About

Registered Number: 02983376
Date of Incorporation: 26/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, Bucks, MK9 2AF

 

Founded in 1994, Axis Electronics Ltd are based in Bucks. 101-250 people work at this organisation. The companies directors are listed as Kina Business Services Ltd, Jackson, Paul, Heald Heffron Solicitors, Cross, Alan Frazer, Nye, Chris at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Paul 11 March 2008 - 1
CROSS, Alan Frazer 26 October 1994 17 December 2012 1
NYE, Chris 11 March 2008 10 July 2009 1
Secretary Name Appointed Resigned Total Appointments
KINA BUSINESS SERVICES LTD 01 January 2011 - 1
HEALD HEFFRON SOLICITORS 26 October 1994 23 August 2002 1

Filing History

Document Type Date
AA - Annual Accounts 11 December 2019
CS01 - N/A 05 November 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 25 August 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 06 November 2014
AP01 - Appointment of director 26 March 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 12 August 2013
TM01 - Termination of appointment of director 19 December 2012
AR01 - Annual Return 14 November 2012
CH01 - Change of particulars for director 14 November 2012
CH01 - Change of particulars for director 14 November 2012
CH01 - Change of particulars for director 14 November 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 26 July 2011
TM01 - Termination of appointment of director 17 May 2011
AP01 - Appointment of director 16 March 2011
AP01 - Appointment of director 16 March 2011
AP01 - Appointment of director 16 March 2011
TM02 - Termination of appointment of secretary 16 March 2011
AP04 - Appointment of corporate secretary 16 March 2011
AP01 - Appointment of director 16 March 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 12 December 2009
AR01 - Annual Return 12 November 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2008
395 - Particulars of a mortgage or charge 18 March 2008
RESOLUTIONS - N/A 14 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 20 September 2007
287 - Change in situation or address of Registered Office 10 September 2007
287 - Change in situation or address of Registered Office 15 March 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 20 November 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 01 July 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 07 July 2004
288c - Notice of change of directors or secretaries or in their particulars 12 December 2003
288c - Notice of change of directors or secretaries or in their particulars 09 December 2003
AA - Annual Accounts 06 December 2003
363s - Annual Return 31 October 2003
363s - Annual Return 01 November 2002
363s - Annual Return 10 September 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
287 - Change in situation or address of Registered Office 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
AA - Annual Accounts 21 July 2002
AA - Annual Accounts 10 August 2001
363s - Annual Return 01 November 2000
288c - Notice of change of directors or secretaries or in their particulars 23 August 2000
287 - Change in situation or address of Registered Office 23 August 2000
AA - Annual Accounts 18 August 2000
363s - Annual Return 01 December 1999
395 - Particulars of a mortgage or charge 25 November 1999
AA - Annual Accounts 26 July 1999
363s - Annual Return 18 November 1998
363s - Annual Return 15 October 1998
AA - Annual Accounts 06 August 1998
AA - Annual Accounts 04 August 1997
363s - Annual Return 21 November 1996
AA - Annual Accounts 26 July 1996
288 - N/A 05 June 1996
RESOLUTIONS - N/A 03 January 1996
RESOLUTIONS - N/A 03 January 1996
RESOLUTIONS - N/A 03 January 1996
363s - Annual Return 02 November 1995
288 - N/A 02 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 April 1995
395 - Particulars of a mortgage or charge 20 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1995
288 - N/A 03 November 1994
288 - N/A 03 November 1994
288 - N/A 03 November 1994
NEWINC - New incorporation documents 26 October 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 11 March 2008 Outstanding

N/A

Charge 16 November 1999 Fully Satisfied

N/A

Mortgage debenture 10 February 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.