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.
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 |
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 |
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 |