UKBizDB.co.uk

AXYZ AUTOMATION (U.K.) LIMITED

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

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.

Company Information

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:
  • 28490 - Manufacture of other machine tools

Office Address & Contact

Registered Address:Telford 54 Business Park, Nedge Hill, Telford, TF3 3AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Telford 54 Business Park, Nedge Hill, Telford, TF3 3AL

Director02 August 2021Active
Telford 54 Business Park, Nedge Hill, Telford, TF3 3AL

Director01 May 2017Active
Telford 54 Business Park, Nedge Hill, Telford, TF3 3AL

Director01 June 2019Active
22 Byrne Court, Arnold, Nottingham, NG5 6RN

Secretary01 January 2008Active
Wisteria Cottage, Grimpo West Felton, Oswestry, SY11 4HQ

Secretary06 December 2006Active
46 Wood Road, Tettenhall Wood, Wolverhampton, WV6 8LY

Secretary18 October 1996Active
17 Cedar Grove, Wollaton, Nottingham, NG8 2AS

Secretary30 May 2009Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary14 October 1996Active
Willow End, Wightwick Bank Wightwick, Wolverhampton, WV6 8EE

Director20 January 2000Active
22 Byrne Court, Arnold, Nottingham, NG5 6RN

Director13 June 2006Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director14 October 1996Active
397323 - 11th Line PO BOX 82, Thornbury, Canada,

Director01 April 2006Active
Telford 54 Business Park, Nedge Hill, Telford, TF3 3AL

Director01 June 2019Active
46 Wood Road, Tettenhall Wood, Wolverhampton, WV6 8LY

Director18 October 1996Active
Telford 54 Business Park, Nedge Hill, Telford, TF3 3AL

Director01 May 2017Active
10 Oatlands Way, Perton, Wolverhampton, WV6 7XW

Director20 January 2000Active
1652 Roundleaf Court, Burlington, Canada,

Director01 April 2006Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director14 October 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Axyz International Inc.
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:5330, South Service Road, Burlington, Canada,
Nature of control:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Persons with significant control

Change to a person with significant control.

Download
2023-03-01Persons with significant control

Notification of a person with significant control.

Download
2023-03-01Persons with significant control

Cessation of a person with significant control.

Download
2023-03-01Accounts

Accounts with accounts type small.

Download
2023-03-01Persons with significant control

Cessation of a person with significant control.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Officers

Termination director company with name termination date.

Download
2022-01-04Accounts

Accounts with accounts type small.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type small.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Persons with significant control

Cessation of a person with significant control.

Download
2019-10-18Persons with significant control

Notification of a person with significant control.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-06-04Officers

Termination secretary company with name termination date.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2019-01-23Accounts

Accounts with accounts type small.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.