This company is commonly known as Axle Weight Technology Limited. The company was founded 33 years ago and was given the registration number 02571168. The firm's registered office is in RUNCORN. You can find them at Axtec House, Stuart Road, Runcorn, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.
Name | : | AXLE WEIGHT TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 02571168 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 January 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Axtec House, Stuart Road, Runcorn, England, WA7 1TS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Axtec House, Stuart Road, Runcorn, England, WA7 1TS | Secretary | 31 May 2006 | Active |
Axtec House, Stuart Road, Runcorn, England, WA7 1TS | Director | 25 July 2019 | Active |
Axtec House, Stuart Road, Runcorn, England, WA7 1TS | Director | - | Active |
Axtec House, Stuart Road, Runcorn, England, WA7 1TS | Director | 22 July 2013 | Active |
Axtec House, Stuart Road, Runcorn, England, WA7 1TS | Director | 15 May 1995 | Active |
Axtec House, Stuart Road, Runcorn, England, WA7 1TS | Director | 02 January 2024 | Active |
7 Highland Road, Old Dean Estate, Camberley, GU15 4ET | Secretary | - | Active |
Axtec House, Stuart Road, Runcorn, England, WA7 1TS | Director | 16 December 2009 | Active |
34 Willow Way, Aldershot, GU12 4AY | Director | - | Active |
27 Purbeck Close, Swindon, SN3 3RE | Director | 18 May 2000 | Active |
7 Highland Road, Old Dean Estate, Camberley, GU15 4ET | Director | - | Active |
Mr Keith Bryden Gresham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Axtec House, Stuart Road, Runcorn, England, WA7 1TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-09 | Officers | Appoint person director company with name date. | Download |
2024-01-09 | Officers | Termination director company with name termination date. | Download |
2023-10-30 | Capital | Capital cancellation shares. | Download |
2023-10-17 | Capital | Capital return purchase own shares. | Download |
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-03 | Capital | Capital allotment shares. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Officers | Change person director company with change date. | Download |
2020-02-20 | Officers | Change person secretary company with change date. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-06 | Address | Change registered office address company with date old address new address. | Download |
2019-08-06 | Officers | Appoint person director company with name date. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-21 | Capital | Capital allotment shares. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.