UKBizDB.co.uk

AXELPORT LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:12 Market Street, Hebden Bridge, England, HX7 6AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lindum House, 11 Beacon Hill Road, Newark, NG24 1NT

Secretary11 December 2002Active
The Croft, 29 London Road, New Balderton, Newark, United Kingdom, NG24 3AL

Director18 September 2006Active
Lindum House, 11 Beacon Hill Road, Newark, NG24 1NT

Director04 December 2001Active
Lindum House, 11 Beacon Hill Road, Newark, England, NG24 1NT

Director30 October 2015Active
52 Broadlands Avenue, Shepperton, TW17 9DQ

Secretary04 December 2001Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary27 November 2001Active
24 Parkwood Road, Wimbledon, London, SW19 7AQ

Director04 December 2001Active
120 East Road, London, N1 6AA

Nominee Director27 November 2001Active
Winthorpe House, Gainsborough Road Winthorpe, Newark, NG24 2NN

Director17 October 2002Active
The Old Vicarage, Tuxford Road, Normanton On Trent, NG22 0HA

Director17 October 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Address

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

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Confirmation statement

Confirmation statement with updates.

Download
2017-10-26Persons with significant control

Notification of a person with significant control.

Download
2017-10-24Persons with significant control

Change to a person with significant control without name date.

Download
2017-10-23Persons with significant control

Change to a person with significant control.

Download
2017-08-24Accounts

Accounts with accounts type total exemption small.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Accounts

Accounts with accounts type total exemption small.

Download
2015-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-09Officers

Appoint person director company with name date.

Download
2015-07-27Accounts

Accounts with accounts type total exemption small.

Download
2014-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-07Address

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

Download

Copyright © 2024. All rights reserved.