About

Registered Number: 02785760
Date of Incorporation: 02/02/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: The Pump House, Unit 15 Narborough Wood Park, Desford Road, Enderby, Leicester, LE19 4XT

 

Founded in 1993, Axiscades Uk Ltd are based in Leicester, it's status is listed as "Active". Axiscades Uk Ltd has 13 directors listed at Companies House. We do not know the number of employees at Axiscades Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANUMANCHIPALLI, Srinivas 30 July 2019 - 1
SARIN, Ajay 04 November 2017 - 1
YADAV, Mitesh 04 November 2017 - 1
ADAMS, Raymond G 28 November 1995 21 August 2001 1
CHAND, Rohitasava 16 June 2005 12 February 2019 1
ELLENTALA, Sreedhar Rao 06 May 2014 12 February 2019 1
KAKHANDKI, Murali Krishna 29 May 2013 06 May 2014 1
LALL, Anil 12 March 2009 10 March 2011 1
MOORE, Malcolm Rodney 27 May 2013 03 November 2017 1
NARAYANAN, Sampath Ravi 12 March 2009 07 August 2014 1
RAINSON, Ronald 01 February 2008 12 March 2009 1
SHANKAR, Ajay 28 November 1995 31 January 2008 1
SUBRAMANIAN, Valmeekanathan 06 May 2014 12 February 2019 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 12 September 2019
TM01 - Termination of appointment of director 03 September 2019
TM01 - Termination of appointment of director 03 September 2019
TM01 - Termination of appointment of director 03 September 2019
AP01 - Appointment of director 23 August 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 05 February 2018
AP01 - Appointment of director 13 December 2017
AP01 - Appointment of director 13 December 2017
TM01 - Termination of appointment of director 03 November 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 06 March 2016
AA - Annual Accounts 19 December 2015
CERTNM - Change of name certificate 25 November 2015
CONNOT - N/A 25 November 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 18 December 2014
AD01 - Change of registered office address 20 October 2014
TM01 - Termination of appointment of director 03 September 2014
CERTNM - Change of name certificate 21 August 2014
CERTNM - Change of name certificate 07 August 2014
AP01 - Appointment of director 20 May 2014
AP01 - Appointment of director 20 May 2014
TM01 - Termination of appointment of director 12 May 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 13 November 2013
MR01 - N/A 27 September 2013
AP01 - Appointment of director 05 June 2013
AP01 - Appointment of director 29 May 2013
MR04 - N/A 22 May 2013
AR01 - Annual Return 17 March 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 21 November 2011
SH01 - Return of Allotment of shares 03 May 2011
TM01 - Termination of appointment of director 10 March 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 17 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 July 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 21 January 2009
287 - Change in situation or address of Registered Office 20 November 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
363a - Annual Return 21 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2008
288b - Notice of resignation of directors or secretaries 10 September 2007
AA - Annual Accounts 29 June 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 08 May 2006
AA - Annual Accounts 27 September 2005
RESOLUTIONS - N/A 20 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2005
123 - Notice of increase in nominal capital 20 September 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 28 January 2005
225 - Change of Accounting Reference Date 02 August 2004
287 - Change in situation or address of Registered Office 27 May 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 13 February 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 12 February 2002
288b - Notice of resignation of directors or secretaries 01 February 2002
AA - Annual Accounts 06 September 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
395 - Particulars of a mortgage or charge 29 March 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 15 October 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
MEM/ARTS - N/A 24 April 1999
CERTNM - Change of name certificate 09 April 1999
288c - Notice of change of directors or secretaries or in their particulars 02 April 1999
363s - Annual Return 24 February 1999
288c - Notice of change of directors or secretaries or in their particulars 08 December 1998
288c - Notice of change of directors or secretaries or in their particulars 08 December 1998
AA - Annual Accounts 28 September 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
363s - Annual Return 20 February 1998
AA - Annual Accounts 29 October 1997
AA - Annual Accounts 01 April 1997
363s - Annual Return 21 February 1997
288 - N/A 18 June 1996
288 - N/A 18 June 1996
225 - Change of Accounting Reference Date 18 June 1996
288 - N/A 23 May 1996
288 - N/A 02 May 1996
288 - N/A 18 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 1996
363s - Annual Return 15 March 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 05 April 1995
AA - Annual Accounts 30 November 1994
363s - Annual Return 08 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 June 1993
287 - Change in situation or address of Registered Office 15 June 1993
287 - Change in situation or address of Registered Office 08 March 1993
288 - N/A 08 March 1993
288 - N/A 08 March 1993
NEWINC - New incorporation documents 02 February 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2013 Outstanding

N/A

Mortgage deed 27 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.