This company is commonly known as Axscend Limited. The company was founded 22 years ago and was given the registration number 04275454. The firm's registered office is in RUNCORN. You can find them at Unit B Hampton Court, Tudor Road, Manor Park, Runcorn, Cheshire. This company's SIC code is 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment.
Name | : | AXSCEND LIMITED |
---|---|---|
Company Number | : | 04275454 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit B Hampton Court, Tudor Road, Manor Park, Runcorn, Cheshire, United Kingdom, WA7 1TT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit B, Hampton Court, Tudor Park, Manor Park, Runcorn, England, WA7 1TT | Director | 05 October 2022 | Active |
Unit B, Hampton Court, Tudor Road, Manor Park, Runcorn, United Kingdom, WA7 1TT | Director | 16 October 2023 | Active |
Unit B, Hampton Court, Tudor Road, Manor Park, Runcorn, United Kingdom, WA7 1TT | Director | 16 October 2023 | Active |
Unit B, Hampton Court, Tudor Road, Manor Park, Runcorn, United Kingdom, WA7 1TT | Director | 12 February 2021 | Active |
34 Downs Road, Folkestone, CT19 5PW | Secretary | 22 August 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 August 2001 | Active |
Unit 4, Covert Road, Aylesham, Canterbury, England, CT3 3EQ | Director | 24 July 2018 | Active |
Unit B, Hampton Court, Tudor Road, Manor Park, Runcorn, United Kingdom, WA7 1TT | Director | 24 July 2018 | Active |
Unit B, Hampton Court, Tudor Road, Manor Park, Runcorn, United Kingdom, WA7 1TT | Director | 10 June 2020 | Active |
161 Pegwell Road, Ramsgate, CT11 0LY | Director | 22 August 2001 | Active |
Unit B, Hampton Court, Tudor Road, Manor Park, Runcorn, United Kingdom, WA7 1TT | Director | 24 July 2018 | Active |
Unit B, Hampton Court, Tudor Road, Manor Park, Runcorn, United Kingdom, WA7 1TT | Director | 24 July 2018 | Active |
Mount Pleasant, Hardres Court Road, Lower Hardres, Canterbury, CT4 5NR | Director | 08 April 2004 | Active |
26, Hauptstasse, Bessenbach, Germany, DE-63856 | Director | 27 February 2019 | Active |
Unit B, Hampton Court, Tudor Road, Manor Park, Runcorn, United Kingdom, WA7 1TT | Director | 01 January 2021 | Active |
Unit B, Hampton Court, Tudor Road, Manor Park, Runcorn, United Kingdom, WA7 1TT | Director | 22 August 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 22 August 2001 | Active |
Axscend Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 4, Covert Road, Canterbury, England, CT3 3EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Officers | Termination director company with name termination date. | Download |
2023-10-27 | Officers | Appoint person director company with name date. | Download |
2023-10-26 | Officers | Termination director company with name termination date. | Download |
2023-10-26 | Officers | Termination director company with name termination date. | Download |
2023-10-26 | Officers | Termination director company with name termination date. | Download |
2023-10-26 | Officers | Appoint person director company with name date. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-07 | Accounts | Accounts with accounts type small. | Download |
2022-10-31 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-24 | Accounts | Accounts with accounts type full. | Download |
2021-12-15 | Accounts | Accounts with accounts type full. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-12 | Officers | Appoint person director company with name date. | Download |
2021-01-14 | Officers | Appoint person director company with name date. | Download |
2020-12-23 | Accounts | Accounts with accounts type full. | Download |
2020-10-31 | Officers | Termination director company with name termination date. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-16 | Officers | Appoint person director company with name date. | Download |
2020-06-16 | Officers | Termination director company with name termination date. | Download |
2020-02-17 | Address | Change registered office address company with date old address new address. | Download |
2020-02-14 | Address | Change registered office address company with date old address new address. | Download |
2019-11-04 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.