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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6a Hall Annex, Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, England, S35 2PH | Secretary | 09 March 2004 | Active |
6a Hall Annex, Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, England, S35 2PH | Director | 31 December 2023 | Active |
The Cross Johns Lane, Blackley, Elland, HX5 0TQ | Secretary | 21 May 1993 | Active |
Belt Farm, Laytham, York, YO4 4PR | Secretary | 26 February 1993 | Active |
103 Moorhead Lane, Shipley, BD18 4LH | Secretary | 04 September 1995 | Active |
103 Moorhead Lane, Shipley, BD18 4LH | Secretary | - | Active |
26, London Street, Edinburgh, United Kingdom, EH3 6NA | Director | - | Active |
6 Vine Close, Barnsley, S71 2HA | Director | 13 September 1993 | Active |
56 Mowson Lane, Worrall, Sheffield, S35 0AJ | Director | 01 March 2004 | Active |
Tower Farm, Hollins Bank Lane Steeton, Keighley, BD20 6LY | Director | 23 November 1990 | Active |
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 | Director | 01 March 2004 | Active |
Belt Farm, Laytham, York, YO4 4PR | Director | - | Active |
103 Moorhead Lane, Shipley, BD18 4LH | Director | 08 February 2002 | Active |
103 Moorhead Lane, Shipley, BD18 4LH | Director | - | Active |
41 Old Orchard, Haxby, York, YO3 3DS | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Officers | Appoint person director company with name date. | Download |
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2023-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Accounts | Accounts with accounts type small. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type small. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type small. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-05 | Accounts | Accounts with accounts type small. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-10 | Accounts | Accounts with accounts type small. | Download |
2019-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Accounts | Accounts with accounts type full. | Download |
2018-01-11 | Officers | Change person director company with change date. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-17 | Address | Change registered office address company with date old address new address. | Download |
2017-06-07 | Accounts | Accounts with accounts type full. | Download |
2016-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-03 | Address | Change registered office address company with date old address new address. | Download |
2016-06-15 | Accounts | Accounts with accounts type full. | Download |
2015-11-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.