About

Registered Number: 03263276
Date of Incorporation: 14/10/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: Telford 54 Business Park, Nedge Hill, Telford, TF3 3AL

 

Established in 1996, Axyz Automation (U.K.) Ltd has its registered office in Telford, it's status is listed as "Active". We do not know the number of employees at this business. The organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLUS, Terence Graham 20 January 2000 06 December 2006 1
Secretary Name Appointed Resigned Total Appointments
KRISKINANS, Jacqueline Gillian 18 October 1996 06 December 2006 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 25 October 2019
PSC07 - N/A 18 October 2019
PSC01 - N/A 18 October 2019
TM01 - Termination of appointment of director 01 October 2019
TM01 - Termination of appointment of director 04 June 2019
TM02 - Termination of appointment of secretary 04 June 2019
AP01 - Appointment of director 04 June 2019
AP01 - Appointment of director 04 June 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 20 October 2017
MA - Memorandum and Articles 25 May 2017
RESOLUTIONS - N/A 17 May 2017
AP01 - Appointment of director 10 May 2017
MR01 - N/A 10 May 2017
AP01 - Appointment of director 09 May 2017
TM01 - Termination of appointment of director 09 May 2017
MR04 - N/A 27 April 2017
MR04 - N/A 27 April 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 10 November 2015
AD01 - Change of registered office address 24 August 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 05 November 2012
TM01 - Termination of appointment of director 16 July 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH03 - Change of particulars for secretary 03 November 2009
AA - Annual Accounts 01 July 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
363a - Annual Return 26 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
AA - Annual Accounts 31 March 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
363a - Annual Return 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
AA - Annual Accounts 24 April 2007
395 - Particulars of a mortgage or charge 17 April 2007
288a - Notice of appointment of directors or secretaries 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
363a - Annual Return 22 November 2006
RESOLUTIONS - N/A 18 September 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2006
AA - Annual Accounts 03 April 2006
363a - Annual Return 21 November 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 19 December 2002
287 - Change in situation or address of Registered Office 12 December 2002
395 - Particulars of a mortgage or charge 28 October 2002
AA - Annual Accounts 02 August 2002
225 - Change of Accounting Reference Date 07 May 2002
363s - Annual Return 10 December 2001
MISC - Miscellaneous document 31 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 07 December 2000
AA - Annual Accounts 31 May 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 11 May 1999
395 - Particulars of a mortgage or charge 28 April 1999
363s - Annual Return 10 November 1998
AA - Annual Accounts 03 August 1998
363s - Annual Return 08 June 1998
287 - Change in situation or address of Registered Office 28 May 1998
225 - Change of Accounting Reference Date 28 May 1998
288b - Notice of resignation of directors or secretaries 30 October 1996
288b - Notice of resignation of directors or secretaries 30 October 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
287 - Change in situation or address of Registered Office 30 October 1996
NEWINC - New incorporation documents 14 October 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 May 2017 Outstanding

N/A

Charge of deposit 12 April 2007 Fully Satisfied

N/A

Debenture 23 October 2002 Fully Satisfied

N/A

Debenture 16 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.