UKBizDB.co.uk

AXIS TOOLING SOLUTIONS LIMITED

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

This company is commonly known as Axis Tooling Solutions Limited. The company was founded 23 years ago and was given the registration number 04176751. The firm's registered office is in POOLE. You can find them at Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, Dorset. This company's SIC code is 28960 - Manufacture of plastics and rubber machinery.

Company Information

Name:AXIS TOOLING SOLUTIONS LIMITED
Company Number:04176751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28960 - Manufacture of plastics and rubber machinery

Office Address & Contact

Registered Address:Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, Dorset, United Kingdom, BH12 1DY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stables, Alderholt Park, Alderholt, United Kingdom, SP6 3EH

Director09 March 2019Active
3 Bridge Cottages, Barkham Road, Barkham, RG41 4TJ

Secretary09 March 2001Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary09 March 2001Active
120 East Road, London, N1 6AA

Nominee Director09 March 2001Active
3 Bridge Cottages, Barkham Road, Barkham, RG41 4TJ

Director09 March 2001Active
3 Bridge Cottages, Barkham Road, Barkham, RG41 4TJ

Director12 June 2001Active
3 Bridge Cottages, Barkham Road, Barkham, RG41 4TJ

Director09 March 2001Active
33 Redwood Avenue, Woodley, RG5 4DS

Director12 June 2001Active
Flat 1 Jasmine House, 420-422 Reading Road, Winnersh, England, RG4 1GP

Director01 March 2014Active

People with Significant Control

Mr Darrell Paul Wright
Notified on:27 March 2019
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:The Stables, Alderholt Park, Alderholt, United Kingdom, SP6 3EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Christopher Poole
Notified on:01 March 2017
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:United Kingdom
Address:33 Redwood Avenue, Woodley, Berkshire, United Kingdom, RG5 4DS
Nature of control:
  • Ownership of shares 25 to 50 percent
Kenneth John Robinson
Notified on:01 March 2017
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:Flat 1 Jasmine House, 420-422 Reading Road,, Wokingham, United Kingdom, RG4 1GP
Nature of control:
  • Ownership of shares 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type total exemption full.

Download
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-12-29Accounts

Change account reference date company previous shortened.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-21Officers

Termination director company with name termination date.

Download
2020-03-21Officers

Termination director company with name termination date.

Download
2020-03-15Persons with significant control

Change to a person with significant control.

Download
2020-03-15Persons with significant control

Notification of a person with significant control.

Download
2020-03-15Persons with significant control

Cessation of a person with significant control.

Download
2020-03-15Persons with significant control

Cessation of a person with significant control.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-17Officers

Appoint person director company with name date.

Download
2019-03-14Address

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

Download
2018-10-23Accounts

Accounts with accounts type micro entity.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Accounts

Accounts with accounts type micro entity.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Accounts

Accounts amended with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.