This company is commonly known as Axient Consulting Limited. The company was founded 19 years ago and was given the registration number 05209003. The firm's registered office is in STOCKPORT. You can find them at Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | AXIENT CONSULTING LIMITED |
---|---|---|
Company Number | : | 05209003 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 August 2004 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside House Kings Reach Business Park, Yew Street, Stockport, SK4 2HD | Director | 03 February 2006 | Active |
Riverside House Kings Reach Business Park, Yew Street, Stockport, SK4 2HD | Director | 31 July 2019 | Active |
2 Woodlands Close, Cheadle Hulme, SK8 6LY | Secretary | 23 August 2004 | Active |
281 Withington Road, Chorlton Cum Hardy, Manchester, M21 0ZA | Secretary | 03 February 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 18 August 2004 | Active |
2 Woodlands Close, Cheadle Hulme, Cheadle, SK8 6LY | Director | 23 August 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 18 August 2004 | Active |
Mr Nicholas Harvey Boyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Riverside House Kings Reach Business Park, Yew St, Stockport, United Kingdom, SK4 2HD |
Nature of control | : |
|
Mrs Catherine Jane Boyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Riverside House Kings Reach Business Park, Yew St, Stockport, United Kingdom, SK4 2HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-05 | Officers | Termination secretary company with name termination date. | Download |
2019-08-05 | Officers | Appoint person director company with name date. | Download |
2019-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-01 | Officers | Change person director company. | Download |
2016-08-31 | Officers | Change person director company with change date. | Download |
2016-01-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.