This company is commonly known as Axminster Logistics Limited. The company was founded 21 years ago and was given the registration number 04464448. The firm's registered office is in AXMINSTER. You can find them at Unit 10 Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, Devon. This company's SIC code is 46620 - Wholesale of machine tools.
Name | : | AXMINSTER LOGISTICS LIMITED |
---|---|---|
Company Number | : | 04464448 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 2002 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 10 Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, Devon, EX13 5PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 10, Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, England, EX13 5PH | Director | 01 August 2012 | Active |
Unit 10, Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, EX13 5PH | Director | 31 October 2016 | Active |
Unit 10, Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, England, EX13 5PH | Director | 11 September 2006 | Active |
Lower Doatshayne, Bottom Lane, Musbury, Axminster, EX13 6AB | Secretary | 19 June 2002 | Active |
Unit 10, Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, England, EX13 5PH | Secretary | 30 June 2004 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 19 June 2002 | Active |
41 Foxholes, Exmouth, EX8 2DQ | Director | 05 September 2002 | Active |
4 Trinity Street, Leamington Spa, CV32 5YN | Director | 05 November 2007 | Active |
Magnolia Lodge, Southway, Sidmouth, EX10 8JL | Director | 15 June 2006 | Active |
2 Brunenburg Way, Axminster, EX13 5RD | Director | 05 September 2002 | Active |
28 Underleys, Beer, EX12 3LT | Director | 05 September 2002 | Active |
2 Woodroffe Meadow, Lyme Regis, DT7 3NX | Director | 18 April 2007 | Active |
Souwest, Musbury Road, Axminster, EX13 5JS | Director | 19 June 2002 | Active |
Unit 10, Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, England, EX13 5PH | Director | 01 August 2012 | Active |
Lower Doatshayne, Bottom Lane, Musbury, Axminster, EX13 6AB | Director | 19 June 2002 | Active |
Lower Doatshayne, Bottom Lane, Musbury, Axminster, EX13 8AB | Director | 05 September 2002 | Active |
Souwest, Musbury Road, Axminster, EX13 5JS | Director | 05 September 2002 | Active |
Unit 10, Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, England, EX13 5PH | Director | 02 May 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 19 June 2002 | Active |
Styles & Brown Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | Unit 10 Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, EX13 5PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-05 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-19 | Gazette | Gazette notice voluntary. | Download |
2022-04-12 | Dissolution | Dissolution application strike off company. | Download |
2022-01-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-06-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-03-15 | Accounts | Accounts with accounts type small. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Accounts | Accounts with accounts type small. | Download |
2019-06-21 | Officers | Termination director company with name termination date. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type small. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-05 | Accounts | Accounts with accounts type small. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-01 | Accounts | Accounts with accounts type full. | Download |
2016-12-22 | Officers | Termination secretary company with name termination date. | Download |
2016-12-22 | Officers | Termination secretary company with name termination date. | Download |
2016-11-04 | Officers | Termination director company with name termination date. | Download |
2016-11-04 | Officers | Appoint person director company with name date. | Download |
2016-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-14 | Accounts | Accounts with accounts type small. | Download |
2015-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-11 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.