London
E15 4PN
Director Name | Mrs Sally Anne Hayes |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tramway Avenue London E15 4PN |
Secretary Name | Mr Rickardo Paul Santana |
---|---|
Status | Current |
Appointed | 02 October 2020(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 3 Tramway Avenue London E15 4PN |
Secretary Name | Stephen Paul Lang |
---|---|
Status | Resigned |
Appointed | 18 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 145-149 Vauxhall Street Kennington London SE11 5RH |
Website | axiseurope.com |
---|---|
Email address | [email protected] |
Telephone | 020 75642100 |
Telephone region | London |
Registered Address | 3 Tramway Avenue London E15 4PN |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
17.1m at £1 | John Martin Hayes 95.00% Ordinary |
---|---|
900k at £1 | Sally Hayes 5.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £134,424,967 |
Gross Profit | £34,634,141 |
Net Worth | £26,192,546 |
Cash | £8,180,020 |
Current Liabilities | £26,940,282 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 16 October 2023 (6 months ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
7 February 2014 | Delivered on: 21 February 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
20 October 2020 | Group of companies' accounts made up to 31 March 2020 (33 pages) |
---|---|
16 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
6 October 2020 | Termination of appointment of Stephen Paul Lang as a secretary on 2 October 2020 (1 page) |
6 October 2020 | Appointment of Mr Rickardo Paul Santana as a secretary on 2 October 2020 (2 pages) |
1 November 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
24 September 2019 | Group of companies' accounts made up to 31 March 2019 (31 pages) |
18 March 2019 | Registered office address changed from 1 Tramway Avenue London E15 4PN England to 3 Tramway Avenue London E15 4PN on 18 March 2019 (1 page) |
28 February 2019 | Registered office address changed from 145-149 Vauxhall Street Kennington London SE11 5RH to 1 Tramway Avenue London E15 4PN on 28 February 2019 (1 page) |
1 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
27 September 2018 | Group of companies' accounts made up to 31 March 2018 (29 pages) |
1 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
30 September 2017 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
30 September 2017 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
3 October 2016 | Group of companies' accounts made up to 31 March 2016 (27 pages) |
3 October 2016 | Group of companies' accounts made up to 31 March 2016 (27 pages) |
10 March 2016 | Auditor's resignation (1 page) |
10 March 2016 | Auditor's resignation (1 page) |
19 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
4 October 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
4 October 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
29 September 2015 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
29 September 2015 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
19 June 2015 | Current accounting period shortened from 31 October 2014 to 31 March 2014 (1 page) |
19 June 2015 | Current accounting period shortened from 31 October 2014 to 31 March 2014 (1 page) |
17 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
19 March 2014 | Resolutions
|
19 March 2014 | Resolutions
|
21 February 2014 | Registration of charge 087382710001 (5 pages) |
21 February 2014 | Registration of charge 087382710001 (5 pages) |
18 October 2013 | Incorporation Statement of capital on 2013-10-18
|
18 October 2013 | Incorporation Statement of capital on 2013-10-18
|