Company NameSliptech UK Limited
DirectorsAlistair Richard Andrew Wheatley and Rebecca Helen Wheatley
Company StatusActive
Company Number07154759
CategoryPrivate Limited Company
Incorporation Date11 February 2010(14 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Alistair Richard Andrew Wheatley
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2020(10 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge, Beacon End Farmhouse London Road
Stanway
Colchester
Essex
CO3 0NQ
Director NameMrs Rebecca Helen Wheatley
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(10 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge, Beacon End Farmhouse London Road
Stanway
Colchester
Essex
CO3 0NQ
Director NameMr Andrew Ross Wheatley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Brewery House
Brook Street Wivenhoe
Colchester
CO7 9DS

Location

Registered AddressThe Lodge, Beacon End Farmhouse London Road
Stanway
Colchester
Essex
CO3 0NQ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Charges

30 July 2021Delivered on: 2 August 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: All that freehold property known as land lying to the east of alresford road, alresford and registered at hm land registry under title number EX564166.
Outstanding
26 November 2020Delivered on: 1 December 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

5 June 2023Confirmation statement made on 1 June 2023 with updates (4 pages)
5 December 2022Cessation of Andrew Ross Wheatley as a person with significant control on 1 June 2020 (1 page)
5 December 2022Notification of Rebecca Helen Wheatley as a person with significant control on 1 June 2020 (2 pages)
5 December 2022Notification of Alistair Richard Andrew Wheatley as a person with significant control on 1 June 2020 (2 pages)
15 August 2022Statement of capital following an allotment of shares on 2 December 2020
  • GBP 10,200
(3 pages)
9 August 2022Micro company accounts made up to 28 February 2022 (6 pages)
8 July 2022Confirmation statement made on 1 June 2022 with updates (4 pages)
9 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
2 August 2021Registration of charge 071547590002, created on 30 July 2021 (51 pages)
1 June 2021Confirmation statement made on 1 June 2021 with updates (5 pages)
1 December 2020Registration of charge 071547590001, created on 26 November 2020 (60 pages)
12 November 2020Micro company accounts made up to 29 February 2020 (5 pages)
19 August 2020Statement of capital following an allotment of shares on 11 June 2020
  • GBP 10,100
(3 pages)
9 July 2020Confirmation statement made on 1 June 2020 with updates (5 pages)
3 July 2020Appointment of Mrs Rebecca Helen Wheatley as a director on 1 June 2020 (2 pages)
17 April 2020Termination of appointment of Andrew Ross Wheatley as a director on 17 April 2020 (1 page)
17 April 2020Appointment of Mr Alistair Richard Andrew Wheatley as a director on 17 April 2020 (2 pages)
13 March 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
12 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
20 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
12 April 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
17 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
17 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
9 November 2017Registered office address changed from 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS to The Lodge, Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ on 9 November 2017 (1 page)
9 November 2017Registered office address changed from 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS to The Lodge, Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ on 9 November 2017 (1 page)
17 February 2017Director's details changed for Mr Andrew Ross Wheatley on 11 February 2017 (2 pages)
17 February 2017Director's details changed for Mr Andrew Ross Wheatley on 11 February 2017 (2 pages)
17 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
17 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
17 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
16 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 10,000
(3 pages)
16 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 10,000
(3 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
16 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 10,000
(3 pages)
16 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 10,000
(3 pages)
30 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
30 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10,000
(3 pages)
3 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10,000
(3 pages)
11 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
11 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
15 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
7 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
7 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
17 February 2012Director's details changed for Mr Andrew Ross Wheatley on 17 February 2012 (2 pages)
17 February 2012Registered office address changed from Brewery House Brook Street Wivenhoe Colchester CO7 9DS England on 17 February 2012 (1 page)
17 February 2012Registered office address changed from Brewery House Brook Street Wivenhoe Colchester CO7 9DS England on 17 February 2012 (1 page)
17 February 2012Director's details changed for Mr Andrew Ross Wheatley on 17 February 2012 (2 pages)
17 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
28 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
28 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
29 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
11 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)