About

Registered Number: 02234688
Date of Incorporation: 23/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: 2 Waterside Way, Northampton, Northants, NN4 7XD

 

Based in Northampton, Axiom Energy Group Ltd was setup in 1988. We don't currently know the number of employees at this business. There are 3 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Howell Mansel 15 March 2008 07 August 2011 1
Secretary Name Appointed Resigned Total Appointments
EYLES, Louise 01 March 2013 19 February 2018 1
ROWLAND-JONES, John N/A 31 July 1999 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 24 July 2018
TM02 - Termination of appointment of secretary 22 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 12 September 2017
DISS40 - Notice of striking-off action discontinued 28 January 2017
AA - Annual Accounts 25 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AD01 - Change of registered office address 01 October 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 10 August 2015
CH01 - Change of particulars for director 15 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 07 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 August 2013
AA01 - Change of accounting reference date 02 August 2013
TM01 - Termination of appointment of director 25 July 2013
AP01 - Appointment of director 24 May 2013
AP03 - Appointment of secretary 20 May 2013
TM01 - Termination of appointment of director 20 May 2013
TM02 - Termination of appointment of secretary 20 May 2013
AD01 - Change of registered office address 20 May 2013
CERTNM - Change of name certificate 26 March 2013
CONNOT - N/A 26 March 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 06 January 2012
AA01 - Change of accounting reference date 14 December 2011
TM01 - Termination of appointment of director 02 September 2011
AR01 - Annual Return 16 July 2011
RESOLUTIONS - N/A 24 May 2011
AP01 - Appointment of director 17 May 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 12 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 July 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 23 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2008
AA - Annual Accounts 18 November 2008
363a - Annual Return 10 July 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
AA - Annual Accounts 04 January 2008
363s - Annual Return 16 August 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 18 July 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 17 August 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 16 July 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 28 July 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 14 October 2002
287 - Change in situation or address of Registered Office 13 September 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 13 September 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
AA - Annual Accounts 07 February 2001
363s - Annual Return 04 October 2000
363s - Annual Return 26 August 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
AA - Annual Accounts 22 June 1999
363s - Annual Return 16 November 1998
AA - Annual Accounts 20 October 1998
363s - Annual Return 14 July 1997
AA - Annual Accounts 18 June 1997
363s - Annual Return 15 July 1996
AA - Annual Accounts 09 May 1996
287 - Change in situation or address of Registered Office 12 December 1995
AA - Annual Accounts 24 July 1995
363s - Annual Return 17 July 1995
AA - Annual Accounts 28 November 1994
363s - Annual Return 19 July 1994
AA - Annual Accounts 02 September 1993
363s - Annual Return 20 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 1993
287 - Change in situation or address of Registered Office 05 March 1993
395 - Particulars of a mortgage or charge 07 September 1992
363b - Annual Return 14 July 1992
AA - Annual Accounts 23 June 1992
287 - Change in situation or address of Registered Office 29 April 1992
288 - N/A 25 March 1992
363a - Annual Return 08 August 1991
AA - Annual Accounts 27 July 1991
287 - Change in situation or address of Registered Office 18 December 1990
288 - N/A 16 November 1990
AA - Annual Accounts 15 August 1990
363 - Annual Return 15 August 1990
395 - Particulars of a mortgage or charge 29 November 1989
AA - Annual Accounts 21 August 1989
363 - Annual Return 21 August 1989
395 - Particulars of a mortgage or charge 07 August 1989
PUC 2 - N/A 11 July 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 June 1988
287 - Change in situation or address of Registered Office 20 April 1988
288 - N/A 20 April 1988
NEWINC - New incorporation documents 23 March 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 29 August 1992 Fully Satisfied

N/A

Aircraft mortgage 23 November 1989 Fully Satisfied

N/A

Fixed and floating charge 18 July 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.