UKBizDB.co.uk

AXEL-ELEX LTD.

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

This company is commonly known as Axel-elex Ltd.. The company was founded 18 years ago and was given the registration number 05605495. The firm's registered office is in BRADFORD. You can find them at 71-73 Moore Avenue, Wibsey, Bradford, West Yorkshire. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:AXEL-ELEX LTD.
Company Number:05605495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:71-73 Moore Avenue, Wibsey, Bradford, West Yorkshire, BD6 3HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Curti Lifts, Hunters Park Avenue, Clayton, Bradford, England, BD14 6TG

Director16 September 2021Active
Curti Lifts, Hunters Park Avenue, Clayton, Bradford, England, BD14 6TG

Director15 January 2019Active
Curti Lifts, Hunters Park Avenue, Clayton, Bradford, England, BD14 6TG

Director16 September 2021Active
71-73, Moore Avenue, Wibsey, Bradford, BD6 3HJ

Secretary03 March 2014Active
23, Glen Road, Eldwick, Bingley, England, BD16 3EU

Secretary27 October 2005Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary27 October 2005Active
2 Norfolk Street, Bingley, Bradford, BD16 4JY

Director28 September 2006Active
14 Greencroft Close, Idle, Bradford, BD10 8XD

Director27 October 2005Active
71-73, Moore Avenue, Wibsey, Bradford, BD6 3HJ

Director01 November 2009Active
5 Argyll Court, Bingley, Bradford, BD16 4JG

Director12 October 2006Active
20 Java Drive, Whiteley, PO15 7DL

Director02 November 2005Active
20 Java Drive, Whiteley, Fareham, PO15 7DL

Director02 November 2005Active
71-73, Moore Avenue, Wibsey, Bradford, BD6 3HJ

Director03 March 2014Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director27 October 2005Active

People with Significant Control

The Elevation Lift Group Limited
Notified on:19 January 2024
Status:Active
Country of residence:United Kingdom
Address:Hunters Park Avenue, Clayton, Bradford, United Kingdom, BD14 6TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Elaine Mcshera
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:Curti Lifts, Hunters Park Avenue, Bradford, England, BD14 6TG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jospeh Mcshera
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:Irish
Country of residence:England
Address:Curti Lifts, Hunters Park Avenue, Bradford, England, BD14 6TG
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Persons with significant control

Notification of a person with significant control.

Download
2023-12-30Incorporation

Memorandum articles.

Download
2023-12-30Resolution

Resolution.

Download
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-12-15Capital

Capital allotment shares.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Persons with significant control

Change to a person with significant control.

Download
2023-11-01Persons with significant control

Cessation of a person with significant control.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Address

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

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Officers

Appoint person director company with name date.

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2019-01-22Officers

Termination secretary company with name termination date.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.