UKBizDB.co.uk

AXIS PARCEL SERVICE LIMITED

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

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.

Company Information

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:
  • 53201 - Licensed carriers

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ

Secretary08 August 1997Active
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ

Director08 January 1997Active
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ

Director08 January 1997Active
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ

Director30 September 2019Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary08 January 1997Active
8th Floor Aldwych House, 81 Aldwych, London, WC2B 4HP

Corporate Secretary08 January 1997Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Director08 January 1997Active
23 Breakspear Road, Ruislip, HA4 7QZ

Director22 December 1997Active
31 Valley Road, Henley On Thames, RG9 1RL

Director22 December 1997Active
10 Rockfield Way, Sandhurst, GU47 0RR

Director01 January 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Accounts with accounts type dormant.

Download
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-11-14Officers

Change person director company with change date.

Download
2023-11-14Persons with significant control

Change to a person with significant control.

Download
2023-11-14Officers

Change person secretary company with change date.

Download
2023-11-14Officers

Change person director company with change date.

Download
2023-08-22Address

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

Download
2023-05-02Accounts

Accounts with accounts type dormant.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Officers

Change person director company with change date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Persons with significant control

Change to a person with significant control.

Download
2020-07-21Officers

Change person secretary company with change date.

Download
2020-07-21Officers

Change person director company with change date.

Download
2020-07-21Officers

Change person director company with change date.

Download
2020-07-21Address

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

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Accounts

Change account reference date company previous shortened.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Officers

Change person director company with change date.

Download
2019-10-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.