UKBizDB.co.uk

AXLE GROUP LIMITED

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

This company is commonly known as Axle Group Limited. The company was founded 22 years ago and was given the registration number 04310978. The firm's registered office is in STOCKPORT. You can find them at Regent House, Heaton Lane, Stockport, Cheshire. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:AXLE GROUP LIMITED
Company Number:04310978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Regent House, Heaton Lane, Stockport, Cheshire, SK4 1BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Icknield Street Drive, Icknield Street Drive, Redditch, England, B98 0DE

Secretary09 December 2021Active
Icknield Street Drive, Icknield Street Drive, Redditch, England, B98 0DE

Director04 October 2022Active
Icknield Street Drive, Icknield Street Drive, Redditch, England, B98 0DE

Director09 December 2021Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary25 October 2001Active
37 Dundee Drive, Glasgow, G52 3HL

Secretary21 November 2001Active
Mains Castle, East Kilbride, G74 4NR

Secretary18 October 2002Active
Craigmillar Lodge, 42 Merrilocks Road, Blundellsands, Merseyside, L23 6UW

Secretary09 November 2007Active
12a Sarazen Drive, Troon, KA10 6JP

Director21 November 2001Active
Mains Castle, East Kilbride, G74 4NR

Director21 November 2001Active
Icknield Street Drive, Icknield Street Drive, Redditch, England, B98 0DE

Director09 December 2021Active
40 Auchingramont Road, Hamilton, ML3 6JT

Director21 November 2001Active
Craigmillar Lodge, 42 Merrilocks Road, Blundellsands, Merseyside, L23 6UW

Director21 November 2001Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director25 October 2001Active

People with Significant Control

Axle Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:26-32, Millbrae Road, Glasgow, Scotland, G42 9TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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
2023-12-23Accounts

Accounts with accounts type full.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2021-12-30Officers

Second filing of director appointment with name.

Download
2021-12-23Accounts

Change account reference date company current extended.

Download
2021-12-20Address

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

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Termination secretary company with name termination date.

Download
2021-12-17Officers

Appoint person secretary company with name date.

Download
2021-12-17Mortgage

Mortgage satisfy charge full.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-24Accounts

Accounts with accounts type full.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type full.

Download
2020-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type full.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.