About

Registered Number: 04683140
Date of Incorporation: 02/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: Office 3, The Knoll Business Centre, Old Shoreham Road, Hove, BN3 7GS,

 

Having been setup in 2003, Axtra Sales & Workshop Ltd has its registered office in Hove, it's status in the Companies House registry is set to "Active". Axtra Sales & Workshop Ltd has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDS, Barry Edward 05 March 2003 02 April 2003 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 19 December 2018
AD01 - Change of registered office address 29 October 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 27 February 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 07 January 2015
CH01 - Change of particulars for director 18 March 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 04 January 2011
MG01 - Particulars of a mortgage or charge 20 March 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 09 December 2009
395 - Particulars of a mortgage or charge 16 September 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 29 February 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 27 February 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 13 February 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 06 April 2005
AA - Annual Accounts 04 January 2005
CERTNM - Change of name certificate 23 June 2004
363s - Annual Return 25 February 2004
288b - Notice of resignation of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2003
287 - Change in situation or address of Registered Office 12 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
NEWINC - New incorporation documents 02 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 16 March 2010 Outstanding

N/A

Debenture 14 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.