Saxon Building Services (London) Limited

DataGardener
in liquidation
Micro

Saxon Building Services (london) Limited

05018583Private Limited With Share Capital

Centre Block, 4Th Floor, Central Court, Knoll Rise, BR60JA
Incorporated

19/01/2004

Company Age

22 years

Directors

3

Employees

2

SIC Code

41201

Risk

not scored

Company Overview

Registration, classification & business activity

Saxon Building Services (london) Limited (05018583) is a private limited with share capital incorporated on 19/01/2004 (22 years old) and registered in knoll rise, BR60JA. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Micro
Incorporated 19/01/2004
BR60JA
2 employees

Financial Overview

Total Assets

£456.1K

Liabilities

£34.1K

Net Assets

£422.0K

Cash

£447.8K

Key Metrics

2

Employees

3

Directors

2

Shareholders

Board of Directors

2

Filed Documents

58
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-06-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:25-04-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-04-2019
Resolution
Category:Resolution
Date:25-04-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-04-2019
Gazette Notice Compulsory
Category:Gazette
Date:05-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:04-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:02-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2009
Legacy
Category:Annual Return
Date:17-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2008
Legacy
Category:Annual Return
Date:19-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2007
Legacy
Category:Annual Return
Date:01-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-07-2006
Legacy
Category:Annual Return
Date:02-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2005
Legacy
Category:Officers
Date:05-10-2005
Legacy
Category:Officers
Date:05-10-2005
Legacy
Category:Capital
Date:05-10-2005
Legacy
Category:Address
Date:15-04-2005
Legacy
Category:Annual Return
Date:21-01-2005
Legacy
Category:Officers
Date:03-03-2004
Resolution
Category:Resolution
Date:24-02-2004
Resolution
Category:Resolution
Date:24-02-2004
Resolution
Category:Resolution
Date:24-02-2004
Incorporation Company
Category:Incorporation
Date:19-01-2004

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2018
Filing Date29/11/2017
Latest Accounts31/03/2017

Trading Addresses

Centre Block, 4Th Floor, Central Court, Knoll Rise, Orpington Br6 0Ja, BR60JARegistered
Sterling House, Langston Road, Loughton, Essex, IG103FA

Contact

Centre Block, 4Th Floor, Central Court, Knoll Rise, BR60JA