UKBizDB.co.uk

AXMINSTER SERVICES LIMITED

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

This company is commonly known as Axminster Services Limited. The company was founded 24 years ago and was given the registration number 03873815. The firm's registered office is in . You can find them at 152-154 Coles Green Road, London, , . This company's SIC code is 81222 - Specialised cleaning services.

Company Information

Name:AXMINSTER SERVICES LIMITED
Company Number:03873815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81222 - Specialised cleaning services
  • 81229 - Other building and industrial cleaning activities

Office Address & Contact

Registered Address:152-154 Coles Green Road, London, NW2 7HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80 Kingsmead Avenue, London, NW9 7NN

Director01 October 2003Active
56 Carnoustie Drive, Biddenham, Bedford, MK40 4RR

Secretary09 November 1999Active
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB

Nominee Secretary09 November 1999Active
115 West End Lane, London, NW6 2PA

Secretary18 June 2004Active
2, Devonshire Square, London, United Kingdom, EC2M 4UJ

Director13 January 2014Active
2, Devonshire Square, London, United Kingdom, EC2M 4UJ

Director13 January 2014Active
56 Carnoustie Drive, Biddenham, Bedford, MK40 4FF

Director09 November 1999Active
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB

Nominee Director09 November 1999Active
49, Davis Street, Plaistow, London, England, E13 9EE

Director08 January 2015Active
115 West End Lane, London, NW6 2PA

Director01 October 2003Active

People with Significant Control

Crestavale Limited
Notified on:09 November 2016
Status:Active
Country of residence:United Kingdom
Address:152, Coles Green Road, London, United Kingdom, NW2 7HD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Eddy Wajih Reaidy
Notified on:09 November 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:152, Coles Green Road, London, England, NW2 7HD
Nature of control:
  • 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 (7 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
2024-03-19Accounts

Accounts with accounts type small.

Download
2024-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Persons with significant control

Change to a person with significant control.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Accounts

Change account reference date company previous shortened.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-28Accounts

Accounts with accounts type total exemption small.

Download
2015-12-02Officers

Termination director company with name termination date.

Download
2015-12-02Officers

Termination director company with name termination date.

Download
2015-12-02Officers

Termination director company with name termination date.

Download
2015-02-04Officers

Termination director company.

Download

Copyright © 2024. All rights reserved.