General information

Name:

Staxil Ltd

Office Address:

Marine House 151 Western Road RH16 3LH Haywards Heath

Number: 01211253

Incorporation date: 1975-05-06

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is known as Staxil Limited. This company was started 49 years ago and was registered with 01211253 as the registration number. This headquarters of the firm is based in Haywards Heath. You may visit it at Marine House, 151 Western Road. This enterprise's SIC code is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. Staxil Ltd filed its latest accounts for the period that ended on November 30, 2022. The business latest annual confirmation statement was submitted on December 10, 2022.

The information we have describing this particular firm's management indicates a leadership of two directors: Catherine B. and Mark W. who became a part of the team on 5th July 2022 and 28th August 2009.

The companies that control this firm are as follows: H2o Swimming Pools Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Haywards Heath at 151 Western Road, Smallfield, RH16 3LH and was registered as a PSC under the registration number 03597804.

Financial data based on annual reports

Company staff

Catherine B.

Role: Director

Appointed: 05 July 2022

Latest update: 7 April 2024

Mark W.

Role: Director

Appointed: 28 August 2009

Latest update: 7 April 2024

People with significant control

H2o Swimming Pools Limited
Address: Marine House 151 Western Road, Smallfield, Haywards Heath, RH16 3LH, England
Legal authority Uk Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales Registry
Registration number 03597804
Notified on 1 August 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Mark W.
Notified on 1 July 2016
Ceased on 1 August 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 24 December 2023
Confirmation statement last made up date 10 December 2022
Annual Accounts 27th 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 27th August 2015
Annual Accounts 24th 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 24th August 2016
Annual Accounts 18th July 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 18th July 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts 23rd August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 23rd August 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Wednesday 30th November 2022 (AA)
filed on: 25th, August 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Anova House Wickhurst Lane Broadbridge Heath

Post code:

RH12 3LZ

City / Town:

Horsham

HQ address,
2014

Address:

Anova House Wickhurst Lane Broadbridge Heath

Post code:

RH12 3LZ

City / Town:

Horsham

HQ address,
2015

Address:

Anova House Wickhurst Lane Broadbridge Heath

Post code:

RH12 3LZ

City / Town:

Horsham

HQ address,
2016

Address:

Anova House Wickhurst Lane Broadbridge Heath

Post code:

RH12 3LZ

City / Town:

Horsham

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
49
Company Age

Closest Companies - by postcode