Sliderobes Group Limited

DataGardener
voluntary arrangement
Micro

Sliderobes Group Limited

ni017409Private Limited With Share Capital

61 Boucher Crescent, Belfast, Antrim, BT126HU
Incorporated

16/04/1984

Company Age

42 years

Directors

3

Employees

13

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Sliderobes Group Limited (ni017409) is a private limited with share capital incorporated on 16/04/1984 (42 years old) and registered in antrim, BT126HU. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 16/04/1984
BT126HU
13 employees

Financial Overview

Total Assets

£903.1K

Liabilities

£2.41M

Net Assets

£-1.51M

Cash

£51.4K

Key Metrics

13

Employees

3

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Charges

8

Registered

1

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Liquidation Supervisors Abstracts Of Receipts Payments Northern Ireland
Category:Insolvency
Date:16-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2025
Liquidation Supervisors Abstracts Of Receipts Payments Northern Ireland
Category:Insolvency
Date:19-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-11-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:22-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:06-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2024
Resolution
Category:Resolution
Date:25-01-2024
Resolution
Category:Resolution
Date:25-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2024
Liquidation Meeting Approving Companies Voluntary Arrangement Northern Ireland
Category:Insolvency
Date:03-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-06-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:13-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2022
Memorandum Articles
Category:Incorporation
Date:18-10-2021
Resolution
Category:Resolution
Date:18-10-2021
Capital Allotment Shares
Category:Capital
Date:14-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2020
Liquidation Completion Of Voluntary Arrangement Northern Ireland
Category:Insolvency
Date:14-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2020
Liquidation Supervisors Abstracts Of Receipts Payments Northern Ireland
Category:Insolvency
Date:27-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2018
Liquidation Supervisors Abstracts Of Receipts Payments Northern Ireland
Category:Insolvency
Date:04-10-2018
Accounts With Accounts Type Small
Category:Accounts
Date:18-04-2018
Capital Allotment Shares
Category:Capital
Date:15-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2018
Liquidation Supervisors Abstracts Of Receipts Payments Northern Ireland
Category:Insolvency
Date:12-09-2017
Accounts With Accounts Type Small
Category:Accounts
Date:07-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2017
Accounts With Accounts Type Small
Category:Accounts
Date:05-01-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-10-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-10-2016
Liquidation Supervisors Abstracts Of Receipts Payments Northern Ireland
Category:Insolvency
Date:30-09-2016
Accounts With Accounts Type Small
Category:Accounts
Date:09-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-08-2016
Resolution
Category:Resolution
Date:24-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2016
Resolution
Category:Resolution
Date:14-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-10-2015
Liquidation Meeting Approving Companies Voluntary Arrangement Northern Ireland
Category:Insolvency
Date:05-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:04-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2015
Capital Allotment Shares
Category:Capital
Date:19-02-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-02-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-02-2015
Accounts With Accounts Type Small
Category:Accounts
Date:17-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2014
Termination Director Company With Name
Category:Officers
Date:02-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:06-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2014
Accounts With Accounts Type Small
Category:Accounts
Date:27-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:29-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2013
Termination Director Company With Name
Category:Officers
Date:29-10-2012
Termination Director Company With Name
Category:Officers
Date:29-10-2012
Accounts With Accounts Type Group
Category:Accounts
Date:27-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:03-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2012
Accounts With Accounts Type Group
Category:Accounts
Date:23-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2011
Accounts With Accounts Type Group
Category:Accounts
Date:23-12-2010
Accounts With Accounts Type Small
Category:Accounts
Date:17-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:13-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2010
Legacy
Category:Mortgage
Date:18-11-2009
Legacy
Category:Mortgage
Date:18-11-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date27/11/2025
Latest Accounts31/12/2024

Trading Addresses

61-63 Boucher Crescent, Belfast, County Antrim, BT126HURegistered
Link 63, Liverpool Street, Hull, North Humberside, HU34TT
Unit 16 Fort Industrial Park Cheste, Road, Birmingham, West Midlands, B357AR
Unit 5 Castle Park Industrial Estat, Queens Drive, Nottingham, Nottinghamshire, NG21AH
61-63 Boucher Crescent, Belfast, County Antrim, BT126HURegistered

Contact

02890686342
www.sliderobes.com
61 Boucher Crescent, Belfast, Antrim, BT126HU