About

Registered Number: 03238954
Date of Incorporation: 16/08/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: Station Road, Potterhanworth, Lincoln, LN4 2DX

 

Established in 1996, Axiom Distribution Ltd have registered office in Lincoln, it's status at Companies House is "Active". There is one director listed for this business. We don't currently know the number of employees at Axiom Distribution Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RENSHAW, Andrew Charles 16 August 1996 02 June 2006 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 02 August 2019
MR04 - N/A 24 July 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 21 August 2018
AA - Annual Accounts 18 September 2017
MR01 - N/A 23 August 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 30 May 2017
TM01 - Termination of appointment of director 26 September 2016
TM01 - Termination of appointment of director 26 September 2016
TM02 - Termination of appointment of secretary 26 September 2016
AP01 - Appointment of director 26 September 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 20 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
AA - Annual Accounts 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
363s - Annual Return 25 August 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 31 August 2003
AA - Annual Accounts 14 May 2003
363s - Annual Return 29 August 2002
AA - Annual Accounts 01 June 2002
363s - Annual Return 22 August 2001
AA - Annual Accounts 28 June 2001
363s - Annual Return 06 September 2000
AA - Annual Accounts 23 June 2000
363s - Annual Return 03 September 1999
AA - Annual Accounts 02 July 1999
363s - Annual Return 18 August 1998
AA - Annual Accounts 19 May 1998
363s - Annual Return 26 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1996
288 - N/A 03 September 1996
288 - N/A 03 September 1996
288 - N/A 03 September 1996
288 - N/A 03 September 1996
288 - N/A 03 September 1996
288 - N/A 03 September 1996
288 - N/A 03 September 1996
287 - Change in situation or address of Registered Office 03 September 1996
NEWINC - New incorporation documents 16 August 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 August 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.