UKBizDB.co.uk

AXIS CLEANING AND SUPPORT SERVICES LIMITED

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

This company is commonly known as Axis Cleaning And Support Services Limited. The company was founded 39 years ago and was given the registration number 01888801. The firm's registered office is in SIDCUP. You can find them at Ground Floor Suite River House, Maidstone Road, Sidcup, Kent. This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:AXIS CLEANING AND SUPPORT SERVICES LIMITED
Company Number:01888801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1985
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:Ground Floor Suite River House, Maidstone Road, Sidcup, Kent, DA14 5RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hilton House, Unit 3, Swords Business Park, Swords K67 X971, Ireland,

Secretary01 August 2022Active
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director03 February 2021Active
Field House, 72 Oldfield Road, Hampton, TW12 2HQ

Secretary-Active
Ground Floor Suite, River House, Maidstone Road, Sidcup, DA14 5RH

Secretary28 September 2015Active
1 Hostier Close, Halling, ME2 1ES

Secretary14 December 2006Active
Ground Floor Suite, River House, Maidstone Road, Sidcup, England, DA14 5RH

Secretary29 February 2012Active
1 Eastcote, Orpington, BR6 0AU

Secretary30 November 2007Active
4 Crayside, Five Arches Business Park, Maidstone Road, Sidcup, DA14 5AG

Secretary01 August 2011Active
Staples Court, 11 Staple Inn Buildings, London, WC1V 7QH

Corporate Secretary24 November 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Secretary10 November 2003Active
67/69 Ennersdale Road, London, SE13 6JE

Director09 January 1995Active
Teach Ban, Parkside Drive, Whittle Le Woods Chorley, PR6 7PL

Director30 October 2008Active
4 Crayside, Five Arches Business Park, Maidstone Road, Sidcup, DA14 5AG

Director04 February 2010Active
Ground Floor Suite, River House, Maidstone Road, Sidcup, England, DA14 5RH

Director27 July 2013Active
Ground Floor Suite, River House, Maidstone Road, Sidcup, England, DA14 5RH

Director14 May 2011Active
27 Sistova Road, Balham, London, SW12 9QR

Director25 September 2007Active
Ground Floor Suite, River House, Maidstone Road, Sidcup, DA14 5RH

Director09 March 2015Active
4 Crayside, Five Arches Business Park, Maidstone Road, Sidcup, DA14 5AG

Director24 May 2011Active
4 Crayside, Five Arches Business Park, Maidstone Road, Sidcup, DA14 5AG

Director01 February 2012Active
Bay Tree House, East Street, Mayfield, TN20 6TY

Director27 November 2006Active
Ground Floor Suite, River House, Maidstone Road, Sidcup, DA14 5RH

Director03 February 2021Active
Ground Floor Suite, River House, Maidstone Road, Sidcup, England, DA14 5RH

Director01 March 2012Active
185 Hever Avenue, West Kingsdown, TN15 6DX

Director18 February 2005Active
1 Hostier Close, Halling, ME2 1ES

Director15 July 1996Active
Ground Floor Suite, River House, Maidstone Road, Sidcup, England, DA14 5RH

Director27 July 2011Active
Ground Floor Suite, River House, Maidstone Road, Sidcup, England, DA14 5RH

Director06 February 2012Active
1 Eastcote, Orpington, BR6 0AU

Director30 November 2007Active
4 Crayside, Five Arches Business Park, Maidstone Road, Sidcup, DA14 5AG

Director26 April 2010Active
2 Clydeway, Rise Park, Romford, RM1 4UP

Director15 July 1996Active
4 Crayside, Five Arches Business Park, Maidstone Road, Sidcup, DA14 5AG

Director01 April 2010Active
382 Lee High Road, London, SE12 8RW

Director-Active

People with Significant Control

Lpm Acquisitions Limited
Notified on:01 April 2020
Status:Active
Country of residence:England
Address:Ground Floor, River House, Maidstone Road, Sidcup, England, DA14 5RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roger Leonard Burdett
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Address:Ground Floor Suite, River House, Sidcup, DA14 5RH
Nature of control:
  • Significant influence or control
Mr Jonathan Stephen Levine
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Address:Ground Floor Suite, River House, Sidcup, DA14 5RH
Nature of control:
  • Significant influence or control
Mr David Mundell
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:Ground Floor Suite, River House, Sidcup, DA14 5RH
Nature of control:
  • Significant influence or control
Mr Simon Giles
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Address:Ground Floor Suite, River House, Sidcup, DA14 5RH
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-24Address

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

Download
2023-04-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-24Resolution

Resolution.

Download
2023-04-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Officers

Appoint person secretary company with name date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-07-18Officers

Change person director company with change date.

Download
2022-07-12Gazette

Gazette filings brought up to date.

Download
2022-07-11Accounts

Accounts with accounts type full.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-07-31Address

Move registers to sail company with new address.

Download
2021-07-31Address

Change sail address company with new address.

Download
2021-07-06Officers

Change person director company with change date.

Download
2021-04-15Officers

Termination secretary company with name termination date.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Change account reference date company current extended.

Download
2020-12-29Accounts

Accounts with accounts type full.

Download
2020-12-07Persons with significant control

Notification of a person with significant control.

Download
2020-12-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.