General information

Name:

Saxon Surfacing Limited

Office Address:

C/o Inquesta Corporate Recovery & Insolvency St Johns Terrace M26 1LS Manchester

Number: 06948275

Incorporation date: 2009-06-30

Dissolution date: 2022-05-16

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at C/o Inquesta Corporate Recovery & Insolvency, Manchester M26 1LS Saxon Surfacing Ltd was classified as a Private Limited Company with 06948275 registration number. It had been launched 15 years ago before was dissolved on Monday 16th May 2022.

As suggested by this particular enterprise's executives list, there were three directors including: Janet A. and Michael A..

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

Financial data based on annual reports

Company staff

Janet A.

Role: Secretary

Appointed: 25 October 2013

Latest update: 25 June 2023

Janet A.

Role: Director

Appointed: 25 October 2013

Latest update: 25 June 2023

Michael A.

Role: Director

Appointed: 30 June 2009

Latest update: 25 June 2023

People with significant control

Janet A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael A.
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
right to manage directors

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 12 August 2020
Confirmation statement last made up date 01 July 2019
Annual Accounts 30 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 30 March 2013
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts 31 March 2014
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 31 March 2014
Annual Accounts 21 March 2015
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 21 March 2015
Annual Accounts 11 November 2015
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 11 November 2015
Annual Accounts
End Date For Period Covered By Report 30 June 2017
Annual Accounts 22 September 2016
Date Approval Accounts 22 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 16th, May 2022
gazette
Free Download Download filing

Additional Information

HQ address,
2014

Address:

35 Roseleigh Avenue Allington

Post code:

ME16 0AS

City / Town:

Maidstone

HQ address,
2015

Address:

35 Roseleigh Avenue Allington

Post code:

ME16 0AS

City / Town:

Maidstone

HQ address,
2016

Address:

35 Roseleigh Avenue Allington

Post code:

ME16 0AS

City / Town:

Maidstone

Accountant/Auditor,
2016 - 2014

Name:

Michael Martin Partnership Limited

Address:

64 High Street

Post code:

CT10 1JT

City / Town:

Broadstairs

Search other companies

Services (by SIC Code)

  • 42110 : Construction of roads and motorways
12
Company Age

Closest Companies - by postcode