About

Registered Number: 05036242
Date of Incorporation: 05/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 2 Holdom Avenue, Saxon Park, Bletchley, Milton Keynes, Bucks, MK1 1QU,

 

Founded in 2004, Axe & Status Machinery Ltd has its registered office in Milton Keynes in Bucks, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The company does not have any directors listed at Companies House. The company is VAT Registered in the UK.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 02 September 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 21 June 2018
AA - Annual Accounts 01 May 2018
AA01 - Change of accounting reference date 13 April 2018
CS01 - N/A 06 February 2018
PSC01 - N/A 06 February 2018
PSC01 - N/A 06 February 2018
AA01 - Change of accounting reference date 04 May 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 30 July 2015
MR04 - N/A 23 May 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 06 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2012
AA - Annual Accounts 04 January 2012
RP04 - N/A 23 September 2011
MG01 - Particulars of a mortgage or charge 31 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 August 2011
AR01 - Annual Return 18 March 2011
MG01 - Particulars of a mortgage or charge 07 August 2010
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 23 March 2010
CH03 - Change of particulars for secretary 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AD01 - Change of registered office address 30 October 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 10 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2008
395 - Particulars of a mortgage or charge 02 August 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 04 August 2005
RESOLUTIONS - N/A 10 July 2005
RESOLUTIONS - N/A 10 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2005
123 - Notice of increase in nominal capital 10 July 2005
395 - Particulars of a mortgage or charge 27 May 2005
363a - Annual Return 15 February 2005
225 - Change of Accounting Reference Date 10 February 2005
395 - Particulars of a mortgage or charge 14 May 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
287 - Change in situation or address of Registered Office 06 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
NEWINC - New incorporation documents 05 February 2004

Mortgages & Charges

Description Date Status Charge by
Memorandum of security over cash deposits 16 August 2011 Fully Satisfied

N/A

Memorandum of security over cash deposits 05 August 2010 Fully Satisfied

N/A

Debenture 30 July 2008 Outstanding

N/A

Rent deposit deed 24 May 2005 Fully Satisfied

N/A

Debenture 06 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.