Background WavePink WaveYellow Wave

SLATER'S TRANSPORT LIMITED (02414873)

SLATER'S TRANSPORT LIMITED (02414873) is an active UK company. incorporated on 18 August 1989. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SLATER'S TRANSPORT LIMITED has been registered for 36 years. Current directors include ATWAL, Munroop, JOHNSON, Lucinda Mary.

Company Number
02414873
Status
active
Type
ltd
Incorporated
18 August 1989
Age
36 years
Address
25 Bedford Street, London, WC2E 9ES
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ATWAL, Munroop, JOHNSON, Lucinda Mary
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLATER'S TRANSPORT LIMITED

SLATER'S TRANSPORT LIMITED is an active company incorporated on 18 August 1989 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SLATER'S TRANSPORT LIMITED was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02414873

LTD Company

Age

36 Years

Incorporated 18 August 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

WICKHAVEN LIMITED
From: 18 August 1989To: 26 January 1990
Contact
Address

25 Bedford Street London, WC2E 9ES,

Previous Addresses

Aldwych House 71-91 Aldwych London WC2B 4HN
From: 18 August 1989To: 2 June 2016
Timeline

13 key events • 1989 - 2022

Funding Officers Ownership
Company Founded
Aug 89
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Feb 11
Director Left
Mar 11
Director Left
Feb 15
Director Joined
Apr 15
Director Left
Feb 19
Director Joined
Feb 19
Director Left
May 20
Director Joined
May 20
Director Left
Jul 22
Director Joined
Jul 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

ABP SECRETARIAT SERVICES LIMITED

Active
Bedford Street, LondonWC2E 9ES
Corporate secretary
Appointed 16 Jul 2015

ATWAL, Munroop

Active
Bedford Street, LondonWC2E 9ES
Born November 1976
Director
Appointed 30 Jun 2022

JOHNSON, Lucinda Mary

Active
Bedford Street, LondonWC2E 9ES
Born July 1956
Director
Appointed 12 Feb 2019

DIBBEN, Ann

Resigned
71-91 Aldwych, LondonWC2B 4HN
Secretary
Appointed 17 Dec 2007
Resigned 17 Feb 2015

JAMESON, John Trevor, Dr

Resigned
1a The Cedar Grove, BeverleyHU17 7EP
Secretary
Appointed 08 Sept 1993
Resigned 05 Dec 1997

MILNER, John Whitfield

Resigned
7 Crowther Close, BeverleyHU17 9PH
Secretary
Appointed 20 Jul 1998
Resigned 01 Dec 1999

NICKSON, Brian Arthur

Resigned
29 Welbourn Walk, HullHU4 7ST
Secretary
Appointed N/A
Resigned 08 Sept 1993

RICHARDSON, Elaine

Resigned
71-91 Aldwych, LondonWC2B 4HN
Secretary
Appointed 27 Nov 2013
Resigned 17 Jan 2014

SUTCLIFFE, Colleen Tracey

Resigned
293 Commonside East, MitchamCR4 1HD
Secretary
Appointed 23 Jun 2006
Resigned 17 Dec 2007

WINSON, Avril Helen Winifred

Resigned
Flat 9, St John's Lane, LondonEC1M 4BU
Secretary
Appointed 08 Sept 1993
Resigned 23 Jun 2006

ADAM, Richard John

Resigned
Bramble Tye, BerkhamstedHP4 3AR
Born November 1957
Director
Appointed 01 Dec 1999
Resigned 28 Feb 2007

ALLEN, Paul James

Resigned
294b Queenstown Road, LondonSW8 4LT
Born August 1956
Director
Appointed 18 Mar 2002
Resigned 20 Jul 2004

BULL, George Sebastian Matthew

Resigned
Bedford Street, LondonWC2E 9ES
Born October 1960
Director
Appointed 25 Feb 2011
Resigned 12 Feb 2019

BURGESS, Stephen William

Resigned
Borne House, Kings SomborneSO20 6PR
Born December 1952
Director
Appointed 20 Jul 2004
Resigned 31 Jan 2007

CHALKER, Steven James

Resigned
Juno Cottages, Welham GreenAL9 7PH
Born January 1974
Director
Appointed 18 Mar 2002
Resigned 20 Jul 2004

DAVIES, Ingrid Dorothea

Resigned
5 Middlegarth Drive, BroughHU15 2AY
Born May 1958
Director
Appointed 07 Jan 1998
Resigned 01 Dec 1999

DIBBEN, Ann Marie

Resigned
71-91 Aldwych, LondonWC2B 4HN
Born May 1970
Director
Appointed 30 Sept 2009
Resigned 17 Feb 2015

FELL, Michael Glenn

Resigned
Bentinck House 21 Chantreys Drive, HullHU15 1LH
Born August 1943
Director
Appointed N/A
Resigned 01 Dec 1999

FOXTON, Maurice Edwin

Resigned
5 Langton Road, MaltonYO17 9AD
Born December 1937
Director
Appointed N/A
Resigned 12 Sept 1997

JAMESON, John Trevor, Dr

Resigned
1a The Cedar Grove, BeverleyHU17 7EP
Born July 1950
Director
Appointed N/A
Resigned 05 Dec 1997

KHAN, Zafar Iqbal

Resigned
25 Yarrell Mansions, LondonW14 9TB
Born August 1968
Director
Appointed 01 Feb 2007
Resigned 25 Feb 2011

MUNRO, Steven John

Resigned
Bedford Street, LondonWC2E 9ES
Born January 1972
Director
Appointed 31 Mar 2015
Resigned 06 May 2020

REES, Hywel

Resigned
School Lane, MonmouthNP25 4QN
Born July 1958
Director
Appointed 01 Mar 2007
Resigned 30 Sept 2009

ROBINSON, Michael Edward

Resigned
23 Lakeside Way, MaltonYO17 9PG
Born September 1953
Director
Appointed 12 Sept 1997
Resigned 05 Aug 2002

RODRIGUES, Daniel Gama

Resigned
Bedford Street, LondonWC2E 9ES
Born July 1982
Director
Appointed 06 May 2020
Resigned 30 Jun 2022

Persons with significant control

1

Bedford Street, LondonWC2E 9ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
14 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Corporate Secretary Company With Change Date
23 June 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 April 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
16 July 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Termination Secretary Company With Name
20 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 December 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Dormant
3 March 2011
AAAnnual Accounts
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 August 2009
AAAnnual Accounts
Legacy
4 April 2009
287Change of Registered Office
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 March 2008
AAAnnual Accounts
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
288cChange of Particulars
Legacy
21 August 2007
363aAnnual Return
Legacy
20 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 June 2007
AAAnnual Accounts
Legacy
26 April 2007
288cChange of Particulars
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
9 February 2007
288aAppointment of Director or Secretary
Legacy
22 August 2006
363aAnnual Return
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 May 2006
AAAnnual Accounts
Legacy
18 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
22 March 2005
AAAnnual Accounts
Legacy
18 August 2004
363aAnnual Return
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288cChange of Particulars
Legacy
31 March 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
27 March 2004
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2003
AAAnnual Accounts
Auditors Resignation Company
4 March 2003
AUDAUD
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 March 2002
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
12 October 2001
363sAnnual Return (shuttle)
Resolution
12 September 2000
RESOLUTIONSResolutions
Legacy
1 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2000
AAAnnual Accounts
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
13 September 1999
363aAnnual Return
Accounts With Accounts Type Full
13 September 1999
AAAnnual Accounts
Legacy
30 October 1998
288cChange of Particulars
Legacy
14 September 1998
363aAnnual Return
Legacy
9 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 1998
AAAnnual Accounts
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
16 September 1997
288bResignation of Director or Secretary
Legacy
21 August 1997
363aAnnual Return
Accounts With Accounts Type Full
20 May 1997
AAAnnual Accounts
Legacy
25 January 1997
288cChange of Particulars
Legacy
12 December 1996
288cChange of Particulars
Legacy
27 August 1996
363aAnnual Return
Accounts With Accounts Type Full
22 May 1996
AAAnnual Accounts
Legacy
23 August 1995
363x363x
Accounts With Accounts Type Full
26 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 August 1994
363x363x
Resolution
1 July 1994
RESOLUTIONSResolutions
Resolution
1 July 1994
RESOLUTIONSResolutions
Resolution
1 July 1994
RESOLUTIONSResolutions
Resolution
1 July 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 May 1994
AAAnnual Accounts
Legacy
22 December 1993
288288
Accounts With Accounts Type Full
24 September 1993
AAAnnual Accounts
Legacy
14 September 1993
288288
Legacy
14 September 1993
288288
Legacy
6 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Legacy
9 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1991
AAAnnual Accounts
Legacy
9 September 1991
363b363b
Legacy
9 September 1991
363(287)363(287)
Legacy
30 October 1990
288288
Legacy
23 August 1990
288288
Auditors Resignation Company
21 June 1990
AUDAUD
Legacy
24 April 1990
288288
Legacy
5 March 1990
353353
Legacy
12 February 1990
288288
Legacy
30 January 1990
288288
Legacy
30 January 1990
288288
Legacy
30 January 1990
288288
Certificate Change Of Name Company
25 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 1990
287Change of Registered Office
Legacy
16 January 1990
288288
Legacy
16 January 1990
287Change of Registered Office
Legacy
16 January 1990
224224
Legacy
22 December 1989
287Change of Registered Office
Legacy
22 December 1989
288288
Incorporation Company
18 August 1989
NEWINCIncorporation