Sextons Group Limited ASHBY-DE-LA-ZOUCH


Sextons Group started in year 1991 as Private Limited Company with registration number 02608670. The Sextons Group company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Ashby-de-la-zouch at 12 Charter Point Way. Postal code: LE65 1NF.

Currently there are 2 directors in the the company, namely Nicholas L. and Russell S.. In addition one secretary - Nicholas L. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sextons Group Limited Address / Contact

Office Address 12 Charter Point Way
Town Ashby-de-la-zouch
Post code LE65 1NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02608670
Date of Incorporation Wed, 8th May 1991
Industry Dormant Company
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Nicholas L.

Position: Secretary

Appointed: 15 May 2017

Nicholas L.

Position: Director

Appointed: 15 May 2017

Russell S.

Position: Director

Appointed: 06 January 2014

John L.

Position: Secretary

Resigned: 11 December 1998

Glenn R.

Position: Director

Appointed: 19 December 2013

Resigned: 15 May 2017

Glenn R.

Position: Secretary

Appointed: 19 December 2013

Resigned: 15 May 2017

Stephen W.

Position: Director

Appointed: 27 November 2000

Resigned: 28 February 2002

Wilson J.

Position: Director

Appointed: 01 March 2000

Resigned: 09 January 2014

Wilson J.

Position: Secretary

Appointed: 01 March 2000

Resigned: 09 January 2014

Stuart G.

Position: Director

Appointed: 01 October 1999

Resigned: 31 March 2005

David B.

Position: Director

Appointed: 01 October 1999

Resigned: 01 March 2000

David B.

Position: Secretary

Appointed: 14 April 1999

Resigned: 01 March 2000

Michael D.

Position: Secretary

Appointed: 11 December 1998

Resigned: 13 April 1999

Nicholas G.

Position: Director

Appointed: 29 April 1994

Resigned: 28 September 2012

Colin L.

Position: Director

Appointed: 08 May 1992

Resigned: 26 March 1996

John L.

Position: Director

Appointed: 08 May 1992

Resigned: 27 November 2000

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Journeo Plc from Ashby-De-La-Zouch, England. The abovementioned PSC is categorised as "a company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Journeo Plc

12 Charter Point Way, Ashby-De-La-Zouch, LE65 1NF, England

Legal authority English
Legal form Company
Country registered England
Place registered Companies House
Registration number 02974642
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 4th, September 2023
Free Download (2 pages)

Company search

Advertisements