SLADE & SONS LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 8NY
Company number 00497897
Status Active
Incorporation Date 23 July 1951
Company Type Private Limited Company
Address PLUSIMAGE LTD, 21 MARSH GREEN ROAD NORTH, MARSH BARTON TRADING ESTATE, EXETER, DEVON, EX2 8NY
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SLADE & SONS LIMITED are www.sladesons.co.uk, and www.slade-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and seven months. Slade Sons Limited is a Private Limited Company. The company registration number is 00497897. Slade Sons Limited has been working since 23 July 1951. The present status of the company is Active. The registered address of Slade Sons Limited is Plusimage Ltd 21 Marsh Green Road North Marsh Barton Trading Estate Exeter Devon Ex2 8ny. The company`s financial liabilities are £277.51k. It is £16.49k against last year. The cash in hand is £0.3k. It is £0k against last year. And the total assets are £221.63k, which is £9.19k against last year. BELCHER, Michael Perry is a Secretary of the company. BELCHER, Barbara Marion is a Director of the company. Secretary GOSS, Stephen John Knill has been resigned. Secretary MAYCOCK, Elizabeth Hester has been resigned. Director GOSS, Stephen John Knill has been resigned. Director HURLOCK, Neil has been resigned. Director MAYCOCK, Elizabeth Hester has been resigned. The company operates in "Maintenance and repair of motor vehicles".


slade & sons Key Finiance

LIABILITIES £277.51k
+6%
CASH £0.3k
TOTAL ASSETS £221.63k
+4%
All Financial Figures

Current Directors

Secretary
BELCHER, Michael Perry
Appointed Date: 02 November 2009

Director
BELCHER, Barbara Marion
Appointed Date: 10 August 1994
82 years old

Resigned Directors

Secretary
GOSS, Stephen John Knill
Resigned: 28 February 2009
Appointed Date: 10 August 1994

Secretary
MAYCOCK, Elizabeth Hester
Resigned: 10 August 1994

Director
GOSS, Stephen John Knill
Resigned: 28 February 2009
Appointed Date: 10 August 1994
63 years old

Director
HURLOCK, Neil
Resigned: 10 August 1994
66 years old

Director
MAYCOCK, Elizabeth Hester
Resigned: 31 December 1992
101 years old

Persons With Significant Control

Mr Michael Perry Belcher
Notified on: 4 October 2016
82 years old
Nature of control: Has significant influence or control

SLADE & SONS LIMITED Events

11 Oct 2016
Total exemption small company accounts made up to 30 April 2016
10 Oct 2016
Confirmation statement made on 4 October 2016 with updates
17 Nov 2015
Total exemption small company accounts made up to 30 April 2015
19 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 11,300

26 Nov 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 71 more events
30 Sep 1987
Full accounts made up to 31 December 1986

30 Sep 1987
Return made up to 24/08/87; full list of members

14 Oct 1986
Return made up to 30/08/86; full list of members

22 Aug 1986
Full accounts made up to 31 December 1985

23 Jul 1951
Certificate of incorporation

SLADE & SONS LIMITED Charges

11 September 1992
Single debenture
Delivered: 22 September 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Inc, heritable property & assets in scotland. Fixed and…
28 July 1975
Mortgage
Delivered: 30 July 1975
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H garage & premises being 2-7 salcombe road, sidmouth…
8 September 1971
Further charge
Delivered: 10 September 1971
Status: Outstanding
Persons entitled: Shell Mex & B P LTD
Description: Slades garage, 2-7 salcomber road, sidmouth devon.
3 May 1965
Mortgage
Delivered: 24 May 1965
Status: Outstanding
Persons entitled: Shell Mex and B P LTD
Description: Flats shops showrooms and garage premises at salcombe road…
28 May 1964
Legal charge
Delivered: 5 May 1964
Status: Satisfied on 13 September 1994
Persons entitled: Shell-Mex Bp LTD
Description: 2, 3, 4, 6 & 7 salcombe road sidmouth devon.