About

Registered Number: 02340843
Date of Incorporation: 30/01/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: Unit 27, Focus 303 Business Centre Phase Ii, Walworth Industrial Estate, Andover, Hampshire, SP10 5NY,

 

Based in Andover, Axis Elevators Ltd was founded on 30 January 1989. There are 11 directors listed for this business at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEEVERS, Paul 16 February 2000 11 July 2000 1
BURTON, Paul Gordon 25 January 2002 05 November 2015 1
DICKER, Paul James 29 April 2010 05 November 2015 1
NELSEN, Paul 14 July 2000 01 February 2001 1
PROUD, Neil 29 November 2007 05 November 2015 1
RUTHERFORD, Ian Gordon 23 November 2000 05 November 2015 1
WATSON, John 16 February 2000 24 July 2000 1
Secretary Name Appointed Resigned Total Appointments
CARROLL, Adrian 20 September 2017 09 March 2018 1
KIRK, Caroline Emma Clarke 05 November 2015 23 September 2016 1
WARNE, Joan Theresa 29 February 1996 16 February 2000 1
WILCOCK, Laura Jayne 05 November 2015 20 September 2017 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AP01 - Appointment of director 24 March 2020
TM01 - Termination of appointment of director 23 March 2020
AP01 - Appointment of director 23 March 2020
AD01 - Change of registered office address 23 March 2020
CH01 - Change of particulars for director 19 June 2019
AA - Annual Accounts 05 June 2019
TM01 - Termination of appointment of director 07 May 2019
CS01 - N/A 01 May 2019
PSC02 - N/A 01 May 2019
PSC09 - N/A 01 May 2019
AP01 - Appointment of director 14 January 2019
AP01 - Appointment of director 14 January 2019
AP01 - Appointment of director 15 October 2018
TM01 - Termination of appointment of director 15 October 2018
TM01 - Termination of appointment of director 15 October 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 21 May 2018
AP04 - Appointment of corporate secretary 29 March 2018
TM02 - Termination of appointment of secretary 29 March 2018
AP03 - Appointment of secretary 20 September 2017
TM02 - Termination of appointment of secretary 20 September 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 09 January 2017
TM02 - Termination of appointment of secretary 26 October 2016
AP01 - Appointment of director 04 July 2016
AP01 - Appointment of director 01 July 2016
AP01 - Appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
AP01 - Appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
AUD - Auditor's letter of resignation 25 May 2016
AR01 - Annual Return 10 May 2016
TM01 - Termination of appointment of director 10 May 2016
RESOLUTIONS - N/A 03 December 2015
AP03 - Appointment of secretary 25 November 2015
AP03 - Appointment of secretary 25 November 2015
AP01 - Appointment of director 25 November 2015
AP01 - Appointment of director 25 November 2015
AP01 - Appointment of director 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
MR04 - N/A 30 October 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 06 May 2015
CH01 - Change of particulars for director 06 May 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 05 May 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 14 June 2013
MR04 - N/A 01 May 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 01 June 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 02 June 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 04 June 2010
AP01 - Appointment of director 04 June 2010
CH01 - Change of particulars for director 03 June 2010
TM02 - Termination of appointment of secretary 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 07 June 2009
395 - Particulars of a mortgage or charge 16 August 2008
363a - Annual Return 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
AA - Annual Accounts 07 May 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
363s - Annual Return 03 August 2007
AA - Annual Accounts 21 May 2007
363s - Annual Return 31 May 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 April 2006
395 - Particulars of a mortgage or charge 07 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 27 April 2005
287 - Change in situation or address of Registered Office 04 January 2005
AA - Annual Accounts 31 August 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
363a - Annual Return 19 May 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
363a - Annual Return 29 May 2003
AA - Annual Accounts 09 April 2003
AA - Annual Accounts 02 January 2003
363a - Annual Return 20 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
287 - Change in situation or address of Registered Office 15 February 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
288b - Notice of resignation of directors or secretaries 04 November 2001
288a - Notice of appointment of directors or secretaries 04 November 2001
AA - Annual Accounts 04 November 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
363s - Annual Return 22 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
225 - Change of Accounting Reference Date 14 February 2001
AA - Annual Accounts 05 January 2001
288a - Notice of appointment of directors or secretaries 07 December 2000
363s - Annual Return 18 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
AA - Annual Accounts 25 May 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
RESOLUTIONS - N/A 24 March 2000
RESOLUTIONS - N/A 24 March 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 March 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 March 2000
225 - Change of Accounting Reference Date 09 March 2000
395 - Particulars of a mortgage or charge 08 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
395 - Particulars of a mortgage or charge 01 March 2000
395 - Particulars of a mortgage or charge 29 February 2000
395 - Particulars of a mortgage or charge 22 February 2000
363s - Annual Return 10 May 1999
AA - Annual Accounts 24 April 1999
363s - Annual Return 08 May 1998
AA - Annual Accounts 30 April 1998
363s - Annual Return 06 May 1997
AA - Annual Accounts 26 March 1997
AA - Annual Accounts 03 May 1996
363s - Annual Return 30 April 1996
288 - N/A 08 March 1996
AA - Annual Accounts 02 May 1995
363s - Annual Return 27 April 1995
363s - Annual Return 09 May 1994
RESOLUTIONS - N/A 06 May 1994
RESOLUTIONS - N/A 06 May 1994
RESOLUTIONS - N/A 06 May 1994
RESOLUTIONS - N/A 06 May 1994
AA - Annual Accounts 06 May 1994
363s - Annual Return 04 May 1993
AA - Annual Accounts 03 November 1992
363s - Annual Return 22 April 1992
RESOLUTIONS - N/A 09 December 1991
RESOLUTIONS - N/A 09 December 1991
RESOLUTIONS - N/A 09 December 1991
AA - Annual Accounts 09 December 1991
363b - Annual Return 25 April 1991
AA - Annual Accounts 24 January 1991
288 - N/A 15 January 1991
288 - N/A 24 December 1990
287 - Change in situation or address of Registered Office 24 December 1990
363 - Annual Return 27 July 1990
287 - Change in situation or address of Registered Office 25 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 March 1989
288 - N/A 18 February 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 February 1989
288 - N/A 16 February 1989
NEWINC - New incorporation documents 30 January 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 14 August 2008 Fully Satisfied

N/A

Mortgage debenture 31 March 2006 Fully Satisfied

N/A

Guarantee and debenture 16 February 2000 Fully Satisfied

N/A

Debenture 16 February 2000 Fully Satisfied

N/A

Guarantee & debenture 16 February 2000 Fully Satisfied

N/A

Guarantee & debenture 16 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.