S.L.E. LIMITED
Manufacture of medical and dental instruments and supplies
S.L.E. LIMITED
Manufacture of medical and dental instruments and supplies
Previous Company Names
Contact & Details
Contact
Registered Address
Commerce Park Commerce Way Croydon CR0 4YL England
Full company profile for S.L.E. LIMITED (01649988), an active company based in Croydon, England. Incorporated 9 Jul 1982. Manufacture of medical and dental instruments and supplies. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
£306.00k
Net Assets
£9.93M
Total Liabilities
£16.94M
Turnover
£16.25M
Employees
110
Debt Ratio
63%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Alan Musgrave Olby | Director | British | England | 12 Jun 2023 | Active |
| Charles Eugene Shackleton Strickland | Secretary | Unknown | Unknown | 10 Mar 2023 | Active |
See all 17 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Inspiration Healthcare Group Plc
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Bernard John Nelligan
Ceased 2 Mar 2017
Paul Edward Marshall Samrah
Ceased 6 Jul 2017
Denis Nelligan
Ceased 6 Jul 2017
Bernard John Nelligan
Ceased 7 Jul 2020
Denis Patrick Nelligan
Ceased 2 Mar 2017
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land lying to the west of Selsdon Road, Croydon CROYDON | Leasehold | - | 6 Aug 2020 |
Unit 10, Twin Bridges Business Park, 232 Selsdon Road, South Croydon (CR2 6PL) CROYDON | Leasehold | - | 6 Aug 2020 |
Unit 5, Twin Bridges Business Park, 232 Selsdon Road, South Croydon (CR2 6PL) CROYDON | Leasehold | - | 6 Aug 2020 |
Units 7 and 8, Twin Bridges Business Park, 232 Selsdon Road, South Croydon (CR2 6PL) CROYDON | Leasehold | - | 6 Aug 2020 |
Unit 4 And 4a, Twin Bridges Business Park, 232 Selsdon Road, South Croydon (CR2 6PL) CROYDON | Leasehold | - | 14 Jul 2020 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 11 Feb 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 5 Nov 2025 | Other | Audit exemption statement of guarantee by parent company for period ending 31/01/25 | |
| 5 Nov 2025 | Accounts | Annual accounts made up to 31 Jan 2025 | |
| 5 Nov 2025 | Other | Notice of agreement to exemption from audit of accounts for period ending 31/01/25 | |
| 5 Nov 2025 | Accounts | Annual accounts filed |
Mortgage Create With Deed With Charge Number Charge Creation Date
Audit exemption statement of guarantee by parent company for period ending 31/01/25
Annual accounts made up to 31 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 31/01/25
Annual accounts filed
Recent Activity
Latest Activity
Mortgage Create With Deed With Charge Number Charge Creation Date
3 months ago on 11 Feb 2026
Audit exemption statement of guarantee by parent company for period ending 31/01/25
6 months ago on 5 Nov 2025
Annual accounts made up to 31 Jan 2025
6 months ago on 5 Nov 2025
Notice of agreement to exemption from audit of accounts for period ending 31/01/25
6 months ago on 5 Nov 2025
Annual accounts filed
6 months ago on 5 Nov 2025
