Saxlingham Associates Limited NORWICH


Saxlingham Associates Limited was dissolved on 2020-03-10. Saxlingham Associates was a private limited company that could have been found at Prince Of Wales House The Street, Saxlingham Nethergate, Norwich, NR15 1AJ, Norfolk. Its total net worth was valued to be approximately 0 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. This company (formally started on 2002-10-01) was run by 2 directors and 1 secretary.
Director Roger M. who was appointed on 01 October 2002.
Director Judith M. who was appointed on 01 October 2002.
Moving on to the secretaries, we can name: Judith M. appointed on 01 October 2002.

The company was officially classified as "market research and public opinion polling" (73200). According to the official information, there was a name alteration on 2009-04-24, their previous name was Smrc. There is a second name change mentioned: previous name was Smrc Sportswise performed on 2008-06-18. The latest confirmation statement was filed on 2018-10-01 and last time the statutory accounts were filed was on 30 November 2018. 2015-10-01 is the date of the latest annual return.

Saxlingham Associates Limited Address / Contact

Office Address Prince Of Wales House The Street
Office Address2 Saxlingham Nethergate
Town Norwich
Post code NR15 1AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04550561
Date of Incorporation Tue, 1st Oct 2002
Date of Dissolution Tue, 10th Mar 2020
Industry Market research and public opinion polling
End of financial Year 30th November
Company age 18 years old
Account next due date Mon, 31st Aug 2020
Account last made up date Fri, 30th Nov 2018
Next confirmation statement due date Tue, 15th Oct 2019
Last confirmation statement dated Mon, 1st Oct 2018

Company staff

Roger M.

Position: Director

Appointed: 01 October 2002

Judith M.

Position: Director

Appointed: 01 October 2002

Judith M.

Position: Secretary

Appointed: 01 October 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 2002

Resigned: 01 October 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 01 October 2002

Resigned: 01 October 2002

People with significant control

Roger M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Smrc April 24, 2009
Smrc Sportswise June 18, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-11-30
Balance Sheet
Current Assets11 4504 1652 2404 735801
Other
Average Number Employees During Period  22 
Capital Reserves-3 738-6 655   
Creditors 14 10214 87416 68812 603
Creditors Due Within One Year19 78814 102   
Fixed Assets4 6003 2822 1891 208 
Net Current Assets Liabilities-8 338-9 937-12 634-11 953-11 802
Total Assets Less Current Liabilities-3 738-6 655-10 445-10 745-11 802

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Final Gazette dissolved via compulsory strike-off
filed on: 10th, March 2020
Free Download (1 page)

Company search

Advertisements