P.h. Buxton & Sons Limited

General information

Name:

P.h. Buxton & Sons Ltd

Office Address:

Unit 6 Woodingdean Business Park Sea View Way Woodingdean BN2 6NX Brighton

Number: 04285067

Incorporation date: 2001-09-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

P.h. Buxton & Sons Limited can be contacted at Brighton at Unit 6 Woodingdean Business Park. You can find this business by referencing its area code - BN2 6NX. P.h. Buxton & Sons's founding dates back to year 2001. This enterprise is registered under the number 04285067 and company's last known status is active. P.h. Buxton & Sons Limited was known twenty three years ago as P.h. Buxton. This firm's Standard Industrial Classification Code is 43330 meaning Floor and wall covering. P.h. Buxton & Sons Ltd reported its account information for the period up to December 31, 2022. The firm's most recent annual confirmation statement was released on September 11, 2023.

18 transactions have been registered in 2015 with a sum total of £11,640. In 2014 there was a similar number of transactions (exactly 27) that added up to £49,414. The Council conducted 38 transactions in 2013, this added up to £61,784. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 194 transactions and issued invoices for £366,110. Cooperation with the Brighton & Hove City council covered the following areas: Fixtures And Fittings, New Construction N Conversion, Plant Machinery N Equipment, Salaries and Miscellaneous Expenses.

The information regarding the company's executives shows us there are ten directors: Eloise S., David S., Marieta B. and 7 other members of the Management Board who might be found within the Company Staff section of our website who joined the company's Management Board on Mon, 25th Jul 2016, Sun, 1st Dec 2013 and Tue, 1st Jan 2008.

  • Previous company's names
  • P.h. Buxton & Sons Limited 2001-10-01
  • P.h. Buxton Limited 2001-09-11

Financial data based on annual reports

Company staff

Eloise S.

Role: Director

Appointed: 25 July 2016

Latest update: 12 February 2024

David S.

Role: Director

Appointed: 01 December 2013

Latest update: 12 February 2024

Marieta B.

Role: Director

Appointed: 01 January 2008

Latest update: 12 February 2024

Rebecca K.

Role: Director

Appointed: 01 January 2008

Latest update: 12 February 2024

Lucy B.

Role: Director

Appointed: 01 January 2008

Latest update: 12 February 2024

Stephen K.

Role: Director

Appointed: 01 October 2001

Latest update: 12 February 2024

Damian B.

Role: Director

Appointed: 01 October 2001

Latest update: 12 February 2024

Scott B.

Role: Director

Appointed: 01 October 2001

Latest update: 12 February 2024

Peter B.

Role: Director

Appointed: 11 September 2001

Latest update: 12 February 2024

Roger B.

Role: Director

Appointed: 11 September 2001

Latest update: 12 February 2024

People with significant control

The companies that control this firm are: P H Buxton Limited owns over 1/2 to 3/4 of company shares . This business can be reached in Brighton at Sea View Way, BN2 6NX and was registered as a PSC under the registration number 00466625.

P H Buxton Limited
Address: Unit 6 Woodingdean Business Park Sea View Way, Brighton, BN2 6NX, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 00466625
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 September 2024
Confirmation statement last made up date 11 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 5th, April 2023
accounts
Free Download Download filing (15 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
2015 Brighton & Hove City 18 £ 11 640.25
2015-03-11 PAY00745586 £ 1 899.00 Fixtures And Fittings
2015-04-17 PAY00756178 £ 1 392.30 New Construction N Conversion
2014 Brighton & Hove City 27 £ 49 414.05
2014-10-08 PAY00702756 £ 21 894.41 Plant Machinery N Equipment
2014-03-28 PAY00651082 £ 5 797.00 Salaries
2013 Brighton & Hove City 38 £ 61 784.14
2013-03-28 PAY00556728 £ 10 000.00 Repair Maint N Alterations
2013-09-20 PAY00601180 £ 5 829.34 Level Not Required
2012 Brighton & Hove City 22 £ 42 013.41
2012-04-04 PAY00465432 £ 10 245.30 Culture & Heritage
2012-10-03 PAY00510435 £ 5 713.75 Miscellaneous Expenses
2011 Brighton & Hove City 43 £ 102 949.63
2011-12-29 PAY00441590 £ 11 796.70 Services
2011-12-29 PAY00441590 £ 9 968.82 Level Not Required
2010 Brighton & Hove City 46 £ 98 308.50
2010-07-21 03882788 £ 15 833.13 Premises Related
2010-09-10 04010685 £ 6 219.09 Plant Machinery And Equipment

Search other companies

Services (by SIC Code)

  • 43330 : Floor and wall covering
22
Company Age

Similar companies nearby

Closest companies