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
-
Check the company
-
UK
-
St Edmundsbury
- Company name
- SHL MAINTENANCE LIMITED
- Company number
- 05709149
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
14 Feb 2006
Age - 20 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
- 66
- 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
- 55
- 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
- 57
- 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
- 66
- 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
- 66
- 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
- 44
- 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
- 55
- 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
- 55
- 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
- 43
- 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.