About

Registered Number: 06696170
Date of Incorporation: 12/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: 949-951 Ecclesall Road, Sheffield, South Yorkshire, S11 8TN

 

Having been setup in 2008, Saxton Mee Ltd are based in Sheffield in South Yorkshire, it's status is listed as "Active". Saxton Mee Ltd has 4 directors listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATON, Timothy John 24 October 2008 - 1
MEE, James William Byrom 24 October 2008 - 1
SAXTON MEE LIMITED 24 October 2008 31 January 2011 1
Secretary Name Appointed Resigned Total Appointments
BELTON, Johanna Catherine 10 February 2016 - 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 08 July 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 08 May 2017
AP03 - Appointment of secretary 27 April 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 05 October 2011
CH01 - Change of particulars for director 05 October 2011
TM01 - Termination of appointment of director 05 October 2011
AA - Annual Accounts 12 July 2011
AP01 - Appointment of director 31 January 2011
AP02 - Appointment of corporate director 31 January 2011
AR01 - Annual Return 12 January 2011
CH01 - Change of particulars for director 12 January 2011
MG01 - Particulars of a mortgage or charge 08 January 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 09 March 2010
AD01 - Change of registered office address 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA01 - Change of accounting reference date 13 October 2009
CERTNM - Change of name certificate 05 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
NEWINC - New incorporation documents 12 September 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.