PAXTON ACCESS LIMITED
Address
PAXTON ACCESS LIMITED
Phone: 01273 811 011Web: www.paxtonaccess.co.uk

Classification:
Other manufacturing not elsewhere classified
Legal Information
Company Registration No.:
01879474
Incorporation Date:
22 Jan 1985
(33 Years old)
Financial Year End:
31 Dec
Capital:
£200,001.00
on 4 Apr 2017
For period ending:
31 Dec 2016
Filed on:
25 Jul 2017
Purchase latest accounts for £4.99
Latest Annual Return
Directors & Shareholder Information
As at:
26 Mar 2016
Filed on:
22 Apr 2016
Purchase latest return for £4.99
Information correct as of: 1 Apr 2018 - Check for updates
Map
Financial Summary
31 Dec 2014 | 31 Dec 2013 | |
---|---|---|
Cash at bank: | £3,484,035 | £3,229,780 |
Debtors: | £7,647,673 | £7,278,586 |
Creditors due within one year: | £8,332,446 | £4,700,965 |
Total Assets less Current Liabilities: | £6,875,227 | £8,560,396 |
Creditors due after one year / Non Current Liabilities: | £1,700,000 | |
Shareholders Funds / Net Worth: | £8,787,099 | £7,830,903 |
Full details in: | 2014 Accounts | 2014 Accounts |
Recently Filed Documents - 133 available
- Appointment of director - £4.99
- Appointment of director - £4.99
- Termination of appointment of director - £4.99
- Annual Accounts For Year Ended 31 Dec 16 - £4.99
- CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES - £4.99
- Annual Accounts For Year Ended 31 Dec 11 - £4.99
- Annual Accounts For Year Ended 31 Dec 09 - £4.99
Directors and Secretaries
Paul Bannister | |
1 Jan 2011 ⇒ Present ( 7 Years ) | Director |
Sholto Brotherton-ratcliffe | |
1 Mar 2018 ⇒ Present ( 1 Month ) | Director |
Anthony Brotherton-ratcliffe | |
before 26 Mar 1991 ⇒ Present ( 27 Years ) | Director |
Nicola O'donnell | |
1 Jan 2017 ⇒ Present ( 1 Year ) | Director |
Gareth O'hara | |
1 Jul 2012 ⇒ Present ( 5 Years ) | Director |
Vinay Parekh | |
1 Jul 2012 ⇒ Present ( 5 Years ) | Director |
Paul Rawlinson | |
17 Jan 2000 ⇒ Present ( 18 Years ) | Director |
Adam Stroud | |
13 Nov 2003 ⇒ Present ( 14 Years ) | Director |
Paul Walling | |
2 Jan 2018 ⇒ Present ( 3 Months ) | Director |
Charges / mortgages against this Company
HSBC BANK PLC
-
OUTSTANDING
on
15 Jan 2016
HSBC BANK PLC
LEGAL MORTGAGE
-
OUTSTANDING
on
17 Aug 2010
HSBC BANK PLC
LEGAL MORTGAGE
-
OUTSTANDING
on
17 Aug 2010
HSBC BANK PLC
DEBENTURE
-
OUTSTANDING
on
14 Aug 2010
Previous Addresses
UNIT 1
SHEPHERD INDUSTRIAL ESTATE
BROOKS ROAD
LEWES,EAST SUSSEX BN7 2BY
SHEPHERD INDUSTRIAL ESTATE
BROOKS ROAD
LEWES,EAST SUSSEX BN7 2BY
Changed 10 Feb 2004
Transactions with Public Organisations
Organisation | Transactions | Value |
---|---|---|
A Public Body |
1 | £469.20 |
Domain Names
The following domain names are available.
Company Annual Accounts
Next annual accounts are due on:
30 Sep 2018
Given past performance
we expect these to be submitted around:
we expect these to be submitted around:
20 Jul 2018
Accounts for Financial Year Ending | Date Accounts Submitted | Number Of Months After Year End Of Submission |
---|---|---|
31 Dec 2016 | 25 Jul 2017 | 7 |
31 Dec 2015 | 25 Jun 2016 | 6 |
31 Dec 2014 | 14 Jul 2015 | 7 |
31 Dec 2013 | 17 Jul 2014 | 7 |
31 Dec 2012 | 20 Jun 2013 | 6 |
Do you do business with this company?
Receive a free alert email if there are any changes to this company, such as a change of address or new financial documents become available
Is this your company?
Is the information we hold correct?
- Provide a short description about your company
- Add a Trading Name & Address
- Add your phone numbers
- Add a link to your Website
- Free!
Do you want total editorial control of this page?
- Add your own company information
- Remove public financial information
- Remove advertising
- Change the information instantly and as often as you like
Official Accounts
Latest Annual accounts for year ending 31 Dec 16
- Profit and Loss Account
- Balance Sheet
- Share Capital
- Delivered online instantly
Monitor Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails
Public Sector Suppliers With Similar Names
Companies With Similar Names
Companies With Similar Director Names
- GENERAL DISTRIBUTION LIMITED
- ALBANY GARDENS RESIDENTS COMPANY LIMITED
- A.S.R. COMPUTERS LIMITED
- CAMBRIDGE ONLINE SYSTEMS LIMITED
- LEIGH BRICKWORK LTD
- More...
Companies With Same Post Code
- EDO RUGGED SYSTEMS LIMITED
- EDO (UK) LIMITED
- GENERAL DISTRIBUTION LIMITED
- PAXTON ACCESS GROUP LTD
- More...
Activity
This company viewed 34 times in the last few years