Background WavePink WaveYellow Wave

SLATER HEELIS SERVICES LIMITED (08393812)

SLATER HEELIS SERVICES LIMITED (08393812) is an active UK company. incorporated on 7 February 2013. with registered office in Sale. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SLATER HEELIS SERVICES LIMITED has been registered for 13 years. Current directors include BURGESS, Christian John, LLOYD, Neil Antony.

Company Number
08393812
Status
active
Type
ltd
Incorporated
7 February 2013
Age
13 years
Address
1st Floor Crossgate House, Sale, M33 7FT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURGESS, Christian John, LLOYD, Neil Antony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLATER HEELIS SERVICES LIMITED

SLATER HEELIS SERVICES LIMITED is an active company incorporated on 7 February 2013 with the registered office located in Sale. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SLATER HEELIS SERVICES LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08393812

LTD Company

Age

13 Years

Incorporated 7 February 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

1st Floor Crossgate House 47-55 Cross Street Sale, M33 7FT,

Previous Addresses

C/O Chris Bishop Lloyds Bank Building 16 School Road Sale Cheshire M33 7XP
From: 22 April 2014To: 12 June 2023
, Suit a Second Floor Dovecote House, Off Oldhall Road, Sale Moor, Cheshire, M33 2HG, United Kingdom
From: 7 February 2013To: 22 April 2014
Timeline

7 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Owner Exit
May 22
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BURGESS, Christian John

Active
London, Greater LondonW11 2AF
Born September 1973
Director
Appointed 26 Nov 2025

LLOYD, Neil Antony

Active
47-55 Cross Street, SaleM33 7FT
Born June 1965
Director
Appointed 01 May 2024

BISHOP, Christopher John

Resigned
47-55 Cross Street, SaleM33 7FT
Born February 1967
Director
Appointed 07 Feb 2013
Resigned 01 May 2024

OSBORNE, Nigel Richard

Resigned
47-55 Cross Street, SaleM33 7FT
Born July 1966
Director
Appointed 01 May 2024
Resigned 26 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
47-55 Cross Street, SaleM33 7FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2020

Christopher Bishop

Ceased
School Road, SaleM33 7XP
Born February 1967

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
Ceased 13 Mar 2020
Fundings
Financials
Latest Activities

Filing History

44

Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 September 2025
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Change Sail Address Company With New Address
10 September 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Resolution
20 May 2024
RESOLUTIONSResolutions
Memorandum Articles
20 May 2024
MAMA
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
6 April 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
22 April 2014
AD01Change of Registered Office Address
Incorporation Company
7 February 2013
NEWINCIncorporation