
DRIFFIELD SLINGER CONSTRUCTION LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO25 6PS

Company number 04903316
Status Active
Incorporation Date 18 September 2003
Company Type Private Limited Company
Address 34 MIDDLE STREET SOUTH, DRIFFIELD, NORTH HUMBERSIDE, YO25 6PS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 18 September 2016 with updates; Satisfaction of charge 2 in full. The most likely internet sites of G.SLINGER HOMES LTD are www.gslingerhomes.co.uk, and www.g-slinger-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Nafferton Rail Station is 2.1 miles; to Hutton Cranswick Rail Station is 3.3 miles; to Arram Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G Slinger Homes Ltd is a Private Limited Company. The company registration number is 04903316. G Slinger Homes Ltd has been working since 18 September 2003. The present status of the company is Active. The registered address of G Slinger Homes Ltd is 34 Middle Street South Driffield North Humberside Yo25 6ps. The company`s financial liabilities are £37.14k. It is £35.97k against last year. The cash in hand is £20.25k. It is £14.87k against last year. And the total assets are £25.11k, which is £-40.42k against last year. SLINGER, Glyn Brendan is a Secretary of the company. SLINGER, Glyn Brendan is a Director of the company. Secretary WILLEY, Nicola has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


g.slinger homes Key Finiance

LIABILITIES £37.14k
+3068%
CASH £20.25k
+276%
TOTAL ASSETS £25.11k
-62%
All Financial Figures

Current Directors

Secretary
SLINGER, Glyn Brendan
Appointed Date: 30 October 2015

Director
SLINGER, Glyn Brendan
Appointed Date: 18 September 2003
55 years old

Resigned Directors

Secretary
WILLEY, Nicola
Resigned: 30 October 2015
Appointed Date: 18 September 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 September 2003
Appointed Date: 18 September 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 September 2003
Appointed Date: 18 September 2003

Persons With Significant Control

Mr Glyn Brendan Slinger
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

G.SLINGER HOMES LTD Events

20 Oct 2016
Total exemption small company accounts made up to 31 January 2016
28 Sep 2016
Confirmation statement made on 18 September 2016 with updates
13 Aug 2016
Satisfaction of charge 2 in full
13 Aug 2016
Satisfaction of charge 3 in full
25 Jul 2016
Satisfaction of charge 4 in full
...
... and 39 more events
17 Jan 2004
New director appointed
17 Jan 2004
New secretary appointed
11 Dec 2003
Memorandum and Articles of Association
09 Dec 2003
Company name changed slinger construction LIMITED\certificate issued on 09/12/03
18 Sep 2003
Incorporation

G.SLINGER HOMES LTD Charges

27 August 2009
Legal mortgage
Delivered: 16 September 2009
Status: Satisfied on 25 July 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Thornfield & land on the south side of leathley road…
22 June 2007
Legal mortgage
Delivered: 23 June 2007
Status: Satisfied on 25 July 2016
Persons entitled: Clydsdale Bank PLC
Description: Land at littlebeck hall gilstead lane gilstead bingley west…
28 February 2007
Legal mortgage
Delivered: 7 March 2007
Status: Satisfied on 13 August 2016
Persons entitled: Clydesdale Bank PLC
Description: Plot 10 k/a 36 oakdale grove wrose shipley west yorkshire…
22 April 2006
Debenture
Delivered: 25 April 2006
Status: Satisfied on 13 August 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 2006
Legal mortgage
Delivered: 24 February 2006
Status: Satisfied on 17 June 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land on west side of and to be known as 143 morton lane…