Buxton Associates (consulting Engineers) Limited LONDON


Founded in 2001, Buxton Associates (consulting Engineers), classified under reg no. 04187979 is an active company. Currently registered at 130 Shaftesbury Avenue W1D 5EU, London the company has been in the business for twenty three years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 2 directors in the the firm, namely Stuart H. and Sanjay P.. In addition one secretary - Sanjay P. - is with the company. 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 - Kennethh B. who worked with the the firm until 22 March 2010.

Buxton Associates (consulting Engineers) Limited Address / Contact

Office Address 130 Shaftesbury Avenue
Office Address2 2nd Floor
Town London
Post code W1D 5EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04187979
Date of Incorporation Tue, 27th Mar 2001
Industry Other engineering activities
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (18 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Stuart H.

Position: Director

Appointed: 17 October 2011

Sanjay P.

Position: Secretary

Appointed: 22 March 2010

Sanjay P.

Position: Director

Appointed: 22 March 2010

Christopher P.

Position: Director

Appointed: 01 January 2016

Resigned: 28 September 2017

Anthony R.

Position: Director

Appointed: 22 March 2010

Resigned: 31 March 2022

Ian K.

Position: Director

Appointed: 02 April 2001

Resigned: 17 March 2006

Kennethh B.

Position: Director

Appointed: 27 March 2001

Resigned: 31 March 2011

Kennethh B.

Position: Secretary

Appointed: 27 March 2001

Resigned: 22 March 2010

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 27 March 2001

Resigned: 27 March 2001

David D.

Position: Director

Appointed: 27 March 2001

Resigned: 22 March 2010

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 27 March 2001

Resigned: 27 March 2001

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we found, there is Centura Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Centura Holdings Limited

130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

Legal authority Uk Companies Act, 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 09107260
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand223 67256 68689 222 
Current Assets560 462394 119408 584 
Debtors336 790337 433319 362 
Net Assets Liabilities1 729-115 844-191 390-191 390
Other Debtors22 24556 27456 339 
Other
Accumulated Depreciation Impairment Property Plant Equipment49 78449 78449 784 
Amounts Owed By Related Parties216 376243 779261 897 
Amounts Owed To Related Parties507 467443 079576 113191 390
Average Number Employees During Period95  
Creditors558 679509 963599 974191 390
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -49 784
Disposals Property Plant Equipment   -49 784
Other Creditors33 05241 19712 280 
Property Plant Equipment Gross Cost49 78449 78449 784 
Provisions For Liabilities Balance Sheet Subtotal54   
Taxation Social Security Payable11 9636 465  
Total Assets Less Current Liabilities1 783-115 844  
Trade Creditors Trade Payables6 19719 22211 581 
Trade Debtors Trade Receivables98 16937 3801 126 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to Thu, 30th Jun 2022
filed on: 28th, March 2023
Free Download (9 pages)

Company search

Advertisements