This company is commonly known as Axelport Limited. The company was founded 22 years ago and was given the registration number 04329793. The firm's registered office is in HEBDEN BRIDGE. You can find them at 12 Market Street, , Hebden Bridge, . This company's SIC code is 41100 - Development of building projects.
Name | : | AXELPORT LIMITED |
---|---|---|
Company Number | : | 04329793 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 2001 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Market Street, Hebden Bridge, England, HX7 6AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lindum House, 11 Beacon Hill Road, Newark, NG24 1NT | Secretary | 11 December 2002 | Active |
The Croft, 29 London Road, New Balderton, Newark, United Kingdom, NG24 3AL | Director | 18 September 2006 | Active |
Lindum House, 11 Beacon Hill Road, Newark, NG24 1NT | Director | 04 December 2001 | Active |
Lindum House, 11 Beacon Hill Road, Newark, England, NG24 1NT | Director | 30 October 2015 | Active |
52 Broadlands Avenue, Shepperton, TW17 9DQ | Secretary | 04 December 2001 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 27 November 2001 | Active |
24 Parkwood Road, Wimbledon, London, SW19 7AQ | Director | 04 December 2001 | Active |
120 East Road, London, N1 6AA | Nominee Director | 27 November 2001 | Active |
Winthorpe House, Gainsborough Road Winthorpe, Newark, NG24 2NN | Director | 17 October 2002 | Active |
The Old Vicarage, Tuxford Road, Normanton On Trent, NG22 0HA | Director | 17 October 2002 | Active |
Mrs Irene Godfrey | ||
Notified on | : | 23 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1937 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lindum House, 11 Beacon Hill Road, Newark, England, NG24 1NT |
Nature of control | : |
|
Mr David Haydn Godfrey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lindum House, 11 Beacon Hill Road, Newark, England, NG24 1NT |
Nature of control | : |
|
Mr Dan Frederick Godfrey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Croft, 29 London Road, Newark, England, NG24 3AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Address | Change registered office address company with date old address new address. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-24 | Persons with significant control | Change to a person with significant control without name date. | Download |
2017-10-23 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-09 | Officers | Appoint person director company with name date. | Download |
2015-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-07 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.