This company is commonly known as Axyz Automation (u.k.) Limited. The company was founded 27 years ago and was given the registration number 03263276. The firm's registered office is in TELFORD. You can find them at Telford 54 Business Park, Nedge Hill, Telford, . This company's SIC code is 28490 - Manufacture of other machine tools.
Name | : | AXYZ AUTOMATION (U.K.) LIMITED |
---|---|---|
Company Number | : | 03263276 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 1996 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Telford 54 Business Park, Nedge Hill, Telford, TF3 3AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Telford 54 Business Park, Nedge Hill, Telford, TF3 3AL | Director | 02 August 2021 | Active |
Telford 54 Business Park, Nedge Hill, Telford, TF3 3AL | Director | 01 May 2017 | Active |
Telford 54 Business Park, Nedge Hill, Telford, TF3 3AL | Director | 01 June 2019 | Active |
22 Byrne Court, Arnold, Nottingham, NG5 6RN | Secretary | 01 January 2008 | Active |
Wisteria Cottage, Grimpo West Felton, Oswestry, SY11 4HQ | Secretary | 06 December 2006 | Active |
46 Wood Road, Tettenhall Wood, Wolverhampton, WV6 8LY | Secretary | 18 October 1996 | Active |
17 Cedar Grove, Wollaton, Nottingham, NG8 2AS | Secretary | 30 May 2009 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 14 October 1996 | Active |
Willow End, Wightwick Bank Wightwick, Wolverhampton, WV6 8EE | Director | 20 January 2000 | Active |
22 Byrne Court, Arnold, Nottingham, NG5 6RN | Director | 13 June 2006 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 14 October 1996 | Active |
397323 - 11th Line PO BOX 82, Thornbury, Canada, | Director | 01 April 2006 | Active |
Telford 54 Business Park, Nedge Hill, Telford, TF3 3AL | Director | 01 June 2019 | Active |
46 Wood Road, Tettenhall Wood, Wolverhampton, WV6 8LY | Director | 18 October 1996 | Active |
Telford 54 Business Park, Nedge Hill, Telford, TF3 3AL | Director | 01 May 2017 | Active |
10 Oatlands Way, Perton, Wolverhampton, WV6 7XW | Director | 20 January 2000 | Active |
1652 Roundleaf Court, Burlington, Canada, | Director | 01 April 2006 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 14 October 1996 | Active |
Mr Colin Macdonald | ||
Notified on | : | 21 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | Canadian |
Address | : | Telford 54 Business Park, Nedge Hill, Telford, TF3 3AL |
Nature of control | : |
|
Mr Luke Hansen-Macdonald | ||
Notified on | : | 02 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1987 |
Nationality | : | Canadian |
Address | : | Telford 54 Business Park, Nedge Hill, Telford, TF3 3AL |
Nature of control | : |
|
Axyz International Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | 5330, South Service Road, Burlington, Canada, |
Nature of control | : |
|
Mr Alf Zeuner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | Canadian |
Address | : | Telford 54 Business Park, Nedge Hill, Telford, TF3 3AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-01 | Accounts | Accounts with accounts type small. | Download |
2023-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Accounts | Accounts with accounts type small. | Download |
2021-11-25 | Officers | Appoint person director company with name date. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type small. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type small. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-06-04 | Officers | Termination director company with name termination date. | Download |
2019-06-04 | Officers | Termination secretary company with name termination date. | Download |
2019-06-04 | Officers | Appoint person director company with name date. | Download |
2019-06-04 | Officers | Appoint person director company with name date. | Download |
2019-01-23 | Accounts | Accounts with accounts type small. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.