Based in Newport, Gwent, Axiom Manufacturing Services Ltd was registered on 03 June 1997, it has a status of "Active". There are 22 directors listed for the business in the Companies House registry. We do not know the number of employees at this organisation.
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 |