About

Registered Number: 04208356
Date of Incorporation: 30/04/2001 (23 years ago)
Company Status: Active
Registered Address: C/O Powerall Ltd Unit3a, Birch Park, Huntington Road, York, YO31 9BL,

 

Founded in 2001, Axel Motorsport Ltd are based in York, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 04 May 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 07 May 2019
CH01 - Change of particulars for director 07 May 2019
CH01 - Change of particulars for director 07 May 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 31 July 2017
TM02 - Termination of appointment of secretary 03 May 2017
AD01 - Change of registered office address 03 May 2017
CS01 - N/A 03 May 2017
AA01 - Change of accounting reference date 03 January 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 25 May 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 13 January 2014
CERTNM - Change of name certificate 09 September 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 13 July 2010
AD01 - Change of registered office address 13 July 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 10 August 2007
353 - Register of members 10 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 August 2007
287 - Change in situation or address of Registered Office 10 August 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 15 November 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 02 February 2004
CERTNM - Change of name certificate 19 June 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 28 February 2003
288a - Notice of appointment of directors or secretaries 18 November 2002
363s - Annual Return 31 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
287 - Change in situation or address of Registered Office 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2002
288b - Notice of resignation of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
NEWINC - New incorporation documents 30 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.