UKBizDB.co.uk

SAXON ENVIRONMENTAL AND WATER SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Saxon Environmental And Water Services Limited. The company was founded 26 years ago and was given the registration number 03477959. The firm's registered office is in WITNEY. You can find them at Office 18 Hexagon House Avenue Four, Station Lane, Witney, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:SAXON ENVIRONMENTAL AND WATER SERVICES LIMITED
Company Number:03477959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 December 1997
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Office 18 Hexagon House Avenue Four, Station Lane, Witney, OX28 4BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Headquarters, Nicks Lane, Brome, Diss, United Kingdom, IP23 8AN

Director19 April 2012Active
13 Wellesford Close, Banstead, SM7 2HL

Secretary09 December 1997Active
The Lodge Wrens Hill, Oxshott, Leatherhead, KT22 0HN

Secretary30 January 1998Active
32, Cherry Orchard Gardens, West Molesey, KT8 1QY

Secretary25 March 2009Active
Hamelin, The Green, Wickham Skeith, Eye, IP23 8LX

Director01 September 2009Active
The Lodge Wrens Hill, Oxshott, Leatherhead, KT22 0HN

Director30 January 1998Active
The Lodge Wrens Hill, Oxshott, KT22 0HN

Director30 January 1998Active
32, Cherry Orchard Gardens, West Molesey, KT8 1QY

Director13 February 2007Active
1 Nicks Lane, Brome, Eye, United Kingdom, IP23 8AN

Director13 August 2012Active
84, Lady Margaret Road, London, United Kingdom, N19 5ES

Director24 September 2009Active
11 Rivercourt Road, London, W6 9LD

Director24 September 2009Active
46 Arundel Avenue, South Croydon, CR2 8BB

Director09 December 1997Active

People with Significant Control

Mr Derek Bushrod
Notified on:01 December 2016
Status:Active
Date of birth:June 1940
Nationality:British
Country of residence:United Kingdom
Address:The Headquarters, Nicks Lane, Diss, United Kingdom, IP23 8AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Gazette

Gazette dissolved liquidation.

Download
2023-08-31Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-06-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-01Address

Change registered office address company with date old address new address.

Download
2022-08-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-20Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-12-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-16Resolution

Resolution.

Download
2019-12-23Address

Change registered office address company with date old address new address.

Download
2019-12-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-05Accounts

Accounts with accounts type micro entity.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Accounts

Accounts with accounts type total exemption full.

Download
2017-12-27Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-03-15Capital

Capital allotment shares.

Download
2017-01-04Officers

Change person director company with change date.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-02-22Accounts

Accounts with accounts type total exemption small.

Download
2015-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-18Accounts

Accounts with accounts type total exemption small.

Download
2014-12-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.