This company is commonly known as Ax Finance Limited. The company was founded 20 years ago and was given the registration number 05094564. The firm's registered office is in BIRMINGHAM. You can find them at Alpha 1, Canton Lane Hams Hall, Birmingham, West Midlands. This company's SIC code is 99999 - Dormant Company.
Name | : | AX FINANCE LIMITED |
---|---|---|
Company Number | : | 05094564 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 2004 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Alpha 1, Canton Lane Hams Hall, Birmingham, West Midlands, B46 1GA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 605, Fort Dunlop, Fort Parkway, Birmingham, United Kingdom, B24 9FD | Secretary | 13 March 2015 | Active |
Unit 605, Fort Dunlop, Fort Parkway, Birmingham, United Kingdom, B24 9FD | Director | 10 February 2023 | Active |
Unit 605, Fort Dunlop, Fort Parkway, Birmingham, United Kingdom, B24 9FD | Director | 10 February 2023 | Active |
31 Cardinal Close, Edgbaston, Birmingham, B17 8EU | Secretary | 30 October 2006 | Active |
23 Tudor Hill, Sutton Coldfield, B73 6BD | Secretary | 05 April 2004 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Secretary | 05 April 2004 | Active |
Alpha 1, Canton Lane Hams Hall, Birmingham, B46 1GA | Director | 16 August 2016 | Active |
Hazy Hill Farm, 248 Old Birmingham Road Marlbrook, Bromsgrove, B60 1NU | Director | 10 November 2004 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 05 April 2004 | Active |
The Dell, 33 Hartopp Road, Sutton Coldfield, B74 2QR | Director | 05 April 2004 | Active |
Unit 2, Liberty Park, Burton Old Road, Lichfield, England, WS14 9HY | Director | 14 September 2017 | Active |
Alpha 1, Canton Lane Hams Hall, Birmingham, B46 1GA | Director | 16 August 2016 | Active |
Alpha 1, Canton Lane Hams Hall, Birmingham, B46 1GA | Director | 31 May 2011 | Active |
Unit 2, Liberty Park, Burton Old Road, Lichfield, England, WS14 9HY | Director | 16 January 2017 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 05 April 2004 | Active |
Accident Exchange Limited | ||
Notified on | : | 14 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2, Liberty Park, Lichfield, England, WS14 9HY |
Nature of control | : |
|
Mr Thomas Doster Iv | ||
Notified on | : | 14 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 335, Wahackme Road, New Canaan, United States, |
Nature of control | : |
|
Automotive And Insurance Solutions Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Alpha 1, Canton Lane, Hams Hall National Distribution Park, Canton Lane, Birmingham, England, B46 1GA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-12 | Accounts | Legacy. | Download |
2023-11-30 | Other | Legacy. | Download |
2023-11-30 | Other | Legacy. | Download |
2023-11-01 | Change of name | Certificate change of name company. | Download |
2023-05-26 | Address | Change registered office address company with date old address new address. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Officers | Termination director company with name termination date. | Download |
2023-03-22 | Officers | Termination director company with name termination date. | Download |
2023-03-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-03-03 | Accounts | Legacy. | Download |
2023-03-03 | Other | Legacy. | Download |
2023-03-03 | Other | Legacy. | Download |
2023-02-10 | Officers | Appoint person director company with name date. | Download |
2023-02-10 | Officers | Appoint person director company with name date. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-31 | Accounts | Legacy. | Download |
2022-01-31 | Other | Legacy. | Download |
2022-01-31 | Other | Legacy. | Download |
2021-07-08 | Accounts | Legacy. | Download |
2021-07-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-04-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-21 | Address | Change registered office address company with date old address new address. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.