SLG BUILDING SERVICES LTD
STOKE ON TRENT S GALE LIMITED

Hellopages » Staffordshire » Staffordshire Moorlands » ST6 8TA

Company number 04743409
Status Active
Incorporation Date 24 April 2003
Company Type Private Limited Company
Address CRAGSIDE ST ANNES VALE, BROWN EDGE, STOKE ON TRENT, STAFFORDSHIRE, ENGLAND, ST6 8TA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 43390 - Other building completion and finishing, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 100 ; Registered office address changed from Mere House 33a Springbank Scholar Green Stoke on Trent Cheshire ST7 3LA to Cragside St Annes Vale Brown Edge Stoke on Trent Staffordshire ST6 8TA on 29 April 2016. The most likely internet sites of SLG BUILDING SERVICES LTD are www.slgbuildingservices.co.uk, and www.slg-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Slg Building Services Ltd is a Private Limited Company. The company registration number is 04743409. Slg Building Services Ltd has been working since 24 April 2003. The present status of the company is Active. The registered address of Slg Building Services Ltd is Cragside St Annes Vale Brown Edge Stoke On Trent Staffordshire England St6 8ta. The company`s financial liabilities are £2.97k. It is £-0.73k against last year. The cash in hand is £0.48k. It is £0.32k against last year. And the total assets are £0.48k, which is £-0.23k against last year. GALE, Lisa Helen is a Secretary of the company. GALE, Lisa Helen is a Director of the company. GALE, Simon Christopher is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


slg building services Key Finiance

LIABILITIES £2.97k
-20%
CASH £0.48k
+186%
TOTAL ASSETS £0.48k
-33%
All Financial Figures

Current Directors

Secretary
GALE, Lisa Helen
Appointed Date: 24 April 2003

Director
GALE, Lisa Helen
Appointed Date: 24 April 2003
54 years old

Director
GALE, Simon Christopher
Appointed Date: 24 April 2003
55 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 April 2003
Appointed Date: 24 April 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 April 2003
Appointed Date: 24 April 2003

SLG BUILDING SERVICES LTD Events

09 Dec 2016
Total exemption small company accounts made up to 30 April 2016
29 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100

29 Apr 2016
Registered office address changed from Mere House 33a Springbank Scholar Green Stoke on Trent Cheshire ST7 3LA to Cragside St Annes Vale Brown Edge Stoke on Trent Staffordshire ST6 8TA on 29 April 2016
04 Nov 2015
Total exemption small company accounts made up to 30 April 2015
24 Apr 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100

...
... and 38 more events
04 May 2003
Secretary resigned
04 May 2003
Director resigned
04 May 2003
New secretary appointed;new director appointed
04 May 2003
New director appointed
24 Apr 2003
Incorporation

SLG BUILDING SERVICES LTD Charges

26 March 2010
Debenture
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 April 2008
Legal charge
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: Paul Kevin Hardy
Description: 62 rigg street, crewe.
26 February 2008
Mortgage
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property k/a 54 evans street, crewe cheshire t/no…
30 November 2006
Legal mortgage
Delivered: 12 December 2006
Status: Satisfied on 22 April 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 54 evan street crewe cheshire. With the…
30 November 2006
Legal mortgage
Delivered: 1 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The fh property known as 12 richard street crewe cheshire,…
29 November 2006
Debenture
Delivered: 2 December 2006
Status: Satisfied on 9 June 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…