UKBizDB.co.uk

AXMINSTER LOGISTICS LIMITED

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

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.

Company Information

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:
  • 46620 - Wholesale of machine tools
  • 49410 - Freight transport by road

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, England, EX13 5PH

Director01 August 2012Active
Unit 10, Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, EX13 5PH

Director31 October 2016Active
Unit 10, Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, England, EX13 5PH

Director11 September 2006Active
Lower Doatshayne, Bottom Lane, Musbury, Axminster, EX13 6AB

Secretary19 June 2002Active
Unit 10, Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, England, EX13 5PH

Secretary30 June 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary19 June 2002Active
41 Foxholes, Exmouth, EX8 2DQ

Director05 September 2002Active
4 Trinity Street, Leamington Spa, CV32 5YN

Director05 November 2007Active
Magnolia Lodge, Southway, Sidmouth, EX10 8JL

Director15 June 2006Active
2 Brunenburg Way, Axminster, EX13 5RD

Director05 September 2002Active
28 Underleys, Beer, EX12 3LT

Director05 September 2002Active
2 Woodroffe Meadow, Lyme Regis, DT7 3NX

Director18 April 2007Active
Souwest, Musbury Road, Axminster, EX13 5JS

Director19 June 2002Active
Unit 10, Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, England, EX13 5PH

Director01 August 2012Active
Lower Doatshayne, Bottom Lane, Musbury, Axminster, EX13 6AB

Director19 June 2002Active
Lower Doatshayne, Bottom Lane, Musbury, Axminster, EX13 8AB

Director05 September 2002Active
Souwest, Musbury Road, Axminster, EX13 5JS

Director05 September 2002Active
Unit 10, Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, England, EX13 5PH

Director02 May 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director19 June 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-07-05Gazette

Gazette dissolved voluntary.

Download
2022-04-19Gazette

Gazette notice voluntary.

Download
2022-04-12Dissolution

Dissolution application strike off company.

Download
2022-01-19Accounts

Accounts with accounts type dormant.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-03-15Accounts

Accounts with accounts type small.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type small.

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type small.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Accounts

Accounts with accounts type small.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-02-01Accounts

Accounts with accounts type full.

Download
2016-12-22Officers

Termination secretary company with name termination date.

Download
2016-12-22Officers

Termination secretary company with name termination date.

Download
2016-11-04Officers

Termination director company with name termination date.

Download
2016-11-04Officers

Appoint person director company with name date.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-14Accounts

Accounts with accounts type small.

Download
2015-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-11Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.