UKBizDB.co.uk

AXIOM RETAIL INTERIORS LIMITED

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

This company is commonly known as Axiom Retail Interiors Limited. The company was founded 18 years ago and was given the registration number 05767123. The firm's registered office is in LEICESTER. You can find them at Park House, 37 Clarence Street, Leicester, . This company's SIC code is 43320 - Joinery installation.

Company Information

Name:AXIOM RETAIL INTERIORS LIMITED
Company Number:05767123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:Park House, 37 Clarence Street, Leicester, LE1 3RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park House, 37 Clarence Street, Leicester, England, LE1 3RW

Director01 October 2010Active
Park House, 37 Clarence Street, Leicester, England, LE1 3RW

Director01 October 2010Active
Park House, 37 Clarence Street, Leicester, England, LE1 3RW

Director03 April 2006Active
28 Exmoor Avenue, Leicester, LE4 0BH

Secretary03 April 2006Active
Park House, 37 Clarence Street, Leicester, England, LE1 3RW

Director03 April 2006Active
6, Crown Meadow, Congerstone, Nuneaton, United Kingdom, CV13 6LG

Director03 April 2006Active

People with Significant Control

Mr Dominic Charles Taylor
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:Park House, 37 Clarence Street, Leicester, England, LE1 3RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lisa Anne Taylor
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:Trollebo, Stamford Road, Leicester, United Kingdom, LE9 2ER
Nature of control:
  • Voting rights 25 to 50 percent
Axiom (Leicester) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Park House, 37 Clarence Street, Leicester, England, LE1 3RW
Nature of control:
  • Voting rights 25 to 50 percent
Mr Paul Andrew Ludlam
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Park House, 37 Clarence Street, Leicester, England, LE1 3RW
Nature of control:
  • Ownership of shares 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
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Mortgage

Mortgage satisfy charge full.

Download
2023-07-12Mortgage

Mortgage satisfy charge full.

Download
2023-07-12Mortgage

Mortgage satisfy charge full.

Download
2023-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-12Resolution

Resolution.

Download
2023-06-12Incorporation

Memorandum articles.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Capital

Capital name of class of shares.

Download
2023-04-18Capital

Capital name of class of shares.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Persons with significant control

Change to a person with significant control.

Download
2019-03-13Officers

Change person director company with change date.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.