Company Information for SAXON HILL CORPORATE SERVICES LIMITED
THE FORGE COTTAGE 2 HIGH STREET, MILDENHALL, BURY ST EDMUNDS, SUFFOLK, IP28 7EJ,
|
Company Registration Number
03396163
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SAXON HILL CORPORATE SERVICES LIMITED | |
Legal Registered Office | |
THE FORGE COTTAGE 2 HIGH STREET MILDENHALL BURY ST EDMUNDS SUFFOLK IP28 7EJ Other companies in IP28 | |
Company Number | 03396163 | |
---|---|---|
Company ID Number | 03396163 | |
Date formed | 1997-07-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2017 | |
Account next due | 31/10/2018 | |
Latest return | 22/06/2016 | |
Return next due | 20/07/2017 | |
Type of accounts |
Last Datalog update: | 2018-09-06 13:01:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOSEPH KENNETH HOPKINSON |
||
ANTHONY CURTIS |
||
JOSEPH KENNETH HOPKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH HOPKINSON |
Company Secretary | ||
SEVERNSIDE SECRETARIAL LIMITED |
Nominated Secretary | ||
SEVERNSIDE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BERYK CORPORATE SERVICES LIMITED | Director | 1998-02-18 | CURRENT | 1998-02-10 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH KENNETH HOPKINSON | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/06/16 FULL LIST | |
AA01 | PREVEXT FROM 31/07/2015 TO 31/01/2016 | |
LATEST SOC | 13/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/06/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/06/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 22/06/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/06/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/06/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH KENNETH HOPKINSON / 22/06/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/07/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/07/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/07/03 | |
363s | RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 28/07/97 FROM: THE FORGE COTTAGE 2 HIGH STREET MILDENHALL BURY ST EDMUNDS SUFFOLK IP28 7EJ | |
287 | REGISTERED OFFICE CHANGED ON 28/07/97 FROM: ASPECT HOUSE 135/137 CITY ROAD LONDON EC1V 1JB | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
SRES01 | ADOPT MEM AND ARTS 02/07/97 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 5 |
MortgagesNumMortOutstanding | 0.10 | 4 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 4 |
This shows the max and average number of mortgages for companies with the same SIC code of 80300 - Investigation activities
Creditors Due Within One Year | 2013-07-31 | £ 15,226 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 12,700 |
Creditors Due Within One Year | 2012-07-31 | £ 12,700 |
Creditors Due Within One Year | 2011-07-31 | £ 21,923 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAXON HILL CORPORATE SERVICES LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 0 |
Cash Bank In Hand | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2011-07-31 | £ 3,890 |
Current Assets | 2013-07-31 | £ 6,775 |
Current Assets | 2012-07-31 | £ 5,581 |
Current Assets | 2012-07-31 | £ 5,581 |
Current Assets | 2011-07-31 | £ 16,705 |
Debtors | 2013-07-31 | £ 6,722 |
Debtors | 2012-07-31 | £ 5,529 |
Debtors | 2012-07-31 | £ 5,529 |
Debtors | 2011-07-31 | £ 12,815 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (80300 - Investigation activities) as SAXON HILL CORPORATE SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |