Company NameSLR Supplies Ltd
DirectorsRafik Aici and Lyes Amara
Company StatusActive
Company Number07529902
CategoryPrivate Limited Company
Incorporation Date15 February 2011(13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices
Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services
Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Rafik Aici
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAlgerian
StatusCurrent
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Lulworth Court 13 Cannon Hill
London
N14 7DJ
Director NameMr Lyes Amara
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(8 years after company formation)
Appointment Duration5 years, 1 month
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 The Orbital Centre
Southend Road
Woodford Green
Essex
IG8 8HH
Secretary NameSalim Zerouak
StatusResigned
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address109 Coopersale Close
Coopersale Close
Woodford Green
IG8 7BH

Contact

Websiteslrsupplies.com
Email address[email protected]
Telephone020 85560527
Telephone regionLondon

Location

Registered AddressUnit 3 The Orbital Centre
Southend Road
Woodford Green
Essex
IG8 8HH
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London

Shareholders

50 at £1Rafik Aici
50.00%
Ordinary
50 at £1Salim Zerouak
50.00%
Ordinary

Financials

Year2014
Net Worth£84,024
Cash£16,894
Current Liabilities£162,957

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return5 November 2023 (4 months, 3 weeks ago)
Next Return Due19 November 2024 (7 months, 3 weeks from now)

Filing History

8 December 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
23 December 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
9 December 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
13 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
20 May 2020Registered office address changed from Unit 3 the Orbital Centre Southend Road Woodford Green Essex IG8 8HD to Unit 3 the Orbital Centre Southend Road Woodford Green Essex IG8 8HH on 20 May 2020 (1 page)
5 January 2020Amended total exemption full accounts made up to 28 February 2019 (5 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
5 November 2019Notification of Lyes Amara as a person with significant control on 28 February 2019 (2 pages)
5 November 2019Appointment of Mr Lyes Amara as a director on 28 February 2019 (2 pages)
5 November 2019Confirmation statement made on 5 November 2019 with updates (4 pages)
5 November 2019Cessation of Salim Zerouak as a person with significant control on 28 February 2019 (1 page)
5 November 2019Termination of appointment of Salim Zerouak as a secretary on 28 February 2019 (1 page)
21 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
23 December 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
17 March 2017Director's details changed for Mr Rafik Aici on 10 March 2017 (2 pages)
17 March 2017Director's details changed for Mr Rafik Aici on 10 March 2017 (2 pages)
27 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
29 February 2016Director's details changed for Mr Rafik Aici on 29 February 2016 (2 pages)
29 February 2016Director's details changed for Mr Rafik Aici on 29 February 2016 (2 pages)
25 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
29 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
29 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
18 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
4 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
4 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
11 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
13 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
22 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
22 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
2 August 2012Registered office address changed from Unit 12 of 6 Argall Avenue Leyton E10 7QE United Kingdom on 2 August 2012 (1 page)
2 August 2012Registered office address changed from Unit 12 of 6 Argall Avenue Leyton E10 7QE United Kingdom on 2 August 2012 (1 page)
2 August 2012Registered office address changed from Unit 12 of 6 Argall Avenue Leyton E10 7QE United Kingdom on 2 August 2012 (1 page)
29 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
15 February 2011Incorporation (21 pages)
15 February 2011Incorporation (21 pages)