UKBizDB.co.uk

AXIS 1 LIMITED

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

This company is commonly known as Axis 1 Limited. The company was founded 34 years ago and was given the registration number 02498090. The firm's registered office is in SHEFFIELD. You can find them at 6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:AXIS 1 LIMITED
Company Number:02498090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 1990
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, England, S35 2PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6a Hall Annex, Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, England, S35 2PH

Secretary09 March 2004Active
6a Hall Annex, Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, England, S35 2PH

Director31 December 2023Active
The Cross Johns Lane, Blackley, Elland, HX5 0TQ

Secretary21 May 1993Active
Belt Farm, Laytham, York, YO4 4PR

Secretary26 February 1993Active
103 Moorhead Lane, Shipley, BD18 4LH

Secretary04 September 1995Active
103 Moorhead Lane, Shipley, BD18 4LH

Secretary-Active
26, London Street, Edinburgh, United Kingdom, EH3 6NA

Director-Active
6 Vine Close, Barnsley, S71 2HA

Director13 September 1993Active
56 Mowson Lane, Worrall, Sheffield, S35 0AJ

Director01 March 2004Active
Tower Farm, Hollins Bank Lane Steeton, Keighley, BD20 6LY

Director23 November 1990Active
Tower Farm, Hollins Bank Lane Steeton, Keighley, BD20 6LY

Director-Active
White Court, 5 Foxhill Drive, Weetwood, Leeds, LS16 5PG

Director-Active
The Cross Johns Lane, Blackley, Elland, HX5 0TQ

Director-Active
Steanbridge House, Slad, Stroud, GL6 7QE

Director-Active
6a Hall Annex, Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, England, S35 2PH

Director01 March 2004Active
Belt Farm, Laytham, York, YO4 4PR

Director-Active
103 Moorhead Lane, Shipley, BD18 4LH

Director08 February 2002Active
103 Moorhead Lane, Shipley, BD18 4LH

Director-Active
41 Old Orchard, Haxby, York, YO3 3DS

Director-Active

People with Significant Control

St. Paul's Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6a Hall Annex, Thorncliffe Park, Sheffield, England, S35 2PH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Officers

Appoint person director company with name date.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2023-12-20Persons with significant control

Change to a person with significant control.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type small.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type small.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type small.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type small.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Accounts

Accounts with accounts type small.

Download
2019-04-12Persons with significant control

Change to a person with significant control.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type full.

Download
2018-01-11Officers

Change person director company with change date.

Download
2017-10-26Confirmation statement

Confirmation statement with no updates.

Download
2017-08-17Address

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

Download
2017-06-07Accounts

Accounts with accounts type full.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-08-03Address

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

Download
2016-06-15Accounts

Accounts with accounts type full.

Download
2015-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.