Slr Contracting Limited

  • Active
  • Incorporated on 7 Dec 1999

Reg Address: 7 Wornal Park, Menmarsh Road, Worminghall, Aylesbury HP18 9PH


  • Summary The company with name "Slr Contracting Limited" is a private limited company and located in 7 Wornal Park, Menmarsh Road, Worminghall, Aylesbury HP18 9PH. Slr Contracting Limited is currently in active status and it was incorporated on 7 Dec 1999 (24 years 9 months 16 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2020, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Slr Contracting Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 David Craze Director 28 Oct 2000 British Resigned
10 Dec 2019
2 John Martin Green Director 28 Oct 2000 British Active
3 Alan James Sheppard Director 1 Apr 2000 British Resigned
28 May 2008
4 LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 7 Dec 1999 - Resigned
17 Dec 1999
5 John Martin Green Secretary 7 Dec 1999 British Active
6 LONDON LAW SERVICES LIMITED Nominee Director 7 Dec 1999 - Resigned
17 Dec 1999
7 David Graham Richards Director 7 Dec 1999 British Resigned
6 Nov 2013


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
7 Dec 2016 - Ceased
1 Sep 2017
2 Slr Intermediate Holding Company Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Slr Contracting Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 26 Jan 2021 Download PDF
1 Pages
2 Gazette - Notice Voluntary 10 Nov 2020 Download PDF
1 Pages
3 Dissolution - Application Strike Off Company 3 Nov 2020 Download PDF
3 Pages
4 Confirmation Statement - Updates 11 Feb 2020 Download PDF
4 Pages
5 Capital - Legacy 30 Jan 2020 Download PDF
1 Pages
6 Capital - Statement Company With Date Currency Figure 30 Jan 2020 Download PDF
3 Pages
7 Insolvency - Legacy 30 Jan 2020 Download PDF
1 Pages
8 Resolution 30 Jan 2020 Download PDF
2 Pages
9 Officers - Termination Director Company With Name Termination Date 19 Dec 2019 Download PDF
1 Pages
10 Accounts - Dormant 3 Oct 2019 Download PDF
6 Pages
11 Confirmation Statement - No Updates 9 Jan 2019 Download PDF
3 Pages
12 Confirmation Statement - No Updates 8 Jan 2019 Download PDF
3 Pages
13 Accounts - Change Account Reference Date Company Current Extended 22 Oct 2018 Download PDF
1 Pages
14 Accounts - Dormant 30 Jul 2018 Download PDF
6 Pages
15 Confirmation Statement - No Updates 8 Jan 2018 Download PDF
3 Pages
16 Persons With Significant Control - Notification Of A Person With Significant Control 15 Sep 2017 Download PDF
2 Pages
17 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 15 Sep 2017 Download PDF
2 Pages
18 Accounts - Dormant 15 Aug 2017 Download PDF
6 Pages
19 Confirmation Statement - Updates 8 Dec 2016 Download PDF
5 Pages
20 Officers - Change Person Director Company With Change Date 20 Jul 2016 Download PDF
2 Pages
21 Officers - Change Person Director Company With Change Date 20 Jul 2016 Download PDF
2 Pages
22 Officers - Change Person Secretary Company With Change Date 20 Jul 2016 Download PDF
1 Pages
23 Accounts - Dormant 3 May 2016 Download PDF
6 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 8 Jan 2016 Download PDF
5 Pages
25 Accounts - Dormant 13 Jul 2015 Download PDF
6 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 20 Jan 2015 Download PDF
5 Pages
27 Accounts - Dormant 6 Aug 2014 Download PDF
6 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 18 Dec 2013 Download PDF
5 Pages
29 Officers - Termination Director Company With Name 18 Dec 2013 Download PDF
1 Pages
30 Accounts - Dormant 15 Jul 2013 Download PDF
6 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 17 Jan 2013 Download PDF
6 Pages
32 Accounts - Dormant 24 Jul 2012 Download PDF
6 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 23 Jan 2012 Download PDF
6 Pages
34 Accounts - Dormant 29 Jun 2011 Download PDF
6 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 21 Dec 2010 Download PDF
6 Pages
36 Accounts - Dormant 29 Jul 2010 Download PDF
6 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 16 Dec 2009 Download PDF
5 Pages
38 Officers - Change Person Secretary Company With Change Date 16 Dec 2009 Download PDF
1 Pages
39 Officers - Change Person Director Company With Change Date 16 Dec 2009 Download PDF
2 Pages
40 Officers - Change Person Director Company With Change Date 16 Dec 2009 Download PDF
2 Pages
41 Officers - Change Person Director Company With Change Date 16 Dec 2009 Download PDF
2 Pages
42 Accounts - Dormant 31 Mar 2009 Download PDF
6 Pages
43 Annual Return - Legacy 15 Dec 2008 Download PDF
4 Pages
44 Accounts - Dormant 24 Jul 2008 Download PDF
6 Pages
45 Mortgage - Legacy 16 Jul 2008 Download PDF
1 Pages
46 Officers - Legacy 10 Jun 2008 Download PDF
1 Pages
47 Annual Return - Legacy 11 Dec 2007 Download PDF
3 Pages
48 Officers - Legacy 11 Dec 2007 Download PDF
1 Pages
49 Officers - Legacy 11 Dec 2007 Download PDF
1 Pages
50 Accounts - Dormant 7 Jun 2007 Download PDF
6 Pages
51 Annual Return - Legacy 8 Dec 2006 Download PDF
3 Pages
52 Address - Legacy 8 Dec 2006 Download PDF
1 Pages
53 Address - Legacy 8 Dec 2006 Download PDF
1 Pages
54 Address - Legacy 8 Dec 2006 Download PDF
1 Pages
55 Accounts - Dormant 19 Jun 2006 Download PDF
6 Pages
56 Annual Return - Legacy 19 Dec 2005 Download PDF
3 Pages
57 Officers - Legacy 19 Dec 2005 Download PDF
1 Pages
58 Officers - Legacy 19 Dec 2005 Download PDF
1 Pages
59 Resolution 18 Nov 2005 Download PDF
60 Resolution 18 Nov 2005 Download PDF
1 Pages
61 Accounts - Full 7 Sep 2005 Download PDF
9 Pages
62 Annual Return - Legacy 17 Dec 2004 Download PDF
8 Pages
63 Accounts - Full 23 Aug 2004 Download PDF
12 Pages
64 Auditors - Resignation Company 9 Jan 2004 Download PDF
1 Pages
65 Annual Return - Legacy 9 Dec 2003 Download PDF
8 Pages
66 Accounts - Full 24 Mar 2003 Download PDF
12 Pages
67 Annual Return - Legacy 10 Jan 2003 Download PDF
8 Pages
68 Accounts - Small 13 Aug 2002 Download PDF
6 Pages
69 Annual Return - Legacy 9 Jan 2002 Download PDF
7 Pages
70 Accounts - Dormant 6 Jun 2001 Download PDF
5 Pages
71 Address - Legacy 5 Jun 2001 Download PDF
1 Pages
72 Mortgage - Legacy 6 Apr 2001 Download PDF
7 Pages
73 Annual Return - Legacy 15 Jan 2001 Download PDF
7 Pages
74 Capital - Legacy 15 Jan 2001 Download PDF
2 Pages
75 Officers - Legacy 16 Nov 2000 Download PDF
2 Pages
76 Accounts - Legacy 26 Oct 2000 Download PDF
1 Pages
77 Officers - Legacy 16 Oct 2000 Download PDF
2 Pages
78 Officers - Legacy 31 Aug 2000 Download PDF
2 Pages
79 Officers - Legacy 5 Jan 2000 Download PDF
2 Pages
80 Officers - Legacy 5 Jan 2000 Download PDF
2 Pages
81 Officers - Legacy 5 Jan 2000 Download PDF
1 Pages
82 Officers - Legacy 5 Jan 2000 Download PDF
1 Pages
83 Address - Legacy 5 Jan 2000 Download PDF
1 Pages
84 Incorporation - Company 7 Dec 1999 Download PDF
14 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Slr Consulting Limited
Mutual People: John Martin Green
Active