Check the

SHL MAINTENANCE LIMITED

Company
SHL MAINTENANCE LIMITED (05709149)

SHL MAINTENANCE

Phone: 03309 992 477
A⁺ rating

ABOUT SHL MAINTENANCE LIMITED

With our highly trained engineers, we are able to offer our clients a wide choice of maintenance contracts ranging from basic servicing of plant to an all embracing term contract inclusive of breakdowns.

We are acutely aware of the high cost of energy, whether it be gas, oil or electricity and have invested heavily in equipment and specialist labour to ensure that our client equipment is maintained at optimum efficiency thereby minimising running costs.

The Mechanical and Electrical contracting division has moved from strength to strength and embraces the design of Heating and Ventilation Installations, Hot and Cold Water Services and total Electrical Services. Energy Control Systems of varying application have been installed and commissioned and are achieving considerable energy cost savings. These extensions of our services have been achieved by the policy of careful staff selection to complement the already well established personalities within the organisation.

If you feel that we could be the company that you are looking for, we would be pleased to attend a no obligation informal discussion on the services that we would provide.

SHL provide a complete package from start to finish, ensuring it complies with the specification and programme requirements.

Welcome to SHL Maintenance Ltd

Contact SHL Maintenance Ltd

KEY FINANCES

Year
2017
Assets
£959.89k ▲ £27.76k (2.98 %)
Cash
£159.72k ▼ £-113.36k (-41.51 %)
Liabilities
£231.77k ▼ £-563.41k (-70.85 %)
Net Worth
£728.12k ▲ £591.17k (431.67 %)

REGISTRATION INFO

Company name
SHL MAINTENANCE LIMITED
Company number
05709149
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Feb 2006
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
shlservices.co.uk
Phones
03309 992 477
Registered Address
UNIT 12 FORBES BUSINESS CENTRE,
BURY ST. EDMUNDS,
SUFFOLK,
IP32 7AR

ECONOMIC ACTIVITIES

43290
Other construction installation

LAST EVENTS

27 Mar 2017
Confirmation statement made on 14 February 2017 with updates
24 Mar 2017
Director's details changed for Mr Stephen Ladell on 1 February 2017
24 Mar 2017
Director's details changed for Mr Stephen Ladell on 1 February 2017

CHARGES

14 October 2016
Status
Outstanding
Delivered
20 October 2016
Persons entitled
Lloyds Bank PLC
Description
F/H property k/a 4-6 cavendish road felixstowe suffolk t/no…

12 December 2011
Status
Outstanding
Delivered
24 December 2011
Persons entitled
Hampstead Homes (London) Limited
Description
Rent deposit of £1,750.00 see image for full details.

8 November 2006
Status
Outstanding
Delivered
15 November 2006
Persons entitled
Cattles Invoice Finance LTD Cattles Invoice Finance LTD
Description
Fixed and floating charges over the undertaking and all…

28 March 2006
Status
Satisfied on 24 November 2012
Delivered
18 April 2006
Persons entitled
Lloyds Tsb Bank PLC Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

SHL MAINTENANCE LIMITED DIRECTORS

Laura Ladell

  Acting
Appointed
26 September 2006
Role
Secretary
Address
11 Westminster Drive, Bury St Edmunds, Suffolk, IP33 2EZ
Name
LADELL, Laura

Julie Marie Ladell

  Acting
Appointed
10 February 2008
Occupation
Manager
Role
Director
Age
65
Nationality
British
Address
8 Hopper Way, Diss, Norfolk, United Kingdom, IP22 4GT
Country Of Residence
England
Name
LADELL, Julie Marie

Stephen Paul Ladell

  Acting
Appointed
13 January 2012
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
8 Hopper Way, Diss, Norfolk, United Kingdom, IP22 4GT
Country Of Residence
England
Name
LADELL, Stephen Paul

Julie Marie Ladell

  Resigned
Appointed
30 October 2006
Resigned
15 February 2007
Role
Secretary
Address
2 Daisy Avenue, Bury St Edmunds, Suffolk, IP32 7PH
Name
LADELL, Julie Marie

Julie Marie Ladell

  Resigned
Appointed
14 February 2006
Resigned
17 May 2006
Role
Secretary
Address
2 Daisy Avenue, Bury St Edmunds, Suffolk, IP32 7PH
Name
LADELL, Julie Marie

Rebecca Jayne Price

  Resigned
Appointed
17 May 2006
Resigned
30 October 2006
Role
Secretary
Address
51 Melford Road, Stowmarket, Suffolk, IP14 2PR
Name
PRICE, Rebecca Jayne

ABERGAN REED NOMINEES LTD

  Resigned
Appointed
14 February 2006
Resigned
15 February 2006
Role
Nominee Secretary
Address
Ifield House, Brady Road Lyminge, Folkestone, Kent, CT18 8EY
Name
ABERGAN REED NOMINEES LTD

Avril Patricia Ladell

  Resigned
Appointed
04 May 2006
Resigned
01 August 2006
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
Hockwold Lodge, Cowles Drove, Hockwold, Thetford, Norfolk, IP26 4JQ
Name
LADELL, Avril Patricia

Julie Marie Ladell

  Resigned
Appointed
30 October 2006
Resigned
15 February 2007
Occupation
Plumbing & Heating
Role
Director
Age
65
Nationality
British
Address
2 Daisy Avenue, Bury St Edmunds, Suffolk, IP32 7PH
Name
LADELL, Julie Marie

Julie Marie Ladell

  Resigned PSC
Appointed
14 February 2006
Resigned
17 May 2006
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
2 Daisy Avenue, Bury St Edmunds, Suffolk, IP32 7PH
Name
LADELL, Julie Marie
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Laura Ladell

  Resigned
Appointed
26 September 2006
Resigned
10 February 2008
Occupation
Manager
Role
Director
Age
43
Nationality
British
Address
2 Daisy Avenue, Bury St. Edmunds, Suffolk, IP32 7PH
Name
LADELL, Laura

Stephen Ladell

  Resigned
Appointed
30 October 2006
Resigned
15 February 2007
Occupation
Plumbing & Heating
Role
Director
Age
54
Nationality
British
Address
2 Daisy Avenue, Bury St Edmunds, Suffolk, IP32 7PH
Name
LADELL, Stephen

Stephen Ladell

  Resigned PSC
Appointed
14 February 2006
Resigned
04 May 2006
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
2 Daisy Avenue, Bury St Edmunds, Suffolk, IP32 7PH
Name
LADELL, Stephen
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Rebecca Jayne Price

  Resigned
Appointed
17 May 2006
Resigned
30 October 2006
Occupation
Manager
Role
Director
Age
42
Nationality
British
Address
51 Melford Road, Stowmarket, Suffolk, IP14 2PR
Name
PRICE, Rebecca Jayne

ABERGAN REED LIMITED

  Resigned
Appointed
14 February 2006
Resigned
15 February 2006
Role
Nominee Director
Address
Ifield House, Brady Road, Lyminge, Folkestone, Kent, CT18 8EY
Name
ABERGAN REED LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.