Saxet Technologies Limited NORTHAMPTON


Founded in 2000, Saxet Technologies, classified under reg no. 04031593 is an active company. Currently registered at Nene House NN4 7YB, Northampton the company has been in the business for twenty four years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Saturday 6th June 2015 Saxet Technologies Limited is no longer carrying the name Ha1 Natural.

Currently there are 2 directors in the the company, namely David M. and William M.. In addition one secretary - David M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Patrick F. who worked with the the company until 14 December 2006.

Saxet Technologies Limited Address / Contact

Office Address Nene House
Office Address2 4 Rushmills
Town Northampton
Post code NN4 7YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04031593
Date of Incorporation Tue, 11th Jul 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

David M.

Position: Director

Appointed: 14 September 2012

David M.

Position: Secretary

Appointed: 14 September 2012

William M.

Position: Director

Appointed: 30 August 2000

William D.

Position: Director

Appointed: 03 May 2007

Resigned: 14 September 2012

Hp Secretarial Services Limited

Position: Corporate Secretary

Appointed: 14 December 2006

Resigned: 14 September 2012

James R.

Position: Director

Appointed: 17 June 2003

Resigned: 04 July 2007

Julian A.

Position: Director

Appointed: 05 October 2001

Resigned: 14 September 2012

Jeremy E.

Position: Director

Appointed: 01 December 2000

Resigned: 30 November 2006

Patrick F.

Position: Secretary

Appointed: 02 November 2000

Resigned: 14 December 2006

Patrick F.

Position: Director

Appointed: 11 July 2000

Resigned: 14 December 2006

Chalfen Secretaries Limited

Position: Nominee Secretary

Appointed: 11 July 2000

Resigned: 11 July 2000

Chalfen Nominees Limited

Position: Nominee Director

Appointed: 11 July 2000

Resigned: 11 July 2000

Christopher E.

Position: Director

Appointed: 11 July 2000

Resigned: 09 November 2009

Cornhill Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 July 2000

Resigned: 26 October 2000

Brian B.

Position: Director

Appointed: 11 July 2000

Resigned: 23 November 2001

Arthur J.

Position: Director

Appointed: 11 July 2000

Resigned: 26 August 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Saxet Technologies Group Limited from Northampton, England. This PSC is categorised as "a private company limited by shares", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Saxet Technologies Group Limited

Oxford House Cliftonville, Northampton, NN1 5PN, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05926454
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Ha1 Natural June 6, 2015
Brimac Environmental Services February 13, 2012
Brimac Carbon Services July 13, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, January 2024
Free Download (15 pages)

Company search

Advertisements