About

Registered Number: 02967175
Date of Incorporation: 13/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Unit 705 Centre 500, Lowfields Drive Wolstanton, Newcastle Under Lyme, Staffordshire, ST5 0UU

 

Axis Hydraulics Ltd was founded on 13 September 1994 and has its registered office in Newcastle Under Lyme, it has a status of "Active". There is one director listed as Bebbington, Lesley Anne for the company at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEBBINGTON, Lesley Anne 13 September 1994 - 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AAMD - Amended Accounts 11 September 2020
AA - Annual Accounts 10 July 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 21 September 2018
PSC07 - N/A 28 August 2018
PSC07 - N/A 28 August 2018
CH03 - Change of particulars for secretary 23 August 2018
CH01 - Change of particulars for director 23 August 2018
CH01 - Change of particulars for director 23 August 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 13 October 2017
PSC02 - N/A 10 October 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 01 October 2009
AA - Annual Accounts 04 February 2009
287 - Change in situation or address of Registered Office 27 November 2008
363a - Annual Return 09 October 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 11 September 2006
AA - Annual Accounts 21 March 2006
363a - Annual Return 26 September 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 17 September 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 04 October 2003
AA - Annual Accounts 18 February 2003
363s - Annual Return 13 September 2002
AA - Annual Accounts 20 June 2002
363s - Annual Return 05 October 2001
AA - Annual Accounts 28 June 2001
363s - Annual Return 05 September 2000
AA - Annual Accounts 12 June 2000
363s - Annual Return 03 September 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 14 September 1998
AA - Annual Accounts 30 July 1998
363s - Annual Return 09 September 1997
AA - Annual Accounts 29 July 1997
RESOLUTIONS - N/A 05 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1997
363s - Annual Return 13 September 1996
AA - Annual Accounts 24 May 1996
287 - Change in situation or address of Registered Office 08 May 1996
363s - Annual Return 21 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 November 1994
288 - N/A 16 September 1994
NEWINC - New incorporation documents 13 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.