About

Registered Number: 04882814
Date of Incorporation: 01/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Unit 3 Thornsett Trading Estate, Birch Vale, High Peak, Derbyshire, SK22 1AH,

 

Established in 2003, 5 Axis Ltd are based in High Peak, Derbyshire, it has a status of "Active". We don't know the number of employees at the business. Foster, Tobias Allun, Parks, Anthony Michael, Broadhurst, Karen, Broadhurst, William Nicholas, Broadhurst, William John are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Tobias Allun 20 May 2020 - 1
PARKS, Anthony Michael 20 May 2020 - 1
BROADHURST, William Nicholas 21 June 2011 31 March 2013 1
BROADHURST, William John 01 September 2003 08 October 2019 1
Secretary Name Appointed Resigned Total Appointments
BROADHURST, Karen 01 September 2003 02 July 2018 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 16 July 2020
AA - Annual Accounts 30 June 2020
AP01 - Appointment of director 04 June 2020
AP01 - Appointment of director 04 June 2020
PSC02 - N/A 18 March 2020
PSC05 - N/A 18 March 2020
TM01 - Termination of appointment of director 22 October 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 14 June 2019
AP01 - Appointment of director 07 June 2019
AA01 - Change of accounting reference date 12 September 2018
CS01 - N/A 06 September 2018
AD01 - Change of registered office address 22 August 2018
PSC02 - N/A 21 July 2018
PSC07 - N/A 21 July 2018
PSC07 - N/A 21 July 2018
TM02 - Termination of appointment of secretary 21 July 2018
AP01 - Appointment of director 21 July 2018
AA - Annual Accounts 30 May 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 08 September 2017
CH01 - Change of particulars for director 08 September 2017
CH03 - Change of particulars for secretary 08 September 2017
PSC01 - N/A 08 September 2017
PSC04 - N/A 08 September 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 15 July 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 07 September 2015
AA01 - Change of accounting reference date 07 November 2014
AR01 - Annual Return 01 September 2014
CH03 - Change of particulars for secretary 01 September 2014
AA - Annual Accounts 30 January 2014
TM01 - Termination of appointment of director 13 January 2014
AD01 - Change of registered office address 30 September 2013
AR01 - Annual Return 25 September 2013
CERTNM - Change of name certificate 19 September 2013
CONNOT - N/A 19 September 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 27 September 2011
AP01 - Appointment of director 06 July 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 10 October 2010
AA - Annual Accounts 28 June 2010
AD01 - Change of registered office address 08 December 2009
AR01 - Annual Return 25 November 2009
DISS40 - Notice of striking-off action discontinued 26 August 2009
363a - Annual Return 25 August 2009
GAZ1 - First notification of strike-off action in London Gazette 11 August 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 26 March 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 05 February 2008
AA - Annual Accounts 16 April 2007
AA - Annual Accounts 21 March 2006
363a - Annual Return 07 December 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 25 November 2004
287 - Change in situation or address of Registered Office 25 June 2004
288a - Notice of appointment of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
NEWINC - New incorporation documents 01 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.