Hull
HU9 1AP
Director Name | Mr Allen Walker |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(4 years, 6 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 27 June 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Quarry Road Westgate Cleckheaton West Yorkshire BD19 5HP |
Secretary Name | Molly Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 22 May 2004) |
Role | Company Director |
Correspondence Address | 6 Melton Way Roberttown Liversedge West Yorkshire WF15 7QU |
Director Name | Mr Peter Holmes |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 September 2000) |
Role | Technical Director |
Correspondence Address | 11 Broombank Birkby Huddersfield Wyorks HD2 2DJ |
Director Name | Molly Walker |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 22 May 2004) |
Role | Company Director |
Correspondence Address | 6 Melton Way Roberttown Liversedge West Yorkshire WF15 7QU |
Director Name | Simon John Marshall |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 November 2005) |
Role | Company Director |
Correspondence Address | 11 Low Fold Scholes Cleckerton West Yorkshire BD19 6EX |
Secretary Name | Mrs Angela Jane Overton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2004(17 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Lynwood Close Birkenshaw Bradford West Yorkshire BD11 2EU |
Director Name | Mrs Angela Jane Overton |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry Road Westgate Cleckheaton West Yorkshire BD19 5HP |
Secretary Name | Mr Arthur Duce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Dale Park Gardens Leeds West Yorkshire LS16 7PT |
Director Name | Mrs Julie Giblin |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 April 2013(25 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 November 2021) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 1 Bridge Bungalows Main Road Burstwick Hull HU12 9JS |
Website | slingtak.co.uk |
---|
Registered Address | Craven House Craven Street South Hull HU9 1AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
52 at £1 | Neil Giblin 52.00% Ordinary |
---|---|
24 at £1 | Julie Giblin 24.00% Ordinary |
24 at £1 | Michael Findlow 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,169 |
Cash | £105,537 |
Current Liabilities | £85,664 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
---|---|
20 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
25 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
26 November 2021 | Cessation of Julie Giblin as a person with significant control on 30 November 2019 (1 page) |
26 November 2021 | Termination of appointment of Julie Giblin as a director on 22 November 2021 (1 page) |
26 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
24 May 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
18 January 2021 | Confirmation statement made on 16 November 2020 with updates (4 pages) |
23 March 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
16 November 2019 | Confirmation statement made on 16 November 2019 with updates (4 pages) |
18 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
11 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
3 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
31 January 2018 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
8 January 2018 | Notification of Julie Giblin as a person with significant control on 26 June 2017 (2 pages) |
8 January 2018 | Notification of Julie Giblin as a person with significant control on 26 June 2017 (2 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
15 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
14 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 October 2015 | Registered office address changed from Quarry Road Westgate Cleckheaton West Yorkshire BD19 5HP to Craven House Craven Street South Hull HU9 1AP on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from Quarry Road Westgate Cleckheaton West Yorkshire BD19 5HP to Craven House Craven Street South Hull HU9 1AP on 14 October 2015 (1 page) |
28 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
28 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
20 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
20 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
20 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
15 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
15 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
15 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
10 May 2013 | Appointment of Mrs Julie Giblin as a director (2 pages) |
10 May 2013 | Appointment of Mrs Julie Giblin as a director (2 pages) |
27 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
27 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
27 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
30 June 2012 | Termination of appointment of Angela Overton as a director (1 page) |
30 June 2012 | Termination of appointment of Angela Overton as a director (1 page) |
30 June 2012 | Termination of appointment of Allen Walker as a director (1 page) |
30 June 2012 | Termination of appointment of Arthur Duce as a secretary (1 page) |
30 June 2012 | Termination of appointment of Arthur Duce as a secretary (1 page) |
30 June 2012 | Termination of appointment of Allen Walker as a director (1 page) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 June 2012 | Appointment of Neil Giblin as a director (2 pages) |
15 June 2012 | Appointment of Neil Giblin as a director (2 pages) |
22 March 2012 | Previous accounting period shortened from 31 March 2012 to 30 September 2011 (1 page) |
22 March 2012 | Previous accounting period shortened from 31 March 2012 to 30 September 2011 (1 page) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
31 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (4 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (4 pages) |
21 December 2009 | Director's details changed for Allen Walker on 1 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Director's details changed for Mrs Angela Jane Overton on 1 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Allen Walker on 1 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mrs Angela Jane Overton on 1 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mrs Angela Jane Overton on 1 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Allen Walker on 1 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
29 May 2009 | Secretary appointed mr arthur duce (1 page) |
29 May 2009 | Appointment terminated secretary angela overton (1 page) |
29 May 2009 | Appointment terminated secretary angela overton (1 page) |
29 May 2009 | Secretary appointed mr arthur duce (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
24 November 2008 | Director appointed mrs angela jane overton (1 page) |
24 November 2008 | Director appointed mrs angela jane overton (1 page) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
13 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
26 January 2006 | Return made up to 01/12/05; full list of members
|
26 January 2006 | Return made up to 01/12/05; full list of members
|
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
18 November 2005 | Ad 11/11/05--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
18 November 2005 | Ad 11/11/05--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
17 March 2005 | Return made up to 01/12/04; full list of members
|
17 March 2005 | Return made up to 01/12/04; full list of members
|
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | Secretary resigned (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
12 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
12 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 December 2002 | Return made up to 01/12/02; full list of members
|
18 December 2002 | Return made up to 01/12/02; full list of members
|
5 May 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 January 2002 | Return made up to 01/12/01; full list of members (7 pages) |
16 January 2002 | Return made up to 01/12/01; full list of members (7 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Return made up to 01/12/00; full list of members (7 pages) |
10 January 2001 | Return made up to 01/12/00; full list of members (7 pages) |
10 January 2001 | Director resigned (1 page) |
3 May 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
3 May 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
16 December 1999 | Return made up to 01/12/99; full list of members (7 pages) |
16 December 1999 | Return made up to 01/12/99; full list of members (7 pages) |
4 May 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 May 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 December 1998 | Return made up to 01/12/98; full list of members (6 pages) |
15 December 1998 | Return made up to 01/12/98; full list of members (6 pages) |
9 December 1997 | Return made up to 01/12/97; no change of members (4 pages) |
9 December 1997 | Return made up to 01/12/97; no change of members (4 pages) |
13 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
13 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 January 1997 | Return made up to 13/12/96; full list of members (6 pages) |
3 January 1997 | Return made up to 13/12/96; full list of members (6 pages) |
29 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
20 December 1995 | Return made up to 13/12/95; no change of members (4 pages) |
20 December 1995 | Return made up to 13/12/95; no change of members (4 pages) |