UKBizDB.co.uk

AXLE WEIGHT TECHNOLOGY LIMITED

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

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.

Company Information

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:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:Axtec House, Stuart Road, Runcorn, England, WA7 1TS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Axtec House, Stuart Road, Runcorn, England, WA7 1TS

Secretary31 May 2006Active
Axtec House, Stuart Road, Runcorn, England, WA7 1TS

Director25 July 2019Active
Axtec House, Stuart Road, Runcorn, England, WA7 1TS

Director-Active
Axtec House, Stuart Road, Runcorn, England, WA7 1TS

Director22 July 2013Active
Axtec House, Stuart Road, Runcorn, England, WA7 1TS

Director15 May 1995Active
Axtec House, Stuart Road, Runcorn, England, WA7 1TS

Director02 January 2024Active
7 Highland Road, Old Dean Estate, Camberley, GU15 4ET

Secretary-Active
Axtec House, Stuart Road, Runcorn, England, WA7 1TS

Director16 December 2009Active
34 Willow Way, Aldershot, GU12 4AY

Director-Active
27 Purbeck Close, Swindon, SN3 3RE

Director18 May 2000Active
7 Highland Road, Old Dean Estate, Camberley, GU15 4ET

Director-Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2023-10-30Capital

Capital cancellation shares.

Download
2023-10-17Capital

Capital return purchase own shares.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Capital

Capital allotment shares.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Officers

Change person director company with change date.

Download
2020-02-20Officers

Change person secretary company with change date.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Address

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

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Capital

Capital allotment shares.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.