UKBizDB.co.uk

AXIS HYDRAULICS LIMITED

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

This company is commonly known as Axis Hydraulics Limited. The company was founded 29 years ago and was given the registration number 02967175. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at Unit 705 Centre 500, Lowfields Drive Wolstanton, Newcastle Under Lyme, Staffordshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:AXIS HYDRAULICS LIMITED
Company Number:02967175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1994
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 705 Centre 500, Lowfields Drive Wolstanton, Newcastle Under Lyme, Staffordshire, ST5 0UU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 705, Centre 500, Lowfields Drive Wolstanton, Newcastle Under Lyme, ST5 0UU

Secretary13 September 1994Active
Unit 705, Centre 500, Lowfields Drive Wolstanton, Newcastle Under Lyme, ST5 0UU

Director13 September 1994Active
Unit 705, Centre 500, Lowfields Drive Wolstanton, Newcastle Under Lyme, ST5 0UU

Director13 September 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 September 1994Active

People with Significant Control

Mr Jeffrey Bebbington
Notified on:06 September 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:Unit 705, Centre 500, Newcastle Under Lyme, ST5 0UU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Lesley Anne Bebbington
Notified on:06 September 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:Unit 705, Centre 500, Newcastle Under Lyme, ST5 0UU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Av Hyd Holdings Limited
Notified on:19 May 2016
Status:Active
Country of residence:England
Address:Unit 705, Centre 500, Lowfields Drive, Newcastle-Under-Lyme, England, ST5 0UU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Accounts

Accounts amended with accounts type total exemption full.

Download
2020-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Persons with significant control

Cessation of a person with significant control.

Download
2018-08-28Persons with significant control

Cessation of a person with significant control.

Download
2018-08-23Officers

Change person secretary company with change date.

Download
2018-08-23Officers

Change person director company with change date.

Download
2018-08-23Officers

Change person director company with change date.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2015-12-07Accounts

Accounts with accounts type total exemption small.

Download
2015-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.