Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S & L SERVICES (STOKE) LIMITED
Company Information for

S & L SERVICES (STOKE) LIMITED

C/O MAZARS LLP, ONE ST PETERS SQUARE, MANCHESTER, M2 3DE,
Company Registration Number
06030784
Private Limited Company
In Administration

Company Overview

About S & L Services (stoke) Ltd
S & L SERVICES (STOKE) LIMITED was founded on 2006-12-18 and has its registered office in Manchester. The organisation's status is listed as "In Administration". S & L Services (stoke) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
S & L SERVICES (STOKE) LIMITED
 
Legal Registered Office
C/O MAZARS LLP
ONE ST PETERS SQUARE
MANCHESTER
M2 3DE
Other companies in ST11
 
Previous Names
L & S SERVICES (STOKE) LIMITED26/03/2007
HALLCO 1429 LIMITED19/02/2007
Filing Information
Company Number 06030784
Company ID Number 06030784
Date formed 2006-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2021
Account next due 31/01/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB904288130  
Last Datalog update: 2023-12-06 20:05:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S & L SERVICES (STOKE) 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 S & L SERVICES (STOKE) LIMITED

Current Directors
Officer Role Date Appointed
LISA DAWN DUROSE
Company Secretary 2007-02-02
JOHN EDWARD DARLINGTON
Director 2014-02-01
PHILIP LEE DUROSE
Director 2012-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE PATRICIA DUROSE
Director 2007-04-24 2017-12-13
LISA DAWN DUROSE
Director 2008-01-28 2012-06-29
PHILIP LEE DUROSE
Director 2007-02-02 2009-11-30
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 2006-12-18 2007-02-02
HALLIWELLS DIRECTORS LIMITED
Director 2006-12-18 2007-02-02

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
2023-12-15Notice of deemed approval of proposals
2023-11-27Liquidation statement of affairs AM02SOA
2023-11-27Statement of administrator's proposal
2023-09-26Termination of appointment of Suzanne Patricia Durose on 2023-09-13
2023-09-26APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS DARLINGTON
2023-09-26DIRECTOR APPOINTED MR JOHN EDWARDS DARLINGTON
2023-09-26APPOINTMENT TERMINATED, DIRECTOR PHILIP LEE DUROSE
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060307840006
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060307840005
2023-08-22Previous accounting period shortened from 30/05/23 TO 30/04/23
2023-08-21Previous accounting period extended from 31/12/22 TO 30/05/23
2023-04-26REGISTERED OFFICE CHANGED ON 26/04/23 FROM Berryhill Stables Moddershall Stone Staffordshire ST15 8TJ United Kingdom
2022-11-15CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-11RES12Resolution of varying share rights or name
2022-08-11SH08Change of share class name or designation
2022-05-13PSC07CESSATION OF PHILIP LEE DUROSE AS A PERSON OF SIGNIFICANT CONTROL
2022-05-13PSC02Notification of S & L Services (Holdings) Limited as a person with significant control on 2021-08-20
2022-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 060307840007
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2021-08-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-29RES12Resolution of varying share rights or name
2021-05-29SH08Change of share class name or designation
2021-05-29SH10Particulars of variation of rights attached to shares
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-11-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP LEE DUROSE
2020-11-18PSC07CESSATION OF PHILIP LEE DUROSE AS A PERSON OF SIGNIFICANT CONTROL
2020-11-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EDWARD DARLINGTON
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-08-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-05AP03Appointment of Mrs Suzanne Patricia Durose as company secretary on 2020-08-05
2020-08-05TM02Termination of appointment of Lisa Dawn Durose on 2020-08-05
2020-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060307840004
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 060307840006
2019-09-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 060307840005
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/18 FROM Berryhill Stables Knenhall Nr Moddershall Stone Staffs ST15 8TJ England
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/18 FROM 219 Uttoxeter Road Draycott in the Moors Stoke on Trent Staffordshire ST11 9AE
2018-05-14SH20Statement by Directors
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 10
2018-05-14SH19Statement of capital on 2018-05-14 GBP 10
2018-05-14CAP-SSSolvency Statement dated 18/04/18
2018-05-14RES13Resolutions passed:
  • 18/04/2018
2018-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 060307840004
2018-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060307840001
2018-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060307840002
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE PATRICIA DUROSE
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 060307840003
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 10
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-06-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 060307840002
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 10
2015-11-26AR0131/10/15 ANNUAL RETURN FULL LIST
2015-10-21SH0108/10/15 STATEMENT OF CAPITAL GBP 10
2015-09-10SH0102/09/15 STATEMENT OF CAPITAL GBP 7
2015-09-02AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-31AR0118/12/14 FULL LIST
2014-07-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-16AP01DIRECTOR APPOINTED MR JOHN EDWARD DARLINGTON
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-08AR0118/12/13 FULL LIST
2013-09-17AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 060307840001
2013-01-07AR0118/12/12 FULL LIST
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR LISA DUROSE
2012-03-21AP01DIRECTOR APPOINTED MR PHILIP LEE DUROSE
2012-01-06AR0118/12/11 FULL LIST
2011-09-20AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-13AR0118/12/10 FULL LIST
2011-01-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC
2011-01-13AD02SAIL ADDRESS CREATED
2010-08-11AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-21AR0118/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE PATRICIA DUROSE / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA DAWN DUROSE / 21/12/2009
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DUROSE
2009-08-19AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-09363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-07-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-06287REGISTERED OFFICE CHANGED ON 06/02/08 FROM: BERRYHILL STABLES KNENHALL MODDERSHALL STONE STAFFORDSHIRE ST15 8TJ
2008-02-06288aNEW DIRECTOR APPOINTED
2008-01-14363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-05-03288aNEW DIRECTOR APPOINTED
2007-03-26CERTNMCOMPANY NAME CHANGED L & S SERVICES (STOKE) LIMITED CERTIFICATE ISSUED ON 26/03/07
2007-02-26288bSECRETARY RESIGNED
2007-02-26288aNEW SECRETARY APPOINTED
2007-02-26288aNEW DIRECTOR APPOINTED
2007-02-26288bDIRECTOR RESIGNED
2007-02-26287REGISTERED OFFICE CHANGED ON 26/02/07 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF
2007-02-19CERTNMCOMPANY NAME CHANGED HALLCO 1429 LIMITED CERTIFICATE ISSUED ON 19/02/07
2006-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OD1069821 Active Licenced property: ETRUSCAN STREET S C A TIMBER SUPPLY STOKE-ON-TRENT GB ST1 5PG. Correspondance address: KNENHALL BERRYHILL STABLES STONE GB ST15 8TJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-10-31
Fines / Sanctions
No fines or sanctions have been issued against S & L SERVICES (STOKE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-05 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
2016-04-26 Outstanding BARCLAYS BANK PLC
2013-05-01 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 S & L SERVICES (STOKE) LIMITED

Intangible Assets
Patents
We have not found any records of S & L SERVICES (STOKE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S & L SERVICES (STOKE) LIMITED
Trademarks
We have not found any records of S & L SERVICES (STOKE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S & L SERVICES (STOKE) 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 (49410 - Freight transport by road) as S & L SERVICES (STOKE) LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where S & L SERVICES (STOKE) 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyS & L SERVICES (STOKE) LIMITEDEvent Date2023-10-31
In the High Court of Justice, Business & Property Courts in Birmingham, Insolvency and Companies List Court Number: CR-2023-BHM-000570 S & L SERVICES (STOKE) LIMITED (Company Number 06030784 ) Natureā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S & L SERVICES (STOKE) 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 S & L SERVICES (STOKE) 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.

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