This company is commonly known as Axis Global Freight Services Limited. The company was founded 17 years ago and was given the registration number 05851783. The firm's registered office is in MOOR PARK. You can find them at C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, . This company's SIC code is 52230 - Service activities incidental to air transportation.
Name | : | AXIS GLOBAL FREIGHT SERVICES LIMITED |
---|---|---|
Company Number | : | 05851783 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 2006 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, England, HA6 2HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ | Corporate Secretary | 20 June 2006 | Active |
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ | Director | 20 June 2006 | Active |
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ | Director | 20 June 2006 | Active |
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ | Director | 20 June 2006 | Active |
Langwood House, 63-91 High Street, Rickmansworth, WD3 1EQ | Secretary | 20 June 2006 | Active |
Langwood House, 63-91 High Street, Rickmansworth, WD13 1EQ | Director | 20 June 2006 | Active |
Smallbone Family Partnership Llp | ||
Notified on | : | 07 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Cox Costello & Horne, Batchworth Lock House, Rickmansworth, England, WD3 1JJ |
Nature of control | : |
|
Scozak Development Limited | ||
Notified on | : | 07 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Cox Costello & Horne, Batchworth Lock House, Rickmansworth, England, WD3 1JJ |
Nature of control | : |
|
Scozak Development Limited | ||
Notified on | : | 25 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Cox Costello & Horne, Batchworth Lock House, Rickmansworth, England, WD3 1JJ |
Nature of control | : |
|
Stop That Burglar Limited | ||
Notified on | : | 25 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Cox Costello & Horne, Batchworth Lock House, Rickmansworth, England, WD3 1JJ |
Nature of control | : |
|
Stop That Burglar Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lime Tree Cottage, Chandlers Lane, Yateley, England, GU46 7SP |
Nature of control | : |
|
Scozak Development Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Chandlers House, Chandlers Lane, Yateley, England, GU46 7SP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-14 | Officers | Change corporate secretary company with change date. | Download |
2023-11-14 | Officers | Change person director company with change date. | Download |
2023-11-14 | Officers | Change person director company with change date. | Download |
2023-11-14 | Officers | Change person director company with change date. | Download |
2023-08-22 | Address | Change registered office address company with date old address new address. | Download |
2023-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-19 | Officers | Change person director company with change date. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-22 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.