UKBizDB.co.uk

AXSCEND LIMITED

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

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.

Company Information

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:
  • 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
  • 61200 - Wireless telecommunications activities
  • 61300 - Satellite telecommunications activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit B, Hampton Court, Tudor Park, Manor Park, Runcorn, England, WA7 1TT

Director05 October 2022Active
Unit B, Hampton Court, Tudor Road, Manor Park, Runcorn, United Kingdom, WA7 1TT

Director16 October 2023Active
Unit B, Hampton Court, Tudor Road, Manor Park, Runcorn, United Kingdom, WA7 1TT

Director16 October 2023Active
Unit B, Hampton Court, Tudor Road, Manor Park, Runcorn, United Kingdom, WA7 1TT

Director12 February 2021Active
34 Downs Road, Folkestone, CT19 5PW

Secretary22 August 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 August 2001Active
Unit 4, Covert Road, Aylesham, Canterbury, England, CT3 3EQ

Director24 July 2018Active
Unit B, Hampton Court, Tudor Road, Manor Park, Runcorn, United Kingdom, WA7 1TT

Director24 July 2018Active
Unit B, Hampton Court, Tudor Road, Manor Park, Runcorn, United Kingdom, WA7 1TT

Director10 June 2020Active
161 Pegwell Road, Ramsgate, CT11 0LY

Director22 August 2001Active
Unit B, Hampton Court, Tudor Road, Manor Park, Runcorn, United Kingdom, WA7 1TT

Director24 July 2018Active
Unit B, Hampton Court, Tudor Road, Manor Park, Runcorn, United Kingdom, WA7 1TT

Director24 July 2018Active
Mount Pleasant, Hardres Court Road, Lower Hardres, Canterbury, CT4 5NR

Director08 April 2004Active
26, Hauptstasse, Bessenbach, Germany, DE-63856

Director27 February 2019Active
Unit B, Hampton Court, Tudor Road, Manor Park, Runcorn, United Kingdom, WA7 1TT

Director01 January 2021Active
Unit B, Hampton Court, Tudor Road, Manor Park, Runcorn, United Kingdom, WA7 1TT

Director22 August 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 August 2001Active

People with Significant Control

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:
  • 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 (6 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
2024-03-18Officers

Termination director company with name termination date.

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-10-26Officers

Appoint person director company with name date.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type small.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Mortgage

Mortgage satisfy charge full.

Download
2022-06-24Accounts

Accounts with accounts type full.

Download
2021-12-15Accounts

Accounts with accounts type full.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-10-31Officers

Termination director company with name termination date.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-02-17Address

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

Download
2020-02-14Address

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

Download
2019-11-04Address

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

Download

Copyright © 2024. All rights reserved.