UKBizDB.co.uk

AXON GARSIDE & COMPANY LIMITED

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

This company is commonly known as Axon Garside & Company Limited. The company was founded 48 years ago and was given the registration number 01216056. The firm's registered office is in HIGH PEAK. You can find them at 3 Ollerenshaw Hall Eccles Road, Whaley Bridge, High Peak, Derbyshire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:AXON GARSIDE & COMPANY LIMITED
Company Number:01216056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1975
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:3 Ollerenshaw Hall Eccles Road, Whaley Bridge, High Peak, Derbyshire, United Kingdom, SK23 7EW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Ollerenshaw Hall, Eccles Road, Whaley Bridge, High Peak, United Kingdom, SK23 7EW

Secretary01 May 2014Active
3 Ollerenshaw Hall, Eccles Road, Whaley Bridge, High Peak, United Kingdom, SK23 7EW

Director01 May 2014Active
3 Ollerenshaw Hall, Eccles Road, Whaley Bridge, SK23 7EW

Director01 November 2002Active
3 Foxwell Court, Yarnton Road, Cassington, Witney, England, OX29 4DW

Director01 May 2014Active
Fernilee Hall Cottage, Fernilee, Whaley Bridge, SK23 7HB

Secretary01 June 1999Active
Overlea, Horwich Park, Whaley Bridge, SK23 7EL

Secretary-Active
Fernilee Hall Cottage, Fernilee, Whaley Bridge, SK23 7HB

Director-Active
Fernilee Hall Cottage, Fernilee, Whaley Bridge, SK23 7HB

Director05 April 1996Active
Overlea, Horwich Park, Whaley Bridge, SK23 7EL

Director-Active
Overlea Horwich Park, Whaley Bridge, SK23 7EL

Director05 April 1996Active

People with Significant Control

Mr Ian Guiver
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:3 Ollerenshaw Hall, Eccles Road, High Peak, United Kingdom, SK23 7EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Catherine Mary Guiver
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:3 Ollerenshaw Hall, Eccles Road, High Peak, United Kingdom, SK23 7EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-04-30Confirmation statement

Confirmation statement with updates.

Download
2024-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-11-02Capital

Capital alter shares subdivision.

Download
2023-11-02Resolution

Resolution.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Address

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

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Accounts

Accounts with accounts type total exemption full.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-03-10Accounts

Accounts with accounts type total exemption small.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-01-27Address

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

Download
2015-05-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.