Staxil Limited HAYWARDS HEATH


Staxil started in year 1975 as Private Limited Company with registration number 01211253. The Staxil company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Haywards Heath at Marine House. Postal code: RH16 3LH.

The company has 2 directors, namely Catherine B., Mark W.. Of them, Mark W. has been with the company the longest, being appointed on 28 August 2009 and Catherine B. has been with the company for the least time - from 5 July 2022. 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.

Staxil Limited Address / Contact

Office Address Marine House
Office Address2 151 Western Road
Town Haywards Heath
Post code RH16 3LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01211253
Date of Incorporation Tue, 6th May 1975
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 49 years old
Account next due date Sat, 31st Aug 2024 (133 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Catherine B.

Position: Director

Appointed: 05 July 2022

Mark W.

Position: Director

Appointed: 28 August 2009

Deborah M.

Position: Secretary

Resigned: 15 December 1994

Joanna C.

Position: Secretary

Appointed: 22 September 2004

Resigned: 02 March 2015

John M.

Position: Director

Appointed: 15 December 1994

Resigned: 28 August 2009

Caroline M.

Position: Secretary

Appointed: 15 December 1994

Resigned: 22 September 2004

Pamela M.

Position: Director

Appointed: 10 December 1992

Resigned: 15 December 1994

Michael R.

Position: Director

Appointed: 10 December 1992

Resigned: 10 December 1994

Deborah M.

Position: Director

Appointed: 10 December 1992

Resigned: 21 January 1994

People with significant control

The register of PSCs who own or control the company includes 2 names. As we discovered, there is H2O Swimming Pools Limited from Haywards Heath, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Mark W. This PSC has significiant influence or control over the company,.

H2o Swimming Pools Limited

Marine House 151 Western Road, Smallfield, Haywards Heath, RH16 3LH, England

Legal authority Uk Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales Registry
Registration number 03597804
Notified on 1 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mark W.

Notified on 1 July 2016
Ceased on 1 August 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-30
Net Worth137 475182 719248 945282 573322 429260 339  
Balance Sheet
Cash Bank In Hand43 80533 47666 923127 06891 93428 838  
Cash Bank On Hand     28 83835 82656 531
Current Assets263 005293 674380 078415 814403 841361 854371 237516 741
Debtors164 200220 198207 690154 113166 687172 796170 411245 161
Other Debtors     1 3902 8252 825
Property Plant Equipment     15 36713 4716 607
Stocks Inventory55 00040 000105 465134 633145 220160 220  
Tangible Fixed Assets6 84016 19211 3018 47621 82315 367  
Total Inventories     160 220165 000215 049
Reserves/Capital
Called Up Share Capital200200200200200200  
Shareholder Funds137 475182 719248 945282 573322 429260 339  
Other
Accrued Liabilities     25 00025 000 
Accumulated Depreciation Impairment Property Plant Equipment     122 744118 853119 504
Average Number Employees During Period      44
Corporation Tax Payable     10 9905 61736 522
Creditors     116 882101 162120 694
Creditors Due Within One Year132 370127 147142 434141 717103 235116 882  
Disposals Decrease In Depreciation Impairment Property Plant Equipment      10 5651 553
Disposals Property Plant Equipment      12 0006 213
Increase From Depreciation Charge For Year Property Plant Equipment      6 6742 204
Net Current Assets Liabilities130 635166 527237 644274 097300 606244 972270 075396 047
Number Shares Allotted 200 200200200  
Other Creditors     249  
Other Taxation Social Security Payable     2 0633 0802 517
Par Value Share 1 111  
Prepayments      3 6003 600
Property Plant Equipment Gross Cost     138 111132 324126 111
Share Capital Allotted Called Up Paid200200200200200200  
Tangible Fixed Assets Additions 11 491  16 123   
Tangible Fixed Assets Cost Or Valuation110 497121 988121 988121 988138 111   
Tangible Fixed Assets Depreciation103 657105 796110 687113 512116 288122 744  
Tangible Fixed Assets Depreciation Charged In Period 2 139 2 8252 7766 456  
Total Additions Including From Business Combinations Property Plant Equipment      6 213 
Total Assets Less Current Liabilities137 475182 719248 945282 573322 429260 339283 546402 654
Trade Creditors Trade Payables     64 68053 68451 728
Trade Debtors Trade Receivables     103 90696 735169 486

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 25th, August 2023
Free Download (3 pages)

Company search