U.K. Slipform Limited

DataGardener
u.k. slipform limited
live
Micro

U.k. Slipform Limited

06296244Private Limited With Share Capital

Dunsley Mill Via Gellia, Bonsall, Matlock, DE42AJ
Incorporated

28/06/2007

Company Age

18 years

Directors

3

Employees

9

SIC Code

43290

Risk

low risk

Company Overview

Registration, classification & business activity

U.k. Slipform Limited (06296244) is a private limited with share capital incorporated on 28/06/2007 (18 years old) and registered in matlock, DE42AJ. The company operates under SIC code 43290 - other construction installation.

Specialist slipform contractor operating in the uk & ireland. please feel free to contact us at info@ukslipform.com with any enquiries.

Private Limited With Share Capital
SIC: 43290
Micro
Incorporated 28/06/2007
DE42AJ
9 employees

Financial Overview

Total Assets

£2.65M

Liabilities

£540.8K

Net Assets

£2.10M

Est. Turnover

£2.13M

AI Estimated
Unreported
Cash

£35.0K

Key Metrics

9

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

7

Registered

5

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

76
Accounts With Accounts Type Small
Category:Accounts
Date:18-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2025
Accounts With Accounts Type Small
Category:Accounts
Date:31-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2024
Accounts With Accounts Type Small
Category:Accounts
Date:13-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:19-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:01-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:02-09-2019
Capital Name Of Class Of Shares
Category:Capital
Date:30-08-2019
Resolution
Category:Resolution
Date:30-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2016
Change Sail Address Company With Old Address New Address
Category:Address
Date:06-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:07-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-06-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:16-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:31-05-2013
Legacy
Category:Mortgage
Date:28-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:25-03-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:25-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:25-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2010
Move Registers To Sail Company
Category:Address
Date:12-07-2010
Change Sail Address Company
Category:Address
Date:12-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-07-2010
Legacy
Category:Annual Return
Date:03-07-2009
Legacy
Category:Address
Date:03-07-2009
Legacy
Category:Address
Date:03-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2009
Legacy
Category:Address
Date:27-04-2009
Legacy
Category:Capital
Date:23-09-2008
Legacy
Category:Annual Return
Date:23-09-2008
Legacy
Category:Accounts
Date:28-05-2008
Legacy
Category:Capital
Date:15-08-2007
Legacy
Category:Capital
Date:27-07-2007
Legacy
Category:Officers
Date:27-07-2007
Legacy
Category:Officers
Date:02-07-2007
Incorporation Company
Category:Incorporation
Date:28-06-2007

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typesmall company
Due Date31/12/2026
Filing Date18/12/2025
Latest Accounts31/03/2025

Trading Addresses

Dunsley Mill Via Gellia, Bonsall, Matlock, Derbyshire De4 2Aj, DE42AJRegistered
Railway House, Clifton Road, Ashbourne, Derbyshire, DE61DR
Dunsley Mill Via Gellia, Bonsall, Matlock, Derbyshire De4 2Aj, DE42AJRegistered
Railway House, Clifton Road, Ashbourne, Derbyshire, DE61DR

Contact

01629700722
info@ukslipform.com
ukslipform.com
Dunsley Mill Via Gellia, Bonsall, Matlock, DE42AJ