UKBizDB.co.uk

AXIAL SYSTEMS HOLDINGS LIMITED

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

This company is commonly known as Axial Systems Holdings Limited. The company was founded 16 years ago and was given the registration number 06510191. The firm's registered office is in BERKSHIRE. You can find them at Tectonic Place, Holyport Road, Maidenhead, Berkshire, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:AXIAL SYSTEMS HOLDINGS LIMITED
Company Number:06510191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2008
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Tectonic Place, Holyport Road, Maidenhead, Berkshire, SL6 2YE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director01 October 2014Active
The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director31 March 2008Active
The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director31 March 2008Active
Yorkleigh, Blackpond Lane, Farnham Royal, Buckinghamshire, SL2 3EG

Secretary20 February 2008Active
Tectonic Place, Holyport Road, Maidenhead, Berkshire, SL6 2YE

Secretary01 October 2012Active
Tectonic Place, Holyport Road, Maidenhead, Berkshire, SL6 2YE

Director31 March 2008Active
Tectonic Place, Holyport Road, Maidenhead, Berkshire, SL6 2YE

Director20 September 2018Active
4 Ridgeway Gardens, Horsell, Woking, GU21 4RB

Director31 March 2008Active
Tectonic Place, Holyport Road, Maidenhead, Berkshire, SL6 2YE

Director15 December 2009Active
Yorkleigh, Blackpond Lane, Farnham Royal, Buckinghamshire, SL2 3EG

Director20 February 2008Active
Tectonic Place, Holyport Road, Maidenhead, Berkshire, SL6 2YE

Director01 March 2009Active
91 Westover Road, High Wycombe, HP13 5HX

Director20 February 2008Active
Tectonic Place, Holyport Road, Maidenhead, Berkshire, SL6 2YE

Director31 March 2008Active

People with Significant Control

Mr Antony Ian English
Notified on:14 June 2022
Status:Active
Date of birth:August 1968
Nationality:British
Address:Tectonic Place, Holyport Road, Berkshire, SL6 2YE
Nature of control:
  • Significant influence or control
Nvm Private Equity Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4SN
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
2023-06-09Insolvency

Liquidation voluntary statement of affairs.

Download
2023-05-15Address

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

Download
2023-05-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-15Resolution

Resolution.

Download
2023-05-09Gazette

Gazette notice compulsory.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-03-13Officers

Termination secretary company with name termination date.

Download
2023-02-27Accounts

Change account reference date company previous extended.

Download
2022-12-30Persons with significant control

Cessation of a person with significant control.

Download
2022-06-14Persons with significant control

Notification of a person with significant control.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type group.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Mortgage

Mortgage satisfy charge full.

Download
2021-01-06Mortgage

Mortgage satisfy charge full.

Download
2020-08-27Accounts

Accounts with accounts type group.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type group.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Accounts

Accounts with accounts type group.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2018-03-16Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.