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.
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 | : |
|
Registered Address | : | Park House, 37 Clarence Street, Leicester, LE1 3RW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Park House, 37 Clarence Street, Leicester, England, LE1 3RW | Director | 01 October 2010 | Active |
Park House, 37 Clarence Street, Leicester, England, LE1 3RW | Director | 01 October 2010 | Active |
Park House, 37 Clarence Street, Leicester, England, LE1 3RW | Director | 03 April 2006 | Active |
28 Exmoor Avenue, Leicester, LE4 0BH | Secretary | 03 April 2006 | Active |
Park House, 37 Clarence Street, Leicester, England, LE1 3RW | Director | 03 April 2006 | Active |
6, Crown Meadow, Congerstone, Nuneaton, United Kingdom, CV13 6LG | Director | 03 April 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-12 | Resolution | Resolution. | Download |
2023-06-12 | Incorporation | Memorandum articles. | Download |
2023-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Capital | Capital name of class of shares. | Download |
2023-04-18 | Capital | Capital name of class of shares. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-13 | Officers | Change person director company with change date. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.