S.a. Haxton Limited

General information

Name:

S.a. Haxton Ltd

Office Address:

Robert Denholm House Bletchingley Road RH1 4HW Nutfield

Number: 05648672

Incorporation date: 2005-12-08

Dissolution date: 2019-10-01

End of financial year: 08 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise known as S.a. Haxton was established on 8th December 2005 as a private limited company. This enterprise registered office was registered in Nutfield on Robert Denholm House, Bletchingley Road. This place postal code is RH1 4HW. The office reg. no. for S.a. Haxton Limited was 05648672. S.a. Haxton Limited had been in business for 14 years until dissolution date on 1st October 2019.

As mentioned in the firm's executives data, there were two directors: Alan D. and Stuart H..

Executives who had control over the firm were as follows: Stuart H. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Alan D. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Carole H.

Role: Secretary

Appointed: 08 December 2005

Latest update: 20 October 2023

Alan D.

Role: Director

Appointed: 08 December 2005

Latest update: 20 October 2023

Stuart H.

Role: Director

Appointed: 08 December 2005

Latest update: 20 October 2023

People with significant control

Stuart H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Alan D.
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 08 October 2019
Account last made up date 08 January 2018
Confirmation statement next due date 22 December 2018
Confirmation statement last made up date 08 December 2017
Annual Accounts 22nd April 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 22nd April 2014
Annual Accounts 20th April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 20th April 2015
Annual Accounts 7th June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 7th June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 08 January 2018
Annual Accounts 20th March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 20th March 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 1st, October 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

2 Villiers Court 40 Upper Mulgrave Road

Post code:

SM2 7AJ

City / Town:

Cheam

HQ address,
2013

Address:

2 Villiers Court 40 Upper Mulgrave Road

Post code:

SM2 7AJ

City / Town:

Cheam

HQ address,
2014

Address:

2 Villiers Court 40 Upper Mulgrave Road

Post code:

SM2 7AJ

City / Town:

Cheam

HQ address,
2015

Address:

2 Villiers Court 40 Upper Mulgrave Road

Post code:

SM2 7AJ

City / Town:

Cheam

Accountant/Auditor,
2014 - 2013

Name:

Halsey & Co (accountants) Ltd.

Address:

2 Villiers Court 40 Upper Mulgrave Road

Post code:

SM2 7AJ

City / Town:

Cheam

Search other companies

Services (by SIC Code)

  • 28410 : Manufacture of metal forming machinery
13
Company Age

Closest Companies - by postcode