UKBizDB.co.uk

AXIS PROFESSIONAL SERVICES LIMITED

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

This company is commonly known as Axis Professional Services Limited. The company was founded 8 years ago and was given the registration number 09770703. The firm's registered office is in SANDBACH. You can find them at Suite 21 Edwin Foden Business Centre, Moss Lane, Sandbach, Cheshire. This company's SIC code is 69102 - Solicitors.

Company Information

Name:AXIS PROFESSIONAL SERVICES LIMITED
Company Number:09770703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2015
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors
  • 82911 - Activities of collection agencies

Office Address & Contact

Registered Address:Suite 21 Edwin Foden Business Centre, Moss Lane, Sandbach, Cheshire, United Kingdom, CW11 3AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 21, Edwin Foden Business Centre, Moss Lane, Sandbach, United Kingdom, CW11 3AE

Director10 September 2015Active
Suite 21, Edwin Foden Business Centre, Moss Lane, Sandbach, United Kingdom, CW11 3AE

Director10 September 2015Active
Suite 21, Edwin Foden Business Centre, Moss Lane, Sandbach, United Kingdom, CW11 3AE

Director05 December 2018Active
Suite 21, Edwin Foden Business Centre, Moss Lane, Sandbach, United Kingdom, CW11 3AE

Director30 September 2022Active
Suite 21, Edwin Foden Business Centre, Moss Lane, Sandbach, United Kingdom, CW11 3AE

Director05 December 2018Active
Suite 21, Edwin Foden Business Centre, Moss Lane, Sandbach, United Kingdom, CW11 3AE

Director10 September 2015Active
Suite 21, Edwin Foden Business Centre, Moss Lane, Sandbach, United Kingdom, CW11 3AE

Director14 July 2020Active

People with Significant Control

Mr Michael Joseph Devlin
Notified on:11 August 2022
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:United Kingdom
Address:Suite 21, Edwin Foden Business Centre, Sandbach, United Kingdom, CW11 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Dennis Antipas
Notified on:11 August 2022
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:Suite 21, Edwin Foden Business Centre, Sandbach, United Kingdom, CW11 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony James Beeston
Notified on:05 December 2018
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:United Kingdom
Address:Suite 21, Edwin Foden Business Centre, Sandbach, United Kingdom, CW11 3AE
Nature of control:
  • Significant influence or control
Mrs Samantha Jackson
Notified on:05 December 2018
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:Suite 21, Edwin Foden Business Centre, Sandbach, United Kingdom, CW11 3AE
Nature of control:
  • Significant influence or control
K8 Commercial Limited
Notified on:22 September 2016
Status:Active
Country of residence:England
Address:C/O Efcis Suite 21 Edwin Foden Business Centre, Moss Lane, Sandbach, England, CW11 3AE
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
Mr Richard Antipas
Notified on:09 September 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:Suite 21, Edwin Foden Business Centre, Sandbach, United Kingdom, CW11 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Devlin
Notified on:09 September 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:United Kingdom
Address:Suite 21, Edwin Foden Business Centre, Sandbach, United Kingdom, CW11 3AE
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
Mr Andrew William Moylan
Notified on:09 September 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:Suite 21, Edwin Foden Business Centre, Sandbach, United Kingdom, CW11 3AE
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
K8 Group Limited
Notified on:09 September 2016
Status:Active
Country of residence:England
Address:C/O Efcis Suite 21 Edwin Foden Business Centre, Moss Lane, Sandbach, England, CW11 3AE
Nature of control:
  • Significant influence or control
Miss Katrina Marie Shenton
Notified on:09 September 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:The Office Mill House Farm, Mill Street, Harlow, United Kingdom, CM17 9JF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Officers

Termination director company with name termination date.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Officers

Change person director company.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-08-31Capital

Capital return purchase own shares.

Download
2022-08-24Persons with significant control

Notification of a person with significant control.

Download
2022-08-24Persons with significant control

Notification of a person with significant control.

Download
2022-08-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Resolution

Resolution.

Download
2020-11-19Capital

Capital name of class of shares.

Download
2020-11-19Capital

Capital variation of rights attached to shares.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-11-11Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.