Saxon Design Ltd BIRMINGHAM


Saxon Design started in year 1986 as Private Limited Company with registration number 02007168. The Saxon Design company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Birmingham at Unit 40 Deykin Park Industrial Estate. Postal code: B6 7HN.

The firm has 2 directors, namely Benjamin B., Robert B.. Of them, Robert B. has been with the company the longest, being appointed on 7 April 1986 and Benjamin B. has been with the company for the least time - from 1 March 2011. Currenlty, the firm lists one former director, whose name is Mildred B. and who left the the firm on 31 March 2011. In addition, there is one former secretary - Mildred B. who worked with the the firm until 31 March 2011.

Saxon Design Ltd Address / Contact

Office Address Unit 40 Deykin Park Industrial Estate
Office Address2 Deykin Avenue, Witton
Town Birmingham
Post code B6 7HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02007168
Date of Incorporation Mon, 7th Apr 1986
Industry Artistic creation
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Benjamin B.

Position: Director

Appointed: 01 March 2011

Robert B.

Position: Director

Appointed: 07 April 1986

Mildred B.

Position: Secretary

Appointed: 07 April 1986

Resigned: 31 March 2011

Mildred B.

Position: Director

Appointed: 07 April 1986

Resigned: 31 March 2011

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats identified, there is Robert B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Mildred B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Benjamin B., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Robert B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mildred B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Benjamin B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand282 822229 158262 567283 955
Current Assets387 000229 158368 464408 319
Debtors104 178 108 385124 364
Net Assets Liabilities187 692170 208132 714225 433
Property Plant Equipment56 34241 84224 99722 375
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal167 969179136 761 
Accumulated Depreciation Impairment Property Plant Equipment167 942169 747114 885122 351
Additions Other Than Through Business Combinations Property Plant Equipment   4 844
Average Number Employees During Period4445
Creditors88 17079 347236 924183 171
Depreciation Rate Used For Property Plant Equipment   25
Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 022  
Disposals Property Plant Equipment 12 695  
Fixed Assets56 34241 84224 997 
Increase From Depreciation Charge For Year Property Plant Equipment 13 827 7 466
Net Current Assets Liabilities303 810158 652134 028225 148
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal4 9808 8412 488 
Property Plant Equipment Gross Cost224 284211 589139 882144 726
Provisions For Liabilities Balance Sheet Subtotal4 4912 1074 3115 377
Total Assets Less Current Liabilities360 152200 494295 786247 523
Amount Specific Advance Or Credit Directors-1 753-401  
Amount Specific Advance Or Credit Made In Period Directors 41 047  
Amount Specific Advance Or Credit Repaid In Period Directors 39 695  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2022
filed on: 1st, August 2022
Free Download (8 pages)

Company search