UKBizDB.co.uk

AXESS INTERNATIONAL LIMITED

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

This company is commonly known as Axess International Limited. The company was founded 38 years ago and was given the registration number 01986569. The firm's registered office is in DRAYTON FIELDS. You can find them at Unit 5 Power House, Stephenson Close, Drayton Fields, Daventry. This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:AXESS INTERNATIONAL LIMITED
Company Number:01986569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1986
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Office Address & Contact

Registered Address:Unit 5 Power House, Stephenson Close, Drayton Fields, Daventry, NN11 8RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Power House, Stephenson Close, Drayton Fields, England, NN11 8RF

Secretary-Active
Unit 5, Power House, Stephenson Close, Drayton Fields, NN11 8RF

Director20 January 2016Active
Unit 5, Power House, Stephenson Close, Drayton Fields, NN11 8RF

Director20 June 2014Active
Unit 5, Power House, Stephenson Close, Drayton Fields, NN11 8RF

Director20 June 2014Active
Unit 5, Power House, Stephenson Close, Drayton Fields, England, NN11 8RF

Director-Active
Unit 5, Power House, Stephenson Close, Drayton Fields, England, NN11 8RF

Director16 December 2004Active
Trafford Cottage, Trafford Nr Chipping Warden, Banbury, OX17 1AN

Director27 June 2001Active
Hillview Cottage, Upper Boddington, NN11 6DL

Director-Active

People with Significant Control

Mr Malcolm Batchelor
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:Unit 5, Power House, Stephenson Close, Daventry, England, NN11 8RF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Delyth Ann Batchelor
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:Unit 5, Power House, Stephenson Close, Daventry, England, NN11 8RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-01-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Mortgage

Mortgage satisfy charge full.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Incorporation

Memorandum articles.

Download
2021-12-15Resolution

Resolution.

Download
2021-12-10Capital

Capital name of class of shares.

Download
2021-12-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-08Persons with significant control

Change to a person with significant control.

Download
2021-11-05Confirmation statement

Confirmation statement.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Officers

Change person director company with change date.

Download
2018-08-10Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Accounts

Accounts with accounts type total exemption small.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.