Warning: file_put_contents(c/7057d417027945bfe078874a27ff4a94.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Axiom Partners Cic, WF13 2JD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AXIOM PARTNERS CIC

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

This company is commonly known as Axiom Partners Cic. The company was founded 25 years ago and was given the registration number 03783807. The firm's registered office is in DEWSBURY. You can find them at Merravay House, 48 Stockhill Street, Dewsbury, West Yorkshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:AXIOM PARTNERS CIC
Company Number:03783807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Merravay House, 48 Stockhill Street, Dewsbury, West Yorkshire, WF13 2JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Merravay House, 48 Stockhill Street, Dewsbury, Uk, WF13 2JD

Director07 June 1999Active
Merravay House, 48 Stockhill Street, Dewsbury, WF13 2JD

Secretary18 January 2015Active
72 Hill Rise, Westpark Street, Dewsbury, WF13 4LE

Secretary07 June 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary07 June 1999Active
Merravay House, 48 Stockhill Street, Dewsbury, Uk, WF13 2JD

Director05 May 2014Active
Merravay House, 48 Stockhill Street, Dewsbury, Uk, WF13 2JD

Director31 March 2014Active
Merravay House, 48 Stockhill Street, Dewsbury, Uk, WF13 2JD

Director31 March 2014Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director07 June 1999Active

People with Significant Control

Mr Javid Patel
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Address:Merravay House, 48 Stockhill Street, Dewsbury, WF13 2JD
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Resolution

Resolution.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-16Officers

Termination director company with name termination date.

Download
2018-09-16Officers

Termination director company with name termination date.

Download
2018-06-17Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Accounts

Accounts with accounts type total exemption full.

Download
2017-06-15Confirmation statement

Confirmation statement with no updates.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2016-07-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-31Officers

Termination secretary company with name termination date.

Download
2016-01-31Officers

Termination director company with name termination date.

Download
2015-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.