Flaxton Engineering Limited

General information

Name:

Flaxton Engineering Ltd

Office Address:

Hartlands Silver Street SO41 6DF Sway, Lymington

Number: 01255600

Incorporation date: 1976-04-22

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm called Flaxton Engineering was founded on 22nd April 1976 as a Private Limited Company. This enterprise's headquarters may be found at Sway, Lymington on Hartlands, Silver Street. When you have to contact the business by mail, its post code is SO41 6DF. The office registration number for Flaxton Engineering Limited is 01255600. This enterprise's SIC and NACE codes are 71111 which stands for Architectural activities. The most recent filed accounts documents were submitted for the period up to Sunday 30th April 2023 and the most recent annual confirmation statement was filed on Saturday 31st December 2022.

Council Hampshire County Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 2,505 pounds of revenue. Cooperation with the Hampshire County Council council covered the following areas: Appointed By Cty Architects.

In order to meet the requirements of the customer base, this firm is continually developed by a unit of two directors who are Susan A. and Stephen A.. Their mutual commitment has been of cardinal importance to the firm since 31st December 1991. To find professional help with legal documentation, this specific firm has been utilizing the expertise of Susan A. as a secretary.

Company staff

Susan A.

Role: Secretary

Latest update: 10 February 2024

Susan A.

Role: Director

Appointed: 31 December 1991

Latest update: 10 February 2024

Stephen A.

Role: Director

Appointed: 31 December 1991

Latest update: 10 February 2024

People with significant control

Executives with significant control over the firm are: Stephen A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Susan A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Stephen A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Susan A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Officers
Free Download
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023 (AA)
filed on: 10th, August 2023
accounts
Free Download Download filing (6 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Hampshire County Council 1 £ 2 505.00
2014-02-14 3110502631 £ 2 505.00 Appointed By Cty Architects

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
48
Company Age

Similar companies nearby

Closest companies