SLENCREST LIMITED
KENT

Hellopages » Kent » Maidstone » ME15 7SW
Company number 01017731
Status Active
Incorporation Date 14 July 1971
Company Type Private Limited Company
Address 58 ST. PHILIPS AVENUE, MAIDSTONE, KENT, ME15 7SW
Home Country United Kingdom
Nature of Business 26120 - Manufacture of loaded electronic boards, 26512 - Manufacture of electronic industrial process control equipment, 27120 - Manufacture of electricity distribution and control apparatus, 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 43,920 . The most likely internet sites of SLENCREST LIMITED are www.slencrest.co.uk, and www.slencrest.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and seven months. The distance to to Barming Rail Station is 2.5 miles; to Chatham Rail Station is 7.9 miles; to Rochester Rail Station is 8.3 miles; to Gillingham (Kent) Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Slencrest Limited is a Private Limited Company. The company registration number is 01017731. Slencrest Limited has been working since 14 July 1971. The present status of the company is Active. The registered address of Slencrest Limited is 58 St Philips Avenue Maidstone Kent Me15 7sw. The company`s financial liabilities are £22.72k. It is £-14.68k against last year. The cash in hand is £33.84k. It is £4.12k against last year. And the total assets are £85.12k, which is £-16.02k against last year. FENTON, David James is a Secretary of the company. FENTON, David James is a Director of the company. FENTON, Deborah Ann is a Director of the company. Secretary MARTIN, Jane Hannah has been resigned. Director MARTIN, Stephen Samuel has been resigned. The company operates in "Manufacture of loaded electronic boards".


slencrest Key Finiance

LIABILITIES £22.72k
-40%
CASH £33.84k
+13%
TOTAL ASSETS £85.12k
-16%
All Financial Figures

Current Directors

Secretary
FENTON, David James
Appointed Date: 31 March 2002

Director
FENTON, David James
Appointed Date: 31 March 2002
66 years old

Director
FENTON, Deborah Ann
Appointed Date: 31 March 2002
57 years old

Resigned Directors

Secretary
MARTIN, Jane Hannah
Resigned: 31 March 2002

Director
MARTIN, Stephen Samuel
Resigned: 31 March 2002
85 years old

Persons With Significant Control

Mrs Deborah Ann Fenton
Notified on: 7 April 2016
57 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

SLENCREST LIMITED Events

05 Apr 2017
Confirmation statement made on 31 March 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 43,920

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 43,920

...
... and 80 more events
05 Dec 1986
Group of companies' accounts made up to 31 December 1985

05 Dec 1986
Director resigned

31 May 1986
Return made up to 31/12/85; full list of members
23 May 1986
Accounts made up to 31 December 1984
14 Feb 1986
Annual return made up to 31/12/84

SLENCREST LIMITED Charges

4 January 1985
Legal charge
Delivered: 18 January 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H unit 13, barking industrial park, alfred's way…
12 September 1984
Charge
Delivered: 24 September 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
21 July 1983
Legal charge
Delivered: 28 July 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 3 tonbridge road, maidstone, kent. T.N. K55286.
13 April 1976
Floating chargee
Delivered: 21 April 1976
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: By way of a floating charge over for details see doc M17.…