UKBizDB.co.uk

SAXONBY (GROUP) LIMITED

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

This company is commonly known as Saxonby (group) Limited. The company was founded 10 years ago and was given the registration number 08753637. The firm's registered office is in SHREWSBURY. You can find them at 7 Sweetlake Business Village, , Shrewsbury, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SAXONBY (GROUP) LIMITED
Company Number:08753637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2013
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:7 Sweetlake Business Village, Shrewsbury, England, SY3 9EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Parkside Court, Greenhough Road, Lichfield, United Kingdom, WS13 7AU

Director29 October 2013Active
4, Parkside Court, Greenhough Road, Lichfield, United Kingdom, WS13 7AU

Director29 October 2013Active
4, Parkside Court, Greenhough Road, Lichfield, United Kingdom, WS13 7AU

Director29 October 2013Active
4, Parkside Court, Greenhough Road, Lichfield, United Kingdom, WS13 7AU

Director29 October 2013Active

People with Significant Control

Mr Pak Kuen Wong
Notified on:01 July 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:7, Sweetlake Business Village, Shrewsbury, England, SY3 9EW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Wood
Notified on:01 July 2016
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:7, Sweetlake Business Village, Shrewsbury, England, SY3 9EW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Nicholas Copson
Notified on:01 July 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:7, Sweetlake Business Village, Shrewsbury, England, SY3 9EW
Nature of control:
  • Ownership of shares 25 to 50 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
2024-04-21Confirmation statement

Confirmation statement with no updates.

Download
2024-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Dissolution

Dissolution voluntary strike off suspended.

Download
2022-11-15Gazette

Gazette notice voluntary.

Download
2022-11-03Dissolution

Dissolution application strike off company.

Download
2022-09-09Accounts

Accounts with accounts type micro entity.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type micro entity.

Download
2020-11-04Accounts

Accounts with accounts type micro entity.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2018-10-24Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Persons with significant control

Cessation of a person with significant control.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Resolution

Resolution.

Download
2018-08-24Mortgage

Mortgage satisfy charge full.

Download
2018-08-21Persons with significant control

Change to a person with significant control.

Download
2018-08-21Officers

Change person director company with change date.

Download
2018-08-21Capital

Capital allotment shares.

Download
2018-04-25Accounts

Change account reference date company previous extended.

Download
2017-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-04Mortgage

Mortgage satisfy charge full.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.