Company number 03005386
Status Active
Incorporation Date 3 January 1995
Company Type Private Limited Company
Address BUTTERTHWAITE BUSINESS PARK, BUTTERTHWAITE LANE, ECCLESFIELD SHEFFIELD, SOUTH YORKSHIRE, S35 9WA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration sixty events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
GBP 100
. The most likely internet sites of SAXBY HOLDINGS LIMITED are www.saxbyholdings.co.uk, and www.saxby-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Saxby Holdings Limited is a Private Limited Company.
The company registration number is 03005386. Saxby Holdings Limited has been working since 03 January 1995.
The present status of the company is Active. The registered address of Saxby Holdings Limited is Butterthwaite Business Park Butterthwaite Lane Ecclesfield Sheffield South Yorkshire S35 9wa. The company`s financial liabilities are £69.92k. It is £63.52k against last year. The cash in hand is £161.32k. It is £-34.44k against last year. And the total assets are £161.32k, which is £-34.44k against last year. SAXBY, Kay is a Secretary of the company. SAXBY, Ian James Charles is a Director of the company. SAXBY, Kay is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".
saxby holdings Key Finiance
LIABILITIES
£69.92k
+992%
CASH
£161.32k
-18%
TOTAL ASSETS
£161.32k
-18%
All Financial Figures
Current Directors
Director
SAXBY, Kay
Appointed Date: 18 January 1995
67 years old
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 January 1995
Appointed Date: 03 January 1995
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 January 1995
Appointed Date: 03 January 1995
SAXBY HOLDINGS LIMITED Events
24 Jan 2017
Confirmation statement made on 3 January 2017 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
19 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
30 May 2015
Total exemption small company accounts made up to 31 August 2014
29 Jan 2015
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
...
... and 50 more events
24 Mar 1995
Accounting reference date notified as 31/08
04 Feb 1995
Secretary resigned;new secretary appointed;new director appointed
04 Feb 1995
Director resigned;new director appointed
04 Feb 1995
Registered office changed on 04/02/95 from: 1 mitchell lane bristol BS1 6BU