This company is commonly known as Axis Parcel Service Limited. The company was founded 27 years ago and was given the registration number 03301651. 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 53201 - Licensed carriers.
Name | : | AXIS PARCEL SERVICE LIMITED |
---|---|---|
Company Number | : | 03301651 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 January 1997 |
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 | Secretary | 08 August 1997 | Active |
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ | Director | 08 January 1997 | Active |
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ | Director | 08 January 1997 | Active |
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ | Director | 30 September 2019 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Secretary | 08 January 1997 | Active |
8th Floor Aldwych House, 81 Aldwych, London, WC2B 4HP | Corporate Secretary | 08 January 1997 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Director | 08 January 1997 | Active |
23 Breakspear Road, Ruislip, HA4 7QZ | Director | 22 December 1997 | Active |
31 Valley Road, Henley On Thames, RG9 1RL | Director | 22 December 1997 | Active |
10 Rockfield Way, Sandhurst, GU47 0RR | Director | 01 January 2005 | Active |
Axis Global Freight Services Limited | ||
Notified on | : | 30 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Cox Costello & Horne, Batchworth Lock House, Rickmansworth, England, WD3 1JJ |
Nature of control | : |
|
Mr Steven John Foster | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Cox Costello & Horne, 4th & 5th Floor, London, England, SW1W 0EX |
Nature of control | : |
|
Mr Gary David Smallbone | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Cox Costello & Horne, 4th & 5th Floor, London, England, SW1W 0EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-14 | Officers | Change person director company with change date. | Download |
2023-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-14 | Officers | Change person secretary 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 dormant. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with updates. | 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 |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-21 | Officers | Change person secretary company with change date. | Download |
2020-07-21 | Officers | Change person director company with change date. | Download |
2020-07-21 | Officers | Change person director company with change date. | Download |
2020-07-21 | Address | Change registered office address company with date old address new address. | Download |
2020-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-02 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-08 | Officers | Change person director company with change date. | Download |
2019-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.