Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SLG TECHNICAL SERVICES LIMITED
Company Information for

SLG TECHNICAL SERVICES LIMITED

5 GEORGELANDS, RIPLEY, WOKING, SURREY, GU23 6DE,
Company Registration Number
04371166
Private Limited Company
Active

Company Overview

About Slg Technical Services Ltd
SLG TECHNICAL SERVICES LIMITED was founded on 2002-02-11 and has its registered office in Woking. The organisation's status is listed as "Active". Slg Technical Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SLG TECHNICAL SERVICES LIMITED
 
Legal Registered Office
5 GEORGELANDS
RIPLEY
WOKING
SURREY
GU23 6DE
Other companies in KT5
 
Filing Information
Company Number 04371166
Company ID Number 04371166
Date formed 2002-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB792576089  
Last Datalog update: 2024-04-06 16:08:04
Primary Source:Companies House
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 SLG TECHNICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
KELVIN STEPHAN LAWTON GARNER
Director 2002-02-16
LEWIS LAWTON GARNER
Director 2017-09-04
ANDREW CLIFTON KERR
Director 2010-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PETER GARNER
Company Secretary 2002-02-16 2010-03-04
DAVID PETER GARNER
Director 2002-02-16 2010-03-04
HCS SECRETARIAL LIMITED
Nominated Secretary 2002-02-11 2002-02-13
HANOVER DIRECTORS LIMITED
Nominated Director 2002-02-11 2002-02-13

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
2024-03-15Change of details for Mr Lewis Lawton Garner as a person with significant control on 2023-10-02
2024-03-14Change of details for Mr Lewis Lawton Garner as a person with significant control on 2023-10-02
2024-03-14Director's details changed for Mr Lewis Lawton Garner on 2023-10-02
2024-03-14CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES
2024-03-14Change of details for Mr Andrew Clifton Kerr as a person with significant control on 2023-03-01
2023-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-13Director's details changed for Mr Andrew Clifton Kerr on 2023-02-28
2023-03-13Change of details for Mr Andrew Clifton Kerr as a person with significant control on 2023-02-28
2023-03-13Director's details changed for Mr Andrew Clifton Kerr on 2023-03-13
2023-03-13CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2022-11-09MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-27Amended account full exemption
2022-04-27AAMDAmended account full exemption
2022-03-19CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-27CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-12-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-18CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-12-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-11-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-01LATEST SOC01/03/18 STATEMENT OF CAPITAL;GBP 99
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-02-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS LAWTON GARNER
2018-02-28AP01DIRECTOR APPOINTED MR LEWIS LAWTON GARNER
2017-08-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-10-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-17AR0111/02/16 ANNUAL RETURN FULL LIST
2015-09-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-12AR0111/02/15 ANNUAL RETURN FULL LIST
2015-03-12CH01Director's details changed for Mr Andrew Clifton Kerr on 2015-02-19
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/15 FROM 3 Beresford Avenue Surbiton Surrey KT5 9LH
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-25CH01Director's details changed for Mr Andrew Clifton Kerr on 2014-03-31
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-23AR0111/02/14 ANNUAL RETURN FULL LIST
2014-04-23CH01Director's details changed for Mr Kelvin Stephan Lawton Garner on 2014-03-31
2014-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 5 GEORGELANDS 5 GEORGELANDS RIPLEY WOKING SURREY GU23 6DE ENGLAND
2014-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 32 RONELEAN ROAD SURBITON SURREY KT6 7LJ
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19AR0111/02/13 ANNUAL RETURN FULL LIST
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-16AR0111/02/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-25AR0111/02/11 FULL LIST
2011-03-25AP01DIRECTOR APPOINTED MR ANDREW CLIFTON KERR
2011-03-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GARNER
2011-03-25TM02APPOINTMENT TERMINATED, SECRETARY DAVID GARNER
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-04AR0111/02/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KELVIN STEPHAN LAWTON GARNER / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER GARNER / 04/03/2010
2009-07-13AA31/03/09 TOTAL EXEMPTION FULL
2009-03-02363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2009-01-08AA31/03/08 TOTAL EXEMPTION FULL
2008-03-28363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2007-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-01363sRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2006-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-15363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2006-02-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-15363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2005-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-27363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2004-02-09287REGISTERED OFFICE CHANGED ON 09/02/04 FROM: 8 REIGATE ROAD LEATHERHEAD SURREY KT22 8RA
2004-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-24225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03
2003-04-03363sRETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS
2002-03-01287REGISTERED OFFICE CHANGED ON 01/03/02 FROM: 8 REIGATE ROAD LEATHERHEAD SURREY KT22 8RA
2002-02-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-21288aNEW DIRECTOR APPOINTED
2002-02-19287REGISTERED OFFICE CHANGED ON 19/02/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2002-02-19288bDIRECTOR RESIGNED
2002-02-19288bSECRETARY RESIGNED
2002-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to SLG TECHNICAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SLG TECHNICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SLG TECHNICAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due After One Year 2013-03-31 £ 20,995
Creditors Due Within One Year 2013-03-31 £ 17,148

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SLG TECHNICAL SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 33,380
Current Assets 2013-03-31 £ 36,180
Debtors 2013-03-31 £ 2,800
Tangible Fixed Assets 2013-03-31 £ 4,347
Tangible Fixed Assets 2012-04-01 £ 7,433

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SLG TECHNICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SLG TECHNICAL SERVICES LIMITED
Trademarks
We have not found any records of SLG TECHNICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SLG TECHNICAL SERVICES 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 (62020 - Information technology consultancy activities) as SLG TECHNICAL SERVICES LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where SLG TECHNICAL SERVICES 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 SLG TECHNICAL SERVICES 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 SLG TECHNICAL SERVICES 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.
    Other companies at postcode GU23 6DE

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1