Caxton Consulting Services Ltd

General information

Name:

Caxton Consulting Services Limited

Office Address:

46 Park Place LS1 2RY Leeds

Number: 08284435

Incorporation date: 2012-11-07

End of financial year: 05 April

Category: Private Limited Company

Description

Data updated on:

Caxton Consulting Services came into being in 2012 as a company enlisted under no 08284435, located at LS1 2RY Leeds at 46 Park Place. It has been in business for twelve years and its official state is active - proposal to strike off. The firm's classified under the NACE and SIC code 71122 and has the NACE code: Engineering related scientific and technical consulting activities. The firm's most recent financial reports cover the period up to 2020/04/05 and the latest annual confirmation statement was submitted on 2023/01/04.

At the moment, the directors chosen by the following company are as follow: Alex R. assigned to lead the company in 2012 in November and Florence K. assigned to lead the company on 2012/11/07.

Executives with significant control over the firm are: Alex R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Florence K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Alex R.

Role: Director

Appointed: 07 November 2012

Latest update: 3 January 2024

Florence K.

Role: Director

Appointed: 07 November 2012

Latest update: 3 January 2024

People with significant control

Alex R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Florence K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 05 January 2022
Account last made up date 05 April 2020
Confirmation statement next due date 18 January 2024
Confirmation statement last made up date 04 January 2023
Annual Accounts 19 November 2014
Start Date For Period Covered By Report 07 November 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 19 November 2014
Annual Accounts 27 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 27 August 2015
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 31 August 2016
Annual Accounts 24 November 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 24 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019
Annual Accounts
Start Date For Period Covered By Report 06 April 2019
End Date For Period Covered By Report 05 April 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 11th, July 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

6 Raynel Drive

Post code:

LS16 6BS

City / Town:

Leeds

HQ address,
2014

Address:

6 Raynel Drive

Post code:

LS16 6BS

City / Town:

Leeds

HQ address,
2015

Address:

6 Raynel Drive

Post code:

LS16 6BS

City / Town:

Leeds

HQ address,
2016

Address:

6 Raynel Drive

Post code:

LS16 6BS

City / Town:

Leeds

Accountant/Auditor,
2016 - 2015

Name:

Sjd Accountancy

Address:

Milburn House Dean Street

Post code:

NE1 1LE

City / Town:

Newcastle Upon Tyne

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
11
Company Age

Closest Companies - by postcode