About

Registered Number: 03383537
Date of Incorporation: 03/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Technology Park, Newbridge, Newport, Gwent, NP11 5AN

 

Founded in 1997, Axiom Manufacturing Services Ltd are based in Newport, Gwent, it's status in the Companies House registry is set to "Active". Axiom Manufacturing Services Ltd is registered for VAT. This company has 22 directors listed at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, David 15 May 2009 - 1
LIU, James Zhen 08 April 2002 - 1
TUNG, Huaya Lu 21 December 2007 - 1
ASHMEAD, Shaun 01 April 2003 18 May 2009 1
BABA, Nobuo 03 June 1997 30 June 2001 1
CHANG, Junxiang 01 April 2003 21 December 2007 1
HUNG, Wai Leung 18 October 2004 15 July 2005 1
IKEGAMI, Takeo 15 June 1999 08 June 2001 1
ISHII, Yoshikazu 05 May 1998 15 June 1999 1
ISHIKAWA, Ichiro 03 June 1997 15 March 2001 1
LAM, Lee Yu Vivian 08 April 2002 18 October 2004 1
LIAO, Phillip Chuanze 24 May 2005 19 May 2006 1
MCGRATH, Neil John 03 June 1997 30 April 1999 1
NAKANO, Toshio 03 June 1997 01 February 2000 1
PURSEY, Paul Anthony 02 September 2002 26 March 2004 1
SCHMITZ, Jurgen Karl 08 June 2001 08 April 2002 1
TAIDA, Tsuneo 03 June 1997 05 May 1998 1
WILKINSON, Trevor 03 June 1997 31 August 2002 1
YOSHIDA, Shinsuke 08 June 2001 08 April 2002 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Marcus Steven 19 May 2009 - 1
YOUNG, Stephen 19 May 2010 - 1
LLOYD, David Stephen 01 August 2003 18 October 2004 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
MR04 - N/A 20 July 2020
CS01 - N/A 03 June 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 04 June 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 01 June 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 05 April 2016
CH01 - Change of particulars for director 09 November 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 18 April 2013
MG01 - Particulars of a mortgage or charge 02 November 2012
MG01 - Particulars of a mortgage or charge 30 October 2012
AUD - Auditor's letter of resignation 04 September 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 18 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 January 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AP03 - Appointment of secretary 24 June 2010
AA - Annual Accounts 24 October 2009
MISC - Miscellaneous document 19 August 2009
363a - Annual Return 14 August 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 26 June 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 04 April 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
363a - Annual Return 08 June 2007
AAMD - Amended Accounts 18 May 2007
AA - Annual Accounts 05 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 July 2006
363a - Annual Return 03 July 2006
288c - Notice of change of directors or secretaries or in their particulars 23 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
AA - Annual Accounts 03 May 2006
288b - Notice of resignation of directors or secretaries 26 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
363s - Annual Return 07 July 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
AA - Annual Accounts 11 April 2005
288c - Notice of change of directors or secretaries or in their particulars 31 March 2005
288b - Notice of resignation of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
288c - Notice of change of directors or secretaries or in their particulars 17 August 2004
363s - Annual Return 21 June 2004
288c - Notice of change of directors or secretaries or in their particulars 29 April 2004
AA - Annual Accounts 26 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
AA - Annual Accounts 04 February 2004
288c - Notice of change of directors or secretaries or in their particulars 16 January 2004
288c - Notice of change of directors or secretaries or in their particulars 22 December 2003
395 - Particulars of a mortgage or charge 10 October 2003
288a - Notice of appointment of directors or secretaries 09 August 2003
288b - Notice of resignation of directors or secretaries 09 August 2003
363s - Annual Return 11 June 2003
225 - Change of Accounting Reference Date 16 May 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
AA - Annual Accounts 09 January 2003
RESOLUTIONS - N/A 09 December 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
288b - Notice of resignation of directors or secretaries 08 September 2002
288b - Notice of resignation of directors or secretaries 08 September 2002
395 - Particulars of a mortgage or charge 15 August 2002
395 - Particulars of a mortgage or charge 15 August 2002
395 - Particulars of a mortgage or charge 14 August 2002
395 - Particulars of a mortgage or charge 28 June 2002
395 - Particulars of a mortgage or charge 27 June 2002
363s - Annual Return 11 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2002
395 - Particulars of a mortgage or charge 02 May 2002
RESOLUTIONS - N/A 26 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
CERTNM - Change of name certificate 10 April 2002
AA - Annual Accounts 09 January 2002
288b - Notice of resignation of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
363s - Annual Return 11 June 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
363s - Annual Return 13 June 2000
AA - Annual Accounts 13 June 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288a - Notice of appointment of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
AA - Annual Accounts 01 July 1999
363s - Annual Return 11 June 1999
288b - Notice of resignation of directors or secretaries 04 June 1999
363a - Annual Return 16 September 1998
RESOLUTIONS - N/A 07 September 1998
AUD - Auditor's letter of resignation 07 September 1998
288b - Notice of resignation of directors or secretaries 02 September 1998
288a - Notice of appointment of directors or secretaries 02 September 1998
363s - Annual Return 23 June 1998
AA - Annual Accounts 24 May 1998
SA - Shares agreement 12 September 1997
88(2)P - N/A 12 September 1997
288c - Notice of change of directors or secretaries or in their particulars 19 August 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
225 - Change of Accounting Reference Date 14 July 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
NEWINC - New incorporation documents 03 June 1997

Mortgages & Charges

Description Date Status Charge by
Assignment 29 October 2012 Outstanding

N/A

Debenture 30 September 2003 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 14 August 2002 Outstanding

N/A

Floating charge 14 August 2002 Outstanding

N/A

Legal mortgage 13 August 2002 Fully Satisfied

N/A

Legal charge 26 June 2002 Fully Satisfied

N/A

Chattels mortgage 26 June 2002 Fully Satisfied

N/A

Legal mortgage 29 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.