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.
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 | : |
|
Registered Address | : | 152-154 Coles Green Road, London, NW2 7HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
80 Kingsmead Avenue, London, NW9 7NN | Director | 01 October 2003 | Active |
56 Carnoustie Drive, Biddenham, Bedford, MK40 4RR | Secretary | 09 November 1999 | Active |
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB | Nominee Secretary | 09 November 1999 | Active |
115 West End Lane, London, NW6 2PA | Secretary | 18 June 2004 | Active |
2, Devonshire Square, London, United Kingdom, EC2M 4UJ | Director | 13 January 2014 | Active |
2, Devonshire Square, London, United Kingdom, EC2M 4UJ | Director | 13 January 2014 | Active |
56 Carnoustie Drive, Biddenham, Bedford, MK40 4FF | Director | 09 November 1999 | Active |
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB | Nominee Director | 09 November 1999 | Active |
49, Davis Street, Plaistow, London, England, E13 9EE | Director | 08 January 2015 | Active |
115 West End Lane, London, NW6 2PA | Director | 01 October 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type small. | Download |
2024-03-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-02 | Officers | Termination director company with name termination date. | Download |
2015-12-02 | Officers | Termination director company with name termination date. | Download |
2015-12-02 | Officers | Termination director company with name termination date. | Download |
2015-02-04 | Officers | Termination director company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.