Claxton Engineering Services Limited NORWICH


Claxton Engineering Services started in year 1985 as Private Limited Company with registration number 01927530. The Claxton Engineering Services company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Norwich at Ferryside. Postal code: NR1 1SW.

The firm has 3 directors, namely Samuel H., Bernhard B. and Laura C.. Of them, Laura C. has been with the company the longest, being appointed on 31 January 2006 and Samuel H. has been with the company for the least time - from 13 April 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Richard H. who worked with the the firm until 17 March 2016.

Claxton Engineering Services Limited Address / Contact

Office Address Ferryside
Office Address2 Ferry Road
Town Norwich
Post code NR1 1SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01927530
Date of Incorporation Mon, 1st Jul 1985
Industry Support activities for petroleum and natural gas extraction
End of financial Year 31st December
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Samuel H.

Position: Director

Appointed: 13 April 2022

Bernhard B.

Position: Director

Appointed: 27 February 2008

Laura C.

Position: Director

Appointed: 31 January 2006

Kevin O.

Position: Director

Appointed: 04 July 2019

Resigned: 16 August 2019

Rolf A.

Position: Director

Appointed: 04 July 2019

Resigned: 16 August 2019

Kevin O.

Position: Director

Appointed: 05 February 2007

Resigned: 30 June 2009

Lance D.

Position: Director

Appointed: 01 August 2005

Resigned: 30 July 2007

Kevin B.

Position: Director

Appointed: 01 June 2004

Resigned: 30 June 2009

Kevin O.

Position: Director

Appointed: 01 November 2000

Resigned: 01 June 2004

Dannie C.

Position: Director

Appointed: 01 November 2000

Resigned: 13 April 2022

Timothy C.

Position: Director

Appointed: 01 November 2000

Resigned: 31 July 2005

Richard H.

Position: Secretary

Appointed: 23 March 1999

Resigned: 17 March 2016

Mark H.

Position: Director

Appointed: 23 March 1999

Resigned: 01 November 2000

Ian M.

Position: Director

Appointed: 23 March 1999

Resigned: 07 July 2000

Julie C.

Position: Director

Appointed: 31 July 1991

Resigned: 23 March 1999

Robert C.

Position: Director

Appointed: 31 July 1991

Resigned: 01 October 2013

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Acteon Group Limited from Norwich, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Acteon Group Limited

Ferryside Ferry Road, Norwich, Norfolk, NR1 1SW, England

Legal authority United Kingdom (England)
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House - United Kingdom
Registration number 04231212
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 18th, December 2023
Free Download (35 pages)

Company search

Advertisements