About

Registered Number: 04310978
Date of Incorporation: 25/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Regent House, Heaton Lane, Stockport, Cheshire, SK4 1BS

 

Axle Group Ltd was founded on 25 October 2001 with its registered office in Stockport in Cheshire, it's status is listed as "Active". The companies director is listed as Campbell, Jackie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Jackie 21 November 2001 18 October 2002 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 21 August 2020
MR01 - N/A 02 July 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 21 July 2016
RESOLUTIONS - N/A 22 October 2015
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 20 May 2015
RESOLUTIONS - N/A 21 October 2014
CC04 - Statement of companies objects 21 October 2014
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 04 August 2014
MR04 - N/A 08 July 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 25 April 2008
288a - Notice of appointment of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
363s - Annual Return 12 September 2007
AA - Annual Accounts 04 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2006
363s - Annual Return 05 September 2006
AA - Annual Accounts 23 March 2006
AA - Annual Accounts 06 January 2006
MISC - Miscellaneous document 02 November 2005
363s - Annual Return 26 August 2005
363s - Annual Return 31 October 2004
AA - Annual Accounts 17 September 2004
363s - Annual Return 12 August 2004
363s - Annual Return 08 February 2004
AA - Annual Accounts 28 October 2003
RESOLUTIONS - N/A 23 December 2002
MEM/ARTS - N/A 23 December 2002
363s - Annual Return 23 December 2002
CERTNM - Change of name certificate 12 December 2002
288b - Notice of resignation of directors or secretaries 02 November 2002
288a - Notice of appointment of directors or secretaries 02 November 2002
395 - Particulars of a mortgage or charge 25 April 2002
RESOLUTIONS - N/A 07 March 2002
287 - Change in situation or address of Registered Office 21 February 2002
225 - Change of Accounting Reference Date 21 February 2002
CERTNM - Change of name certificate 22 January 2002
395 - Particulars of a mortgage or charge 12 January 2002
RESOLUTIONS - N/A 07 January 2002
RESOLUTIONS - N/A 07 January 2002
RESOLUTIONS - N/A 07 January 2002
RESOLUTIONS - N/A 07 January 2002
RESOLUTIONS - N/A 07 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2002
123 - Notice of increase in nominal capital 07 January 2002
288a - Notice of appointment of directors or secretaries 10 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
CERTNM - Change of name certificate 28 November 2001
NEWINC - New incorporation documents 25 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2020 Outstanding

N/A

Debenture 20 April 2002 Fully Satisfied

N/A

Security deed 28 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.