S L ENGINEERING LTD.
LINCS. SOUTH LINCS. SHEET METAL FABRICATIONS LIMITED

Hellopages » Lincolnshire » South Kesteven » NG34 0HJ

Company number 01147082
Status Active
Incorporation Date 22 November 1973
Company Type Private Limited Company
Address ASLACKBY, SLEAFORD, LINCS., NG34 0HJ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 10,000 . The most likely internet sites of S L ENGINEERING LTD. are www.slengineering.co.uk, and www.s-l-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eleven months. The distance to to Rauceby Rail Station is 9.1 miles; to Sleaford Rail Station is 9.4 miles; to Ancaster Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S L Engineering Ltd is a Private Limited Company. The company registration number is 01147082. S L Engineering Ltd has been working since 22 November 1973. The present status of the company is Active. The registered address of S L Engineering Ltd is Aslackby Sleaford Lincs Ng34 0hj. . EGGLETON, Steven is a Director of the company. PICKARD, Carol Susan is a Director of the company. PICKARD, John Lakin is a Director of the company. STEVENSON, Gillian Mary is a Director of the company. STEVENSON, Shaun Christopher is a Director of the company. Secretary BIGGADIKE, Paula Diane Alexandra has been resigned. Director ELLISON, Alan Hubert has been resigned. Director FOX, Shaun has been resigned. Director GROUT, George has been resigned. Director HILL, John has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
EGGLETON, Steven
Appointed Date: 20 June 2006
61 years old

Director
PICKARD, Carol Susan

70 years old

Director
PICKARD, John Lakin
Appointed Date: 30 June 1997
71 years old

Director

Director
STEVENSON, Shaun Christopher
Appointed Date: 21 August 2000
56 years old

Resigned Directors

Secretary
BIGGADIKE, Paula Diane Alexandra
Resigned: 20 February 2009

Director
ELLISON, Alan Hubert
Resigned: 16 August 2005
105 years old

Director
FOX, Shaun
Resigned: 28 January 2016
Appointed Date: 01 May 2013
58 years old

Director
GROUT, George
Resigned: 30 November 2001
88 years old

Director
HILL, John
Resigned: 01 December 2003
88 years old

Persons With Significant Control

Mr John Lakin Pickard
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Shaun Christopher Stevenson
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Carol Susan Pickard
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Gillian Mary Stevenson
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

S L ENGINEERING LTD. Events

08 Feb 2017
Confirmation statement made on 29 January 2017 with updates
05 Dec 2016
Total exemption small company accounts made up to 29 February 2016
11 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10,000

11 Feb 2016
Termination of appointment of Shaun Fox as a director on 28 January 2016
03 Dec 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 76 more events
25 May 1988
Secretary resigned;new secretary appointed

25 May 1988
Return made up to 05/02/88; full list of members

09 Feb 1988
Full accounts made up to 28 February 1987

18 May 1987
Full accounts made up to 28 February 1986

18 May 1987
Return made up to 31/10/86; full list of members

S L ENGINEERING LTD. Charges

3 March 2004
Legal charge
Delivered: 6 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Manor farm house aslackby sleaford lincolnshire.
11 September 2000
Debenture
Delivered: 18 September 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 March 2000
Series of debentures
Delivered: 8 April 2000
Status: Outstanding
Persons entitled: None