Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE SLAG REDUCTION COMPANY LIMITED
Company Information for

THE SLAG REDUCTION COMPANY LIMITED

Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, NR7 0HR,
Company Registration Number
00696612
Private Limited Company
Liquidation

Company Overview

About The Slag Reduction Company Ltd
THE SLAG REDUCTION COMPANY LIMITED was founded on 1961-06-27 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". The Slag Reduction Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE SLAG REDUCTION COMPANY LIMITED
 
Legal Registered Office
Anglia House, 6 Central Avenue
St. Andrews Business Park
Norwich
NR7 0HR
Other companies in KT22
 
Filing Information
Company Number 00696612
Company ID Number 00696612
Date formed 1961-06-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-12-31
Account next due 2023-09-30
Latest return 2023-01-22
Return next due 2024-02-05
Type of accounts DORMANT
Last Datalog update: 2024-04-25 16:01:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SLAG REDUCTION COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE SLAG REDUCTION COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER CLAUDE LASHMER WHISTLER
Company Secretary 2003-06-04
STEPHEN RICHARD COOPER
Director 2014-06-12
CHRISTOPHER CLAUDE LASHMER WHISTLER
Director 2003-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL HARRY OAKES
Director 2011-10-03 2014-07-01
GRAHAM MARTIN STUBBS
Director 2011-10-03 2014-07-01
HERVE MICHAL LECLERCQ
Director 2011-10-03 2013-12-16
MARTIN ROGER GREGORY HOAD
Director 2010-12-10 2011-11-01
MICHAEL HARRY CUBITT
Director 1998-06-07 2010-12-31
GRAHAM THOMAS GOULDING
Company Secretary 1998-06-07 2003-04-25
GRAHAM THOMAS GOULDING
Director 1998-06-07 2003-04-25
PATRICIA MARY BULLOCK
Company Secretary 1997-11-12 1998-06-07
ROGER ST DENIS FEAVIOUR
Director 1993-01-22 1998-06-07
ANTHONY WILLIAM JOHN SWAYNE
Director 1993-02-18 1998-06-07
ANTHONY WILLIAM JOHN SWAYNE
Company Secretary 1993-01-22 1997-11-12
RICHARD JULLION PREST
Director 1993-01-22 1993-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER CLAUDE LASHMER WHISTLER MULTISERV (SR) LIMITED Company Secretary 2003-06-04 CURRENT 1984-11-14 Dissolved 2015-06-30
CHRISTOPHER CLAUDE LASHMER WHISTLER STEELPHALT LIMITED Company Secretary 2003-06-04 CURRENT 1965-11-25 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER FABER PREST (OVERSEAS) LIMITED Company Secretary 2003-06-04 CURRENT 1962-11-26 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER FABER PREST LIMITED Company Secretary 2003-06-04 CURRENT 1892-07-29 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER MULTISERV LOGISTICS LIMITED Company Secretary 2003-06-04 CURRENT 1978-06-08 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO TRACK TECHNOLOGIES LIMITED Company Secretary 2003-06-04 CURRENT 1963-07-04 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HECKETT LIMITED Company Secretary 2003-06-04 CURRENT 1970-12-14 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO METALS LIMITED Company Secretary 2003-06-04 CURRENT 1980-09-17 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER MULTISERV LIMITED Company Secretary 2003-06-04 CURRENT 1982-02-01 Liquidation
STEPHEN RICHARD COOPER SLAG REDUCTIE NEDERLAND B.V. Director 2016-10-31 CURRENT 2008-06-30 Active
STEPHEN RICHARD COOPER HARSCO METALS 385 LIMITED Director 2014-06-16 CURRENT 1988-06-02 Active
STEPHEN RICHARD COOPER FABER PREST LIMITED Director 2014-06-12 CURRENT 1892-07-29 Active
STEPHEN RICHARD COOPER FOURNINEZERO LIMITED Director 2014-06-12 CURRENT 1975-01-30 Liquidation
STEPHEN RICHARD COOPER MULTISERV INVESTMENT LIMITED Director 2014-06-12 CURRENT 1998-01-26 Liquidation
STEPHEN RICHARD COOPER HARSCO SURREY LIMITED Director 2014-06-12 CURRENT 2007-08-15 Liquidation
STEPHEN RICHARD COOPER HARSCO (UK) GROUP LIMITED Director 2014-06-12 CURRENT 2007-09-12 Active
STEPHEN RICHARD COOPER HARSCO MOLE VALLEY LIMITED Director 2014-06-12 CURRENT 2007-10-10 Liquidation
STEPHEN RICHARD COOPER HARSCO INFRASTRUCTURE SERVICES LIMITED Director 2014-06-12 CURRENT 1933-06-02 Active
STEPHEN RICHARD COOPER SHORT BROS. (PLANT) LIMITED Director 2014-06-12 CURRENT 1949-02-25 Active
STEPHEN RICHARD COOPER MULTISERV LOGISTICS LIMITED Director 2014-06-12 CURRENT 1978-06-08 Liquidation
STEPHEN RICHARD COOPER HARSCO INFRASTRUCTURE GROUP LIMITED Director 2014-06-12 CURRENT 1920-02-18 Active
STEPHEN RICHARD COOPER HARSCO (U.K.) LIMITED Director 2014-06-12 CURRENT 1938-11-28 Active
STEPHEN RICHARD COOPER HARSCO METALS 373 LIMITED Director 2014-06-12 CURRENT 1955-11-14 Liquidation
STEPHEN RICHARD COOPER HARSCO METALS HOLDINGS LIMITED Director 2014-06-12 CURRENT 1956-08-02 Active
STEPHEN RICHARD COOPER HARSCO TRACK TECHNOLOGIES LIMITED Director 2014-06-12 CURRENT 1963-07-04 Liquidation
STEPHEN RICHARD COOPER HECKETT LIMITED Director 2014-06-12 CURRENT 1970-12-14 Liquidation
STEPHEN RICHARD COOPER HARSCO METALS LIMITED Director 2014-06-12 CURRENT 1980-09-17 Liquidation
STEPHEN RICHARD COOPER MULTISERV LIMITED Director 2014-06-12 CURRENT 1982-02-01 Liquidation
STEPHEN RICHARD COOPER HARSCO (UK) HOLDINGS LIMITED Director 2014-06-12 CURRENT 2007-08-15 Liquidation
STEPHEN RICHARD COOPER HARSCO LEATHERHEAD LIMITED Director 2014-06-12 CURRENT 2007-10-05 Liquidation
STEPHEN RICHARD COOPER SGB INVESTMENTS LIMITED Director 2014-06-10 CURRENT 1962-06-15 Active
STEPHEN RICHARD COOPER SGB HOLDINGS LIMITED Director 2014-06-10 CURRENT 1969-02-13 Active
STEPHEN RICHARD COOPER SCAFFOLDING (GREAT BRITAIN) LIMITED Director 2014-06-10 CURRENT 1959-09-29 Active
STEPHEN RICHARD COOPER SGB MIDDLE EAST LIMITED Director 2014-06-10 CURRENT 1976-04-26 Liquidation
STEPHEN RICHARD COOPER ROVACABIN LIMITED Director 2014-06-10 CURRENT 1967-09-04 Liquidation
STEPHEN RICHARD COOPER HARSCO METALS GROUP LIMITED Director 2014-06-05 CURRENT 1961-09-08 Active
STEPHEN RICHARD COOPER SGB EVENTLINK LIMITED Director 2014-06-04 CURRENT 2002-08-20 Dissolved 2015-07-01
STEPHEN RICHARD COOPER HARSCO ENVIRONMENTAL SERVICES LIMITED Director 2014-05-28 CURRENT 1988-06-01 Dissolved 2015-06-30
STEPHEN RICHARD COOPER HARSCO INFRASTRUCTURE LIMITED Director 2014-04-30 CURRENT 1960-04-12 Dissolved 2015-07-01
STEPHEN RICHARD COOPER MULTISERV (SR) LIMITED Director 2014-04-30 CURRENT 1984-11-14 Dissolved 2015-06-30
STEPHEN RICHARD COOPER SGB MANUFACTURING LIMITED Director 2014-04-30 CURRENT 1962-02-27 Dissolved 2015-06-30
STEPHEN RICHARD COOPER STEELPHALT LIMITED Director 2014-04-30 CURRENT 1965-11-25 Dissolved 2015-07-01
STEPHEN RICHARD COOPER SGB GROUP (ACCESS) LIMITED Director 2014-04-30 CURRENT 1996-04-03 Dissolved 2015-07-01
STEPHEN RICHARD COOPER GASS LIMITED Director 2014-04-30 CURRENT 1988-11-23 Dissolved 2015-06-30
STEPHEN RICHARD COOPER GRAVITY-RANDALL LIMITED Director 2014-04-30 CURRENT 1936-01-13 Dissolved 2015-06-30
STEPHEN RICHARD COOPER AUDAX LIMITED Director 2014-04-30 CURRENT 1971-12-03 Dissolved 2015-07-01
STEPHEN RICHARD COOPER FABER PREST (OVERSEAS) LIMITED Director 2014-04-30 CURRENT 1962-11-26 Dissolved 2015-07-01
STEPHEN RICHARD COOPER SGB SERVICES (SCAFFOLDING) LIMITED Director 2014-04-30 CURRENT 1966-09-28 Liquidation
STEPHEN RICHARD COOPER EXTRAGUARD LIMITED Director 2014-04-30 CURRENT 1936-04-30 Liquidation
STEPHEN RICHARD COOPER PARKER SCAFFOLDING CO LTD Director 2014-04-30 CURRENT 1926-12-03 Active
STEPHEN RICHARD COOPER 00959741 LIMITED Director 2014-04-30 CURRENT 1969-08-07 Liquidation
STEPHEN RICHARD COOPER CUPLOK LIMITED Director 2014-04-30 CURRENT 1975-06-11 Liquidation
STEPHEN RICHARD COOPER SGB BUCKLEY LIMITED Director 2014-04-25 CURRENT 2007-12-18 Dissolved 2015-07-01
STEPHEN RICHARD COOPER MASTCLIMBERS LIMITED Director 2014-04-25 CURRENT 2000-09-28 Liquidation
STEPHEN RICHARD COOPER HARSCO GLOBAL SOURCING LIMITED Director 2014-04-25 CURRENT 2001-05-04 Liquidation
STEPHEN RICHARD COOPER HARSCO INVESTMENT LIMITED Director 2013-12-10 CURRENT 2000-05-04 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER ALUSALT LIMITED Director 2018-05-29 CURRENT 2014-09-24 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER ALTEK EUROPE LIMITED Director 2018-05-29 CURRENT 2007-05-31 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER HLWKH 517 LIMITED Director 2018-05-29 CURRENT 2012-03-15 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER ALTEK EUROPE HOLDINGS LIMITED Director 2018-05-29 CURRENT 2012-09-13 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER NORTAL LIMITED Director 2018-05-29 CURRENT 1948-03-09 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER INDUCTELEC LIMITED Director 2018-05-29 CURRENT 1968-03-06 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB EVENTLINK LIMITED Director 2014-06-16 CURRENT 2002-08-20 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB BUCKLEY LIMITED Director 2014-06-16 CURRENT 2007-12-18 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER MASTCLIMBERS LIMITED Director 2014-06-16 CURRENT 2000-09-28 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO GLOBAL SOURCING LIMITED Director 2014-06-16 CURRENT 2001-05-04 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER 52 KELLETT ROAD MANAGEMENT LIMITED Director 2013-08-16 CURRENT 2010-04-01 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO ENVIRONMENTAL SERVICES LIMITED Director 2010-12-10 CURRENT 1988-06-01 Dissolved 2015-06-30
CHRISTOPHER CLAUDE LASHMER WHISTLER FABER PREST (OVERSEAS) LIMITED Director 2010-12-10 CURRENT 1962-11-26 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER FOURNINEZERO LIMITED Director 2010-12-10 CURRENT 1975-01-30 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO METALS 385 LIMITED Director 2010-12-10 CURRENT 1988-06-02 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER MULTISERV INVESTMENT LIMITED Director 2010-12-10 CURRENT 1998-01-26 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER SHORT BROS. (PLANT) LIMITED Director 2010-12-10 CURRENT 1949-02-25 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER 00959741 LIMITED Director 2010-12-10 CURRENT 1969-08-07 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER MULTISERV LOGISTICS LIMITED Director 2010-12-10 CURRENT 1978-06-08 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO METALS 373 LIMITED Director 2010-12-10 CURRENT 1955-11-14 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER MULTISERV LIMITED Director 2010-12-10 CURRENT 1982-02-01 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO (U.K.) LIMITED Director 2010-03-08 CURRENT 1938-11-28 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO METALS HOLDINGS LIMITED Director 2009-10-24 CURRENT 1956-08-02 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER SLAG REDUCTIE NEDERLAND B.V. Director 2008-08-04 CURRENT 2008-06-30 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO INTERNATIONAL FINANCE B.V. Director 2008-07-22 CURRENT 2008-05-31 Converted / Closed
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO MOLE VALLEY LIMITED Director 2007-10-10 CURRENT 2007-10-10 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO LEATHERHEAD LIMITED Director 2007-10-05 CURRENT 2007-10-05 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO (UK) GROUP LIMITED Director 2007-09-12 CURRENT 2007-09-12 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO SURREY LIMITED Director 2007-08-15 CURRENT 2007-08-15 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO (UK) HOLDINGS LIMITED Director 2007-08-15 CURRENT 2007-08-15 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO METALS GROUP LIMITED Director 2006-06-26 CURRENT 1961-09-08 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER MULTISERV (SR) LIMITED Director 2003-06-04 CURRENT 1984-11-14 Dissolved 2015-06-30
CHRISTOPHER CLAUDE LASHMER WHISTLER STEELPHALT LIMITED Director 2003-06-04 CURRENT 1965-11-25 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER FABER PREST LIMITED Director 2003-06-04 CURRENT 1892-07-29 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO TRACK TECHNOLOGIES LIMITED Director 2003-06-04 CURRENT 1963-07-04 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HECKETT LIMITED Director 2003-06-04 CURRENT 1970-12-14 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO METALS LIMITED Director 2003-06-04 CURRENT 1980-09-17 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO INFRASTRUCTURE GROUP LIMITED Director 2001-05-11 CURRENT 1920-02-18 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO INFRASTRUCTURE LIMITED Director 2000-09-18 CURRENT 1960-04-12 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB MANUFACTURING LIMITED Director 2000-09-18 CURRENT 1962-02-27 Dissolved 2015-06-30
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB GROUP (ACCESS) LIMITED Director 2000-09-18 CURRENT 1996-04-03 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER GASS LIMITED Director 2000-09-18 CURRENT 1988-11-23 Dissolved 2015-06-30
CHRISTOPHER CLAUDE LASHMER WHISTLER GRAVITY-RANDALL LIMITED Director 2000-09-18 CURRENT 1936-01-13 Dissolved 2015-06-30
CHRISTOPHER CLAUDE LASHMER WHISTLER AUDAX LIMITED Director 2000-09-18 CURRENT 1971-12-03 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB SERVICES (SCAFFOLDING) LIMITED Director 2000-09-18 CURRENT 1966-09-28 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER EXTRAGUARD LIMITED Director 2000-09-18 CURRENT 1936-04-30 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO INFRASTRUCTURE SERVICES LIMITED Director 2000-09-18 CURRENT 1933-06-02 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB INVESTMENTS LIMITED Director 2000-09-18 CURRENT 1962-06-15 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB HOLDINGS LIMITED Director 2000-09-18 CURRENT 1969-02-13 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER SCAFFOLDING (GREAT BRITAIN) LIMITED Director 2000-09-18 CURRENT 1959-09-29 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB MIDDLE EAST LIMITED Director 2000-09-18 CURRENT 1976-04-26 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER ROVACABIN LIMITED Director 2000-09-18 CURRENT 1967-09-04 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER PARKER SCAFFOLDING CO LTD Director 2000-09-18 CURRENT 1926-12-03 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER CUPLOK LIMITED Director 2000-09-18 CURRENT 1975-06-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-25Voluntary liquidation. Notice of members return of final meeting
2023-10-06Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-09-25Appointment of a voluntary liquidator
2023-09-25Voluntary liquidation declaration of solvency
2023-09-25REGISTERED OFFICE CHANGED ON 25/09/23 FROM Carlton House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG England
2023-01-23CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE NICOLAS REITEMEIER
2022-01-24CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-06REGISTERED OFFICE CHANGED ON 06/01/22 FROM Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG
2022-01-06REGISTERED OFFICE CHANGED ON 06/01/22 FROM Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG
2022-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/22 FROM Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG
2021-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLAUDE LASHMER WHISTLER
2021-01-11TM02Termination of appointment of Christopher Claude Lashmer Whistler on 2020-12-31
2020-11-20AP01DIRECTOR APPOINTED MR CHRISTOPHE NICOLAS REITEMEIER
2020-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-24PSC05Change of details for Faber Prest Limited as a person with significant control on 2020-01-22
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2020-01-22PSC05Change of details for Faber Prest Limited as a person with significant control on 2020-01-22
2019-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2019-01-17PSC07CESSATION OF STEPHEN RICHARD COOPER AS A PERSON OF SIGNIFICANT CONTROL
2018-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2017-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 9018
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 9018
2016-01-25AR0122/01/16 ANNUAL RETURN FULL LIST
2015-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 9018
2015-02-02AR0122/01/15 ANNUAL RETURN FULL LIST
2014-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STUBBS
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL OAKES
2014-06-16AP01DIRECTOR APPOINTED MR STEPHEN RICHARD COOPER
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 9018
2014-01-27AR0122/01/14 ANNUAL RETURN FULL LIST
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR HERVE LECLERCQ
2013-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-02-05AR0122/01/13 ANNUAL RETURN FULL LIST
2012-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-25AR0122/01/12 ANNUAL RETURN FULL LIST
2012-01-25CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER CLAUDE LASHMER WHISTLER on 2012-01-25
2012-01-25CH01Director's details changed for Mr Christopher Claude Lashmer Whistler on 2012-01-25
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HOAD
2011-10-10AP01DIRECTOR APPOINTED MR PAUL HARRY OAKES
2011-10-10AP01DIRECTOR APPOINTED MR GRAHAM MARTIN STUBBS
2011-10-10AP01DIRECTOR APPOINTED MR HERVE MICHAL LECLERCQ
2011-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-03AR0122/01/11 FULL LIST
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CUBITT
2011-01-05AP01DIRECTOR APPOINTED MR MARTIN ROGER GREGORY HOAD
2010-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-05AR0122/01/10 FULL LIST
2009-01-28363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2009-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-22RES13APPOINT CHAIR/AUTHORIES ACCOUNTS 16/01/2009
2008-01-22363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2008-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-06-29288cDIRECTOR'S PARTICULARS CHANGED
2007-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-05363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-22363sRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-31363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-10-19ELRESS386 DISP APP AUDS 12/10/04
2004-10-19ELRESS80A AUTH TO ALLOT SEC 12/10/04
2004-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-19363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-16288aNEW SECRETARY APPOINTED
2003-06-16288aNEW DIRECTOR APPOINTED
2003-06-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-12363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-02-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-02-18363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2001-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-08-10287REGISTERED OFFICE CHANGED ON 10/08/01 FROM: 4TH FLOOR COMMONWEALTH HOUSE 2 CHALKHILL ROAD LONDON W6 8DW
2001-03-28363sRETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS
2000-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-03-02363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-03-02363sRETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS
1999-10-11CERTNMCOMPANY NAME CHANGED MANCHESTER TRUCK CENTRE LIMITED CERTIFICATE ISSUED ON 12/10/99
1999-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-02-15363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-02-15363sRETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS
1998-09-24AUDAUDITOR'S RESIGNATION
1998-07-23225ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98
1998-07-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-06288aNEW DIRECTOR APPOINTED
1998-07-06288bDIRECTOR RESIGNED
1998-07-06288bDIRECTOR RESIGNED
1998-07-06288bSECRETARY RESIGNED
1998-06-04287REGISTERED OFFICE CHANGED ON 04/06/98 FROM: 3 RIVERSIDE HOUSE MILL LANE NEWBURY BERKSHIRE RG14 5RE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to THE SLAG REDUCTION COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-09-20
Appointment of Liquidators2023-09-20
Notices to Creditors2023-09-20
Fines / Sanctions
No fines or sanctions have been issued against THE SLAG REDUCTION COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE SLAG REDUCTION COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE SLAG REDUCTION COMPANY LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by THE SLAG REDUCTION COMPANY LIMITED

THE SLAG REDUCTION COMPANY LIMITED has registered 1 patents

GB2320494 ,

Domain Names
We do not have the domain name information for THE SLAG REDUCTION COMPANY LIMITED
Trademarks
We have not found any records of THE SLAG REDUCTION COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SLAG REDUCTION COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as THE SLAG REDUCTION COMPANY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where THE SLAG REDUCTION COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE SLAG REDUCTION COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE SLAG REDUCTION COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.