Active
Company Information for SLEEVE IT LIMITED
36 Dollywaggon Way, Bamber Bridge, Preston, PR5 6EW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SLEEVE IT LIMITED | |
Legal Registered Office | |
36 Dollywaggon Way Bamber Bridge Preston PR5 6EW Other companies in BB1 | |
Company Number | 04657843 | |
---|---|---|
Company ID Number | 04657843 | |
Date formed | 2003-02-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-01-31 | |
Account next due | 2025-10-31 | |
Latest return | 2025-01-23 | |
Return next due | 2026-02-06 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB812991811 |
Last Datalog update: | 2025-02-19 10:00:10 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SLEEVE IT OUT LTD | 30 STAUNTON ROAD MINEHEAD TA24 6DX | Active | Company formed on the 2020-04-09 |
Officer | Role | Date Appointed |
---|---|---|
SHARON ELAINE MCKIE |
||
GLYN JAMES BUDDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN TURVER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/01/25, WITH NO UPDATES | ||
31/01/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 046578430003 | ||
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES | ||
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES | |
Change of details for Mrs Sharon Mckie as a person with significant control on 2022-02-11 | ||
Change of details for Mr Glyn James Budden as a person with significant control on 2022-02-11 | ||
PSC04 | Change of details for Mrs Sharon Mckie as a person with significant control on 2022-02-11 | |
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON MCKIE | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON MCKIE | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS SHARON MCKIE | |
CH01 | Director's details changed for Mr Glyn James Budden on 2020-01-20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SHARON ELAINE MCKIE on 2021-04-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/19 FROM 36 & 37 Dollywaggon Way Bamber Bridge Preston PR5 6EW England | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/19 FROM Syke Mill Belthorn Road Belthorn Blackburn BB1 2NN | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/02/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN TURVER | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/02/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARTIN TURVER | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/02/12 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Glyn Budden on 2010-02-22 | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/06/2008 FROM SYKE MILL BELTHORN ROAD BELTHORN BLACKBURN LANCS BB1 2NN | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SHARON MCKIE / 17/05/2008 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 18/10/07 FROM: UNIT A77, RED SCAR BUSINESS PARK LONGRIDGE ROAD PRESTON LANCASHIRE PR2 5ND | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/02/06 FROM: UNIT A77 RED SCAR BUSINESS PARK LONGRIDGE ROAD PRESTON LANCASHIRE PR2 5NE | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/03/05 | |
363s | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
225 | ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/01/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 18/06/04 FROM: UNIT 3 ATLAS FOUNDRY ESTATE BRIERYFIELD ROAD PRESTON LANCASHIRE PR1 8SR | |
287 | REGISTERED OFFICE CHANGED ON 11/05/04 FROM: UNIT 108 OYSTEN MILL STRAND ROAD PRESTON LANCASHIRE PR1 8UR | |
363s | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/03/04 FROM: EAST CLIFF HOUSE, 5 EAST CLIFF PRESTON LANCASHIRE PR1 3JE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
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 SLEEVE IT LIMITED
The top companies supplying to UK government with the same SIC code (22210 - Manufacture of plastic plates, sheets, tubes and profiles) as SLEEVE IT LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85441110 | Winding wire for electrical purposes, of copper, lacquered or enamelled | ||
![]() | 39100000 | Silicones in primary forms | ||
![]() | 85469090 | Electrical insulators (excl. those of glass, ceramics or plastics and insulating fittings) | ||
![]() | 85469090 | Electrical insulators (excl. those of glass, ceramics or plastics and insulating fittings) | ||
![]() | 68141000 | Plates, sheets and strips of agglomerated or reconstituted mica, whether or not on a support of paper, paperboard or other materials, in rolls or merely cut into square or rectangular shapes | ||
![]() | 85451900 | Electrodes of graphite or other carbon, for electrical purposes (excl. those used for furnaces) | ||
![]() | 68141000 | Plates, sheets and strips of agglomerated or reconstituted mica, whether or not on a support of paper, paperboard or other materials, in rolls or merely cut into square or rectangular shapes | ||
![]() | 85451900 | Electrodes of graphite or other carbon, for electrical purposes (excl. those used for furnaces) | ||
![]() | 68141000 | Plates, sheets and strips of agglomerated or reconstituted mica, whether or not on a support of paper, paperboard or other materials, in rolls or merely cut into square or rectangular shapes |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |