About

Registered Number: 04009332
Date of Incorporation: 07/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Unit 15 Studlands Park Industrial Estate, Newmarket, Suffolk, CB8 7AU,

 

Axson Uk Ltd was founded on 07 June 2000 and has its registered office in Newmarket in Suffolk, it's status at Companies House is "Active". Axson Uk Ltd is VAT Registered in the UK. We don't currently know the number of employees at the business. There are 8 directors listed as Garrod, Miles Duncan, Lembo, Alexis, Muschak, Morten, Blosse, Patrick, Evans, Colin Leslie, Maheshwari, Akshay, Spielmann, Ralph, Vilquin, Valery Laurent for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARROD, Miles Duncan 10 September 2018 - 1
LEMBO, Alexis 01 May 2017 - 1
MUSCHAK, Morten 31 March 2015 - 1
BLOSSE, Patrick 21 June 2000 31 March 2015 1
EVANS, Colin Leslie 21 June 2000 27 June 2014 1
MAHESHWARI, Akshay 31 March 2015 04 October 2016 1
SPIELMANN, Ralph 04 October 2016 11 May 2018 1
VILQUIN, Valery Laurent 31 March 2015 01 May 2017 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 24 June 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 18 June 2019
AP01 - Appointment of director 19 September 2018
AD01 - Change of registered office address 18 September 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 11 July 2018
TM01 - Termination of appointment of director 29 May 2018
AA - Annual Accounts 03 August 2017
CS01 - N/A 12 June 2017
AP01 - Appointment of director 30 May 2017
TM01 - Termination of appointment of director 30 May 2017
AA - Annual Accounts 12 October 2016
AP01 - Appointment of director 05 October 2016
TM01 - Termination of appointment of director 04 October 2016
AR01 - Annual Return 26 July 2016
AUD - Auditor's letter of resignation 16 October 2015
AR01 - Annual Return 21 July 2015
AP01 - Appointment of director 22 May 2015
AP01 - Appointment of director 22 May 2015
AP01 - Appointment of director 11 May 2015
AA - Annual Accounts 20 April 2015
TM01 - Termination of appointment of director 17 April 2015
TM01 - Termination of appointment of director 09 July 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 22 July 2010
CH04 - Change of particulars for corporate secretary 22 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 04 April 2009
363s - Annual Return 03 September 2008
AA - Annual Accounts 11 April 2008
363s - Annual Return 02 August 2007
AA - Annual Accounts 04 June 2007
AA - Annual Accounts 11 August 2006
363s - Annual Return 16 June 2006
363s - Annual Return 01 August 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 08 July 2003
395 - Particulars of a mortgage or charge 28 June 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 20 June 2002
AUD - Auditor's letter of resignation 24 December 2001
AA - Annual Accounts 29 October 2001
363s - Annual Return 26 June 2001
225 - Change of Accounting Reference Date 24 January 2001
395 - Particulars of a mortgage or charge 19 July 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
CERTNM - Change of name certificate 26 June 2000
NEWINC - New incorporation documents 07 June 2000

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 25 June 2003 Outstanding

N/A

Charge of deposit 18 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.