Warning: file_put_contents(c/2fb304c6f925561b06580a89624ba8a4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Axio (special Works) Limited, BN1 5NP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AXIO (SPECIAL WORKS) LIMITED

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

This company is commonly known as Axio (special Works) Limited. The company was founded 20 years ago and was given the registration number 05016453. The firm's registered office is in BRIGHTON. You can find them at Maria House, 35 Millers Road, Brighton, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:AXIO (SPECIAL WORKS) LIMITED
Company Number:05016453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2004
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Maria House, 35 Millers Road, Brighton, BN1 5NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Mallory Road, Hove, BN3 6TB

Secretary15 January 2004Active
7, Mallory Road, Hove, BN3 6TB

Director15 January 2004Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary15 January 2004Active
36, Beach Green, Shoreham-By-Sea, England, BN43 5YG

Director01 July 2017Active
51, The Grange, Hurstpierpoint, England, BN6 9SD

Director01 July 2017Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director15 January 2004Active

People with Significant Control

Mr Stephen John Cooper
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:7 Mallory Road, Hove, England, BN3 6TB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Mrs Lowenna Sybil Cooper
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:7 Mallory Road, Hove, England, BN3 6TB
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 (6 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
2024-01-18Gazette

Gazette dissolved liquidation.

Download
2023-10-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-06-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-14Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-04-22Address

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

Download
2022-04-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-22Resolution

Resolution.

Download
2022-04-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Mortgage

Mortgage satisfy charge full.

Download
2022-02-15Mortgage

Mortgage satisfy charge full.

Download
2022-02-15Mortgage

Mortgage satisfy charge full.

Download
2022-02-15Mortgage

Mortgage satisfy charge full.

Download
2022-02-15Mortgage

Mortgage satisfy charge full.

Download
2022-02-15Mortgage

Mortgage satisfy charge full.

Download
2022-02-15Mortgage

Mortgage satisfy charge full.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2021-12-16Accounts

Change account reference date company previous extended.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Persons with significant control

Change to a person with significant control.

Download
2021-09-20Persons with significant control

Change to a person with significant control.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.