UKBizDB.co.uk

AX FINANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Alpha 1, Canton Lane Hams Hall, Birmingham, West Midlands, B46 1GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 605, Fort Dunlop, Fort Parkway, Birmingham, United Kingdom, B24 9FD

Secretary13 March 2015Active
Unit 605, Fort Dunlop, Fort Parkway, Birmingham, United Kingdom, B24 9FD

Director10 February 2023Active
Unit 605, Fort Dunlop, Fort Parkway, Birmingham, United Kingdom, B24 9FD

Director10 February 2023Active
31 Cardinal Close, Edgbaston, Birmingham, B17 8EU

Secretary30 October 2006Active
23 Tudor Hill, Sutton Coldfield, B73 6BD

Secretary05 April 2004Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary05 April 2004Active
Alpha 1, Canton Lane Hams Hall, Birmingham, B46 1GA

Director16 August 2016Active
Hazy Hill Farm, 248 Old Birmingham Road Marlbrook, Bromsgrove, B60 1NU

Director10 November 2004Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director05 April 2004Active
The Dell, 33 Hartopp Road, Sutton Coldfield, B74 2QR

Director05 April 2004Active
Unit 2, Liberty Park, Burton Old Road, Lichfield, England, WS14 9HY

Director14 September 2017Active
Alpha 1, Canton Lane Hams Hall, Birmingham, B46 1GA

Director16 August 2016Active
Alpha 1, Canton Lane Hams Hall, Birmingham, B46 1GA

Director31 May 2011Active
Unit 2, Liberty Park, Burton Old Road, Lichfield, England, WS14 9HY

Director16 January 2017Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director05 April 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-12Accounts

Legacy.

Download
2023-11-30Other

Legacy.

Download
2023-11-30Other

Legacy.

Download
2023-11-01Change of name

Certificate change of name company.

Download
2023-05-26Address

Change registered office address company with date old address new address.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-03-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-03Accounts

Legacy.

Download
2023-03-03Other

Legacy.

Download
2023-03-03Other

Legacy.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-31Accounts

Legacy.

Download
2022-01-31Other

Legacy.

Download
2022-01-31Other

Legacy.

Download
2021-07-08Accounts

Legacy.

Download
2021-07-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-21Persons with significant control

Change to a person with significant control.

Download
2021-04-21Address

Change registered office address company with date old address new address.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.