Butterthwaite Lane
Ecclesfield Sheffield
South Yorkshire
S35 9WA
Director Name | Mrs Kay Saxby |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Butterthwaite Business Park Butterthwaite Lane Ecclesfield Sheffield South Yorkshire S35 9WA |
Secretary Name | Mrs Kay Saxby |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Butterthwaite Business Park Butterthwaite Lane Ecclesfield Sheffield South Yorkshire S35 9WA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | saxbysurfacing.co.uk |
---|
Registered Address | Butterthwaite Business Park Butterthwaite Lane Ecclesfield Sheffield South Yorkshire S35 9WA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Ian J. Saxby 50.00% Ordinary |
---|---|
50 at £1 | Kay Saxby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £497,711 |
Cash | £246,364 |
Current Liabilities | £189,345 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
30 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
---|---|
14 February 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
7 February 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
8 March 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
30 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
11 March 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
11 March 2020 | Withdrawal of a person with significant control statement on 11 March 2020 (2 pages) |
15 October 2019 | Notification of Kay Saxby as a person with significant control on 6 April 2016 (2 pages) |
15 October 2019 | Change of details for Mr Ian James Charles Saxby as a person with significant control on 15 October 2019 (2 pages) |
24 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (9 pages) |
16 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
31 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
22 March 2018 | Notification of Ian James Saxby as a person with significant control on 6 April 2016 (2 pages) |
18 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
24 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
19 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
8 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
9 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
10 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
20 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Kay Saxby on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Ian James Charles Saxby on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Kay Saxby on 11 January 2010 (2 pages) |
11 January 2010 | Secretary's details changed for Mrs Kay Saxby on 11 January 2010 (1 page) |
11 January 2010 | Secretary's details changed for Mrs Kay Saxby on 11 January 2010 (1 page) |
11 January 2010 | Director's details changed for Ian James Charles Saxby on 11 January 2010 (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
8 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
8 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
9 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
9 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
9 January 2007 | Return made up to 03/01/07; full list of members (3 pages) |
9 January 2007 | Return made up to 03/01/07; full list of members (3 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
13 January 2006 | Return made up to 03/01/06; full list of members (3 pages) |
13 January 2006 | Return made up to 03/01/06; full list of members (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
12 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
12 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
29 December 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
29 December 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: estate office thorncliffe park est, chapeltown sheffield south yorkshire S35 2PH (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: estate office thorncliffe park est, chapeltown sheffield south yorkshire S35 2PH (1 page) |
18 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
18 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
4 July 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
4 July 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
28 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
28 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
29 June 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
29 June 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
1 February 2002 | Return made up to 03/01/02; full list of members (6 pages) |
1 February 2002 | Return made up to 03/01/02; full list of members (6 pages) |
2 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
2 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
3 January 2001 | Return made up to 03/01/01; full list of members
|
3 January 2001 | Return made up to 03/01/01; full list of members
|
26 January 2000 | Return made up to 03/01/00; full list of members
|
26 January 2000 | Return made up to 03/01/00; full list of members
|
17 December 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
17 December 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
24 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
24 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
19 January 1999 | Return made up to 03/01/99; no change of members (4 pages) |
19 January 1999 | Return made up to 03/01/99; no change of members (4 pages) |
23 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
23 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
23 December 1997 | Return made up to 03/01/98; no change of members (4 pages) |
23 December 1997 | Return made up to 03/01/98; no change of members (4 pages) |
3 July 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
3 July 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
20 January 1997 | Return made up to 03/01/97; full list of members (6 pages) |
20 January 1997 | Return made up to 03/01/97; full list of members (6 pages) |
3 July 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
3 July 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
28 December 1995 | Return made up to 03/01/96; full list of members (6 pages) |
28 December 1995 | Return made up to 03/01/96; full list of members (6 pages) |
11 September 1995 | Particulars of contract relating to shares (4 pages) |
11 September 1995 | Ad 22/02/95--------- £ si 98@1 (2 pages) |
11 September 1995 | Ad 22/02/95--------- £ si 98@1 (2 pages) |
11 September 1995 | Particulars of contract relating to shares (4 pages) |
24 August 1995 | Registered office changed on 24/08/95 from: 403 the willows manchester road stocksbridge sheffield S30 5RB (1 page) |
24 August 1995 | Registered office changed on 24/08/95 from: 403 the willows manchester road stocksbridge sheffield S30 5RB (1 page) |
9 August 1995 | Ad 22/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 August 1995 | Ad 22/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 March 1995 | Company name changed indexnews LIMITED\certificate issued on 27/03/95 (4 pages) |
24 March 1995 | Accounting reference date notified as 31/08 (1 page) |
24 March 1995 | Company name changed indexnews LIMITED\certificate issued on 27/03/95 (4 pages) |
24 March 1995 | Accounting reference date notified as 31/08 (1 page) |