This company is commonly known as Saxton Mee Commercial Limited. The company was founded 24 years ago and was given the registration number 03897114. The firm's registered office is in SOUTH YORKSHIRE. You can find them at 54 Campo Lane, Sheffield, South Yorkshire, . This company's SIC code is 68310 - Real estate agencies.
Name | : | SAXTON MEE COMMERCIAL LIMITED |
---|---|---|
Company Number | : | 03897114 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 1999 |
End of financial year | : | 02 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 54 Campo Lane, Sheffield, South Yorkshire, S1 2EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
82, Queen Street, Sheffield, England, S1 2DW | Director | 02 July 2021 | Active |
82, Queen Street, Sheffield, England, S1 2DW | Director | 02 July 2021 | Active |
Orchard House, Main Road, Holmesfield, Dronfield, S18 7WT | Secretary | 24 October 2008 | Active |
Thornfield, Main Road, Hathersage, Hope Valley, S32 1BB | Secretary | 04 February 2000 | Active |
Princess House, 122 Queen Street, Sheffield, S1 2DW | Secretary | 20 December 1999 | Active |
Princess House 122 Queen Street, Sheffield, S1 2DW | Director | 20 December 1999 | Active |
48 Brocklehurst Avenue, Sheffield, S8 8JG | Director | 14 December 2006 | Active |
82, Queen Street, Sheffield, England, S1 2DW | Director | 13 May 2011 | Active |
Orchard House, Main Road, Holmesfield, Dronfield, S18 7WT | Director | 04 February 2000 | Active |
Thornfield, Main Road, Hathersage, Hope Valley, S32 1BB | Director | 04 February 2000 | Active |
Ladybower House, Bamford, Sheffield, S30 2AX | Director | 04 February 2000 | Active |
Brownill Vickers Limited | ||
Notified on | : | 02 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 82, Queen Street, Sheffield, England, S1 2DW |
Nature of control | : |
|
Mr Michael John Hull | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 82, Queen Street, Sheffield, England, S1 2DW |
Nature of control | : |
|
Mrs Heather Gaye Hull | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 82, Queen Street, Sheffield, England, S1 2DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Change account reference date company previous extended. | Download |
2021-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-23 | Officers | Appoint person director company with name date. | Download |
2021-07-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-23 | Officers | Appoint person director company with name date. | Download |
2021-07-23 | Officers | Termination secretary company with name termination date. | Download |
2021-07-23 | Officers | Termination director company with name termination date. | Download |
2021-07-23 | Officers | Termination director company with name termination date. | Download |
2021-07-23 | Address | Change registered office address company with date old address new address. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.