ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

S & L Contracting Limited

S & L Contracting Limited is an active company incorporated on 23 February 1989 with the registered office located in Canvey Island, Essex. S & L Contracting Limited was registered 36 years ago.
Status
Active
Active since incorporation
Company No
02351100
Private limited company
Age
36 years
Incorporated 23 February 1989
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 February 2025 (6 months ago)
Next confirmation dated 23 February 2026
Due by 9 March 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Matrix House
12 - 16 Lionel Road
Canvey Island
Essex
SS8 9DE
England
Address changed on 14 Oct 2024 (11 months ago)
Previous address was 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF England
Telephone
01702337358
Email
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
2
Director • Secretary • British • Lives in England • Born in Oct 1955
Director • Business Investment & Construction Manag • British • Lives in UK • Born in Sep 1951
Mr Leonard Frank Fordham
PSC • British • Lives in England • Born in Sep 1951
Mr Stephen Iwan Chlopas
PSC • British • Lives in England • Born in Oct 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Clean Car Centres Limited
Mr Steven Iwan Chlopas and Leonard Frank Fordham are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£442.54K
Decreased by £393.91K (-47%)
Total Liabilities
-£16.48K
Decreased by £10.23K (-38%)
Net Assets
£426.05K
Decreased by £383.68K (-47%)
Debt Ratio (%)
4%
Increased by 0.53% (+17%)
Latest Activity
Micro Accounts Submitted
5 Months Ago on 17 Mar 2025
Confirmation Submitted
6 Months Ago on 6 Mar 2025
Registered Address Changed
11 Months Ago on 14 Oct 2024
Amended Micro Accounts Submitted
1 Year 2 Months Ago on 9 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 16 Apr 2024
Mr Leonard Frank Fordham Details Changed
1 Year 4 Months Ago on 16 Apr 2024
Mr Leonard Frank Fordham (PSC) Details Changed
1 Year 4 Months Ago on 16 Apr 2024
Mr Steven Iwan Chlopas Details Changed
1 Year 4 Months Ago on 16 Apr 2024
Mr Steven Iwan Chlopas Details Changed
1 Year 4 Months Ago on 16 Apr 2024
Mr Stephen Iwan Chlopas (PSC) Details Changed
1 Year 4 Months Ago on 16 Apr 2024
Get Credit Report
Discover S & L Contracting Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 June 2024
Submitted on 17 Mar 2025
Confirmation statement made on 23 February 2025 with no updates
Submitted on 6 Mar 2025
Registered office address changed from 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF England to Matrix House 12 - 16 Lionel Road Canvey Island Essex SS8 9DE on 14 October 2024
Submitted on 14 Oct 2024
Amended micro company accounts made up to 30 June 2023
Submitted on 9 Jul 2024
Change of details for Mr Stephen Iwan Chlopas as a person with significant control on 16 April 2024
Submitted on 16 Apr 2024
Secretary's details changed for Mr Steven Iwan Chlopas on 16 April 2024
Submitted on 16 Apr 2024
Director's details changed for Mr Steven Iwan Chlopas on 16 April 2024
Submitted on 16 Apr 2024
Change of details for Mr Leonard Frank Fordham as a person with significant control on 16 April 2024
Submitted on 16 Apr 2024
Director's details changed for Mr Leonard Frank Fordham on 16 April 2024
Submitted on 16 Apr 2024
Registered office address changed from Gorwins House 119a Hamlet Court Road Westcliff on Sea Essex SS0 7EW to 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF on 16 April 2024
Submitted on 16 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year