UKBizDB.co.uk

AXICON SERVICES LIMITED

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

This company is commonly known as Axicon Services Limited. The company was founded 44 years ago and was given the registration number 01426471. The firm's registered office is in BICESTER. You can find them at Village Farm, Church Road, Weston On The Green, Bicester, Oxon. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:AXICON SERVICES LIMITED
Company Number:01426471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1979
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Village Farm, Church Road, Weston On The Green, Bicester, Oxon, OX25 3QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Village Farm, Church Road, Weston On The Green, Bicester, OX25 3QP

Secretary01 August 2020Active
Village Farm, Church Road, Weston On The Green, Bicester, OX25 3QP

Director01 March 2014Active
Village Farm, Church Road, Weston On The Green, Bicester, OX25 3QP

Director01 August 2020Active
Village Farm, Church Road, Weston On The Green, Bicester, OX25 3QP

Director01 March 2014Active
3 Stoneburge Crescent, Bicester, OX26 2DN

Secretary17 May 2007Active
Village Farm, Church Road, Weston On The Green Bicester, OX25 3QP

Secretary29 February 2008Active
26 Ridgeway Road, Isleworth, TW7 5LA

Secretary-Active
Mulberry Cottage, Church Lane, Weston On Green, Bicester, England, OX25 3QS

Director01 December 2009Active
30 Linden Road, Bicester, OX26 6PG

Director01 November 2008Active
Village Farm, Church Road, Weston-On-The-Green, Bicester, England, OX25 3QP

Director18 April 2013Active
First Floor Flat, 134 Salcott Road, London, SW12 9LH

Director01 November 2008Active
First Floor Flat, 134 Salcott Road, London, United Kingdom, SW11 6DG

Director01 November 2008Active
Village Farm Church Road, Weston On The Green, Bicester, OX25 3QP

Director-Active
Village Farm, Church Road, Weston On The Green Bicester, OX25 3QP

Director01 November 2008Active
Village Farm, Church Road, Weston On The Green Bicester, OX25 3QP

Director-Active
1 Elers Road, Ealing, London, W13 9QA

Director-Active
Flat 1, 29 Emperors Gate, London, SW7 4JA

Director01 November 2008Active
26 Ridgeway Road, Isleworth, TW7 5LA

Director-Active

People with Significant Control

Mr Michael Charles Hicks
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Address:Village Farm, Church Road, Bicester, OX25 3QP
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Officers

Appoint person secretary company with name date.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Accounts

Accounts with accounts type total exemption full.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-05Accounts

Accounts with accounts type total exemption small.

Download
2015-06-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-21Accounts

Accounts with accounts type total exemption small.

Download
2014-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-20Officers

Termination director company with name.

Download
2014-03-20Officers

Appoint person director company with name.

Download
2014-03-20Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.