S & L Services (Stoke) Limited

DataGardener
s & l services (stoke) limited
in administration
Small

S & L Services (stoke) Limited

06030784Private Limited With Share Capital

Forvis Mazars Llp, One St. Peters Square, Manchester, M23DE
Incorporated

18/12/2006

Company Age

19 years

Directors

1

Employees

49

SIC Code

49410

Risk

not scored

Company Overview

Registration, classification & business activity

S & L Services (stoke) Limited (06030784) is a private limited with share capital incorporated on 18/12/2006 (19 years old) and registered in manchester, M23DE. The company operates under SIC code 49410 - freight transport by road.

S & l services (stoke) limited is a transportation/trucking/railroad company based out of 219 uttoxeter road draycott in the moors, stoke on trent, united kingdom.

Private Limited With Share Capital
SIC: 49410
Small
Incorporated 18/12/2006
M23DE
49 employees

Financial Overview

Total Assets

£4.71M

Liabilities

£4.19M

Net Assets

£515.3K

Cash

£102.2K

Key Metrics

49

Employees

1

Directors

1

Shareholders

4

CCJs

Board of Directors

1

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Liquidation In Administration Progress Report
Category:Insolvency
Date:24-11-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:26-09-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:28-05-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:22-11-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:04-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-07-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:03-06-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:15-12-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:27-11-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:27-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-11-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:08-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:26-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:26-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:26-09-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-08-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:21-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2022
Resolution
Category:Resolution
Date:11-08-2022
Capital Name Of Class Of Shares
Category:Capital
Date:11-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-05-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-08-2021
Resolution
Category:Resolution
Date:29-05-2021
Capital Name Of Class Of Shares
Category:Capital
Date:29-05-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:29-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-08-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-08-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-07-2018
Legacy
Category:Capital
Date:14-05-2018
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:14-05-2018
Legacy
Category:Insolvency
Date:14-05-2018
Resolution
Category:Resolution
Date:14-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2015
Capital Allotment Shares
Category:Capital
Date:21-10-2015
Capital Allotment Shares
Category:Capital
Date:10-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:16-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2012
Termination Director Company With Name
Category:Officers
Date:05-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:21-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2011
Move Registers To Sail Company
Category:Address
Date:13-01-2011
Change Sail Address Company
Category:Address
Date:13-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2009
Termination Director Company With Name
Category:Officers
Date:15-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2009
Legacy
Category:Annual Return
Date:09-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2008
Legacy
Category:Address
Date:06-02-2008
Legacy
Category:Officers
Date:06-02-2008
Legacy
Category:Annual Return
Date:14-01-2008
Legacy
Category:Officers
Date:03-05-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:26-03-2007
Legacy
Category:Address
Date:26-02-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/01/2024
Filing Date26/09/2022
Latest Accounts31/12/2021

Trading Addresses

Forvis Mazars Llp, One St. Peters Square, Manchester, M2 3De, M23DERegistered

Contact

07508947271
slsstoke.co.uk
Forvis Mazars Llp, One St. Peters Square, Manchester, M23DE