This company is commonly known as Saxon Driveways Ltd. The company was founded 10 years ago and was given the registration number 08998729. The firm's registered office is in CRAWLEY. You can find them at Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | SAXON DRIVEWAYS LTD |
---|---|---|
Company Number | : | 08998729 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 April 2014 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52, Ashurst Road, Brighton, United Kingdom, BN2 4PH | Director | 15 April 2014 | Active |
52, Ashurst Road, Brighton, United Kingdom, BN2 4PH | Director | 15 April 2014 | Active |
Mr Martin Peter Clarke | ||
Notified on | : | 15 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | British |
Address | : | Arundel House 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL |
Nature of control | : |
|
Mrs Katie Suzanna Clarke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1986 |
Nationality | : | British |
Address | : | Arundel House 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-03-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-21 | Address | Change registered office address company with date old address new address. | Download |
2019-02-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-02-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-02-20 | Resolution | Resolution. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-16 | Address | Change registered office address company with date old address new address. | Download |
2018-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-05 | Officers | Change person director company with change date. | Download |
2018-03-05 | Officers | Change person director company with change date. | Download |
2018-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-16 | Accounts | Change account reference date company previous shortened. | Download |
2015-07-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-15 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.