Company NameKlaxton Ltd
DirectorNigel Crossland
Company StatusActive
Company Number05967539
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameNigel Crossland
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2006(2 months after company formation)
Appointment Duration17 years, 4 months
RoleAerospace Engineering
Country of ResidenceUnited Kingdom
Correspondence AddressToll Bar Farm
Sheffield Road Oxspring
Sheffield
South Yorkshire
S36 8YQ
Secretary NameJanet Mary Lees
NationalityBritish
StatusCurrent
Appointed18 December 2006(2 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Correspondence AddressToll Bar Farm
Sheffield Road Oxspring
Sheffield
South Yorkshire
S36 8YQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite 2 1st Floor Metropolitan House, Station Road
Cheadle Hulme
Cheshire
SK8 7AZ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Nigel Crossland
100.00%
Ordinary

Financials

Year2014
Net Worth£51,777
Cash£66,824
Current Liabilities£16,827

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 October 2023 (6 months ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

19 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
7 July 2023Amended micro company accounts made up to 31 December 2022 (2 pages)
18 April 2023Micro company accounts made up to 31 December 2022 (2 pages)
17 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
20 April 2022Micro company accounts made up to 31 December 2021 (2 pages)
28 March 2022Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 28 March 2022 (1 page)
2 March 2022Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2 March 2022 (1 page)
21 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
10 July 2021Micro company accounts made up to 31 December 2020 (2 pages)
19 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
14 July 2020Micro company accounts made up to 31 December 2019 (2 pages)
23 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
6 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
20 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
27 January 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
21 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
16 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
23 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
28 January 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
10 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
30 September 2009Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
30 September 2009Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 October 2008Return made up to 16/10/08; full list of members (3 pages)
22 October 2008Return made up to 16/10/08; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
26 October 2007Return made up to 16/10/07; full list of members (2 pages)
26 October 2007Return made up to 16/10/07; full list of members (2 pages)
15 January 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
15 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2007Ad 18/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 January 2007New director appointed (1 page)
15 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2007New secretary appointed (1 page)
15 January 2007New secretary appointed (1 page)
15 January 2007Ad 18/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 January 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
15 January 2007New director appointed (1 page)
13 December 2006Registered office changed on 13/12/06 from: 39A leicester road salford manchester M7 4AS (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006Registered office changed on 13/12/06 from: 39A leicester road salford manchester M7 4AS (1 page)
13 December 2006Director resigned (1 page)
16 October 2006Incorporation (12 pages)
16 October 2006Incorporation (12 pages)