About

Registered Number: 05679551
Date of Incorporation: 18/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR,

 

Having been setup in 2006, Saxon Laminates Ltd have registered office in Chippenham in Wiltshire. We don't know the number of employees at this organisation. The current directors of Saxon Laminates Ltd are listed as Petitt, Richard, Horner, David Alan, O'donnell, Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETITT, Richard 27 September 2019 - 1
HORNER, David Alan 18 January 2006 27 September 2019 1
O'DONNELL, Paul 18 January 2006 27 September 2019 1

Filing History

Document Type Date
AA - Annual Accounts 23 April 2020
CS01 - N/A 20 January 2020
RESOLUTIONS - N/A 10 October 2019
PSC01 - N/A 01 October 2019
PSC07 - N/A 01 October 2019
PSC07 - N/A 01 October 2019
TM02 - Termination of appointment of secretary 01 October 2019
AP01 - Appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 30 January 2019
PSC04 - N/A 29 January 2019
CH01 - Change of particulars for director 29 January 2019
AA - Annual Accounts 04 June 2018
CS01 - N/A 18 January 2018
PSC04 - N/A 07 August 2017
CH01 - Change of particulars for director 07 August 2017
PSC04 - N/A 07 August 2017
CH03 - Change of particulars for secretary 07 August 2017
CH01 - Change of particulars for director 07 August 2017
AD01 - Change of registered office address 07 August 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 26 October 2012
CH01 - Change of particulars for director 10 August 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 20 January 2011
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 23 November 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 29 January 2010
AA - Annual Accounts 19 June 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 14 April 2008
363s - Annual Return 25 January 2008
AA - Annual Accounts 12 April 2007
363s - Annual Return 01 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
287 - Change in situation or address of Registered Office 26 January 2006
NEWINC - New incorporation documents 18 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.