Company NameSlam Proof Ltd
DirectorsNeil Croston and Joanne Louise Croston
Company StatusActive
Company Number07683109
CategoryPrivate Limited Company
Incorporation Date27 June 2011(12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Neil Croston
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2011(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressRutherford House Warrington Road
Birchwood
Warrington
WA3 6ZH
Director NameMrs Joanne Louise Croston
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2011(same day as company formation)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressRutherford House Warrington Road
Birchwood
Warrington
WA3 6ZH

Contact

Websiteslamproof.co.uk

Location

Registered AddressRutherford House Warrington Road
Birchwood
Warrington
WA3 6ZH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Joanne Robinson
50.00%
Ordinary
1 at £1Neil Croston
50.00%
Ordinary

Financials

Year2014
Net Worth£1,217
Cash£40,888
Current Liabilities£85,541

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months from now)

Filing History

10 January 2024Micro company accounts made up to 30 June 2023 (4 pages)
29 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
6 December 2022Micro company accounts made up to 30 June 2022 (4 pages)
11 July 2022Confirmation statement made on 27 June 2022 with updates (5 pages)
25 January 2022Micro company accounts made up to 30 June 2021 (4 pages)
5 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
4 November 2020Micro company accounts made up to 30 June 2020 (3 pages)
3 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
17 October 2019Micro company accounts made up to 30 June 2019 (3 pages)
8 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
8 January 2019Change of details for Mrs Joanne Louise Croston as a person with significant control on 22 December 2018 (2 pages)
8 January 2019Director's details changed for Miss Joanne Louise Robinson on 22 December 2018 (2 pages)
8 January 2019Change of details for Miss Joanne Louise Robinson as a person with significant control on 22 December 2018 (2 pages)
8 January 2019Director's details changed for Miss Joanne Louise Croston on 22 December 2018 (2 pages)
18 September 2018Micro company accounts made up to 30 June 2018 (3 pages)
6 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
29 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
10 July 2017Notification of Neil Croston as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Neil Croston as a person with significant control on 27 June 2017 (2 pages)
10 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
10 July 2017Notification of Neil Croston as a person with significant control on 27 June 2017 (2 pages)
10 July 2017Notification of Joanne Louise Robinson as a person with significant control on 27 June 2017 (2 pages)
10 July 2017Notification of Joanne Louise Robinson as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Joanne Louise Robinson as a person with significant control on 27 June 2017 (2 pages)
10 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
11 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
11 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
25 December 2015Director's details changed for Miss Joanne Louise Robinson on 24 December 2015 (2 pages)
25 December 2015Director's details changed for Miss Joanne Louise Robinson on 24 December 2015 (2 pages)
25 December 2015Director's details changed for Mr Neil Croston on 24 December 2015 (2 pages)
25 December 2015Registered office address changed from 95 Cumeragh Lane Whittingham Preston PR3 2AN to Rutherford House Warrington Road Birchwood Warrington WA3 6ZH on 25 December 2015 (1 page)
25 December 2015Director's details changed for Mr Neil Croston on 24 December 2015 (2 pages)
25 December 2015Registered office address changed from 95 Cumeragh Lane Whittingham Preston PR3 2AN to Rutherford House Warrington Road Birchwood Warrington WA3 6ZH on 25 December 2015 (1 page)
1 September 2015Total exemption small company accounts made up to 30 June 2015 (10 pages)
1 September 2015Total exemption small company accounts made up to 30 June 2015 (10 pages)
21 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(3 pages)
21 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
29 January 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
16 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(3 pages)
16 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(3 pages)
30 August 2013Total exemption small company accounts made up to 30 June 2013 (10 pages)
30 August 2013Total exemption small company accounts made up to 30 June 2013 (10 pages)
22 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
2 November 2012Total exemption small company accounts made up to 30 June 2012 (10 pages)
2 November 2012Total exemption small company accounts made up to 30 June 2012 (10 pages)
2 October 2012Director's details changed for Miss Joanne Louise Robinson on 2 October 2012 (2 pages)
2 October 2012Director's details changed for Miss Joanne Louise Robinson on 2 October 2012 (2 pages)
2 October 2012Director's details changed for Miss Joanne Louise Robinson on 2 October 2012 (2 pages)
1 October 2012Registered office address changed from 9 Clement Road Fulwood Preston PR2 9LG United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 9 Clement Road Fulwood Preston PR2 9LG United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 9 Clement Road Fulwood Preston PR2 9LG United Kingdom on 1 October 2012 (1 page)
12 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
15 December 2011Director's details changed for Miss Joanne Louise Robinson on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Mr Neil Croston on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Miss Joanne Louise Robinson on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Mr Neil Croston on 15 December 2011 (2 pages)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)