Paxton Sheet Metal Limited WYBOSTON


Founded in 2003, Paxton Sheet Metal, classified under reg no. 04856855 is an active company. Currently registered at Potton House MK44 3BZ, Wyboston the company has been in the business for twenty one years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 2 directors in the the company, namely Jacqueline S. and Graham S.. In addition one secretary - Graham S. - is with the firm. As of 15 May 2024, there was 1 ex director - Lionel M.. There were no ex secretaries.

Paxton Sheet Metal Limited Address / Contact

Office Address Potton House
Office Address2 Wyboston Lakes, Great North Road
Town Wyboston
Post code MK44 3BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04856855
Date of Incorporation Tue, 5th Aug 2003
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Jacqueline S.

Position: Director

Appointed: 14 August 2020

Graham S.

Position: Director

Appointed: 05 August 2003

Graham S.

Position: Secretary

Appointed: 05 August 2003

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 05 August 2003

Resigned: 05 August 2003

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 05 August 2003

Resigned: 05 August 2003

Lionel M.

Position: Director

Appointed: 05 August 2003

Resigned: 31 August 2016

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats found, there is Graham S. This PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Jacqueline S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Lionel M., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Graham S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
significiant influence or control

Jacqueline S.

Notified on 14 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Lionel M.

Notified on 6 April 2016
Ceased on 1 December 2017
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand40 96785 54480 88690 253143 619
Current Assets117 914125 759178 047182 272259 846
Debtors76 14739 71596 51191 219115 427
Net Assets Liabilities31 73019 75044 15563 483125 609
Other Debtors385354376 7 923
Property Plant Equipment23 41525 51725 58736 86650 074
Total Inventories800500650800800
Other
Accumulated Depreciation Impairment Property Plant Equipment16 07322 33529 31936 29036 103
Additions Other Than Through Business Combinations Property Plant Equipment 8 3647 05418 25030 308
Average Number Employees During Period64555
Bank Borrowings Overdrafts 50 0004 9584 9584 958
Corporation Tax Payable29 49023 771   
Creditors96 31372 114111 23696 479125 578
Current Tax For Period29 49018 182   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences2 555868   
Deferred Tax Liabilities3 9804 8484 8619 21712 518
Depreciation Rate Used For Property Plant Equipment 25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment    11 336
Disposals Property Plant Equipment    17 287
Government Grant Income 9 7212 438  
Increase From Depreciation Charge For Year Property Plant Equipment 6 2626 9846 97111 149
Net Current Assets Liabilities21 60153 64566 81185 793134 268
Net Deferred Tax Liability Asset3 9804 8484 8619 21712 518
Other Creditors20 36311 43212 5358 91711 841
Other Taxation Social Security Payable24 04751 46958 28753 31271 469
Property Plant Equipment Gross Cost39 48847 85254 90673 15686 177
Taxation Including Deferred Taxation Balance Sheet Subtotal3 9804 8484 8619 21712 518
Tax Tax Credit On Profit Or Loss On Ordinary Activities32 04519 050   
Total Assets Less Current Liabilities45 01679 16292 398122 659184 342
Trade Creditors Trade Payables22 4139 21335 45629 29237 310
Trade Debtors Trade Receivables75 76239 36196 13591 219107 504
Advances Credits Directors2311   
Advances Credits Made In Period Directors103 586    
Advances Credits Repaid In Period Directors103 50086 50063 000  
Amount Specific Advance Or Credit Directors  58 664  
Amount Specific Advance Or Credit Made In Period Directors 86 512   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 19th, February 2024
Free Download (8 pages)

Company search

Advertisements