UKBizDB.co.uk

SAXON STOVES LTD

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

This company is commonly known as Saxon Stoves Ltd. The company was founded 11 years ago and was given the registration number 08566953. The firm's registered office is in CHATTERIS. You can find them at Crown Buildings, 18 Market Hill, Chatteris, Cambridgeshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:SAXON STOVES LTD
Company Number:08566953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Crown Buildings, 18 Market Hill, Chatteris, Cambridgeshire, United Kingdom, PE16 6BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Market Hill, Chatteris, England, PE16 6BA

Director25 April 2019Active
16, Bridge Lane, Wimblington, March, United Kingdom, PE15 0RS

Director12 June 2013Active

People with Significant Control

Mrs Dawn Michele Mcneil
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:2, Market Hill, Chatteris, England, PE16 6BA
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Accounts

Change account reference date company previous shortened.

Download
2022-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Officers

Change person director company with change date.

Download
2021-03-12Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-24Address

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

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Officers

Change person director company with change date.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2017-07-07Confirmation statement

Confirmation statement with updates.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-05-08Accounts

Accounts with accounts type total exemption full.

Download
2016-09-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-09-07Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.