A.G. AXTON WAREHOUSING LIMITED

Register to unlock more data on OkredoRegister

A.G. AXTON WAREHOUSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02013507

Incorporation date

24/04/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Hensting House Hensting Lane, Fishers Pond, Eastleigh, Hampshire SO50 7HHCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1986)
dot icon13/04/2026
Replacement filing of PSC01 for Mrs Mary Kathleen Axton
dot icon27/02/2026
Micro company accounts made up to 2025-02-27
dot icon21/03/2025
Confirmation statement made on 2025-03-07 with updates
dot icon04/12/2024
Micro company accounts made up to 2024-02-27
dot icon28/11/2024
Previous accounting period shortened from 2024-02-28 to 2024-02-27
dot icon12/03/2024
Confirmation statement made on 2024-03-07 with updates
dot icon04/03/2024
Notification of Mary Kathleen Axton as a person with significant control on 2023-04-13
dot icon13/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon16/11/2023
Micro company accounts made up to 2023-02-28
dot icon09/05/2023
Cessation of Allen Geoffrey Axton Snr as a person with significant control on 2023-04-13
dot icon09/05/2023
Termination of appointment of Alan Geoffrey Axton as a director on 2023-04-13
dot icon13/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon04/02/2022
Micro company accounts made up to 2021-02-28
dot icon10/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon28/02/2021
Micro company accounts made up to 2020-02-28
dot icon07/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon13/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon30/11/2019
Micro company accounts made up to 2019-02-28
dot icon06/06/2019
Registered office address changed from , 13 Hursley Road, Chandler's Ford, Easteligh, Hampshire, SO53 2FW to Hensting House Hensting Lane Fishers Pond Eastleigh Hampshire SO50 7HH on 2019-06-06
dot icon07/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon28/11/2018
Micro company accounts made up to 2018-02-28
dot icon05/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon23/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon23/02/2016
Total exemption small company accounts made up to 2015-02-28
dot icon15/01/2016
Annual return made up to 2015-12-01 with full list of shareholders
dot icon11/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/01/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon25/11/2013
Registered office address changed from , 127 Albert Road South, Southampton, SO14 3FR, United Kingdom on 2013-11-25
dot icon25/11/2013
Termination of appointment of Mary Axton as a secretary
dot icon25/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon03/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon29/02/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon18/01/2011
Total exemption small company accounts made up to 2010-02-28
dot icon23/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon21/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon18/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon18/01/2010
Director's details changed for Mary Kathleen Axton on 2009-10-01
dot icon18/01/2010
Registered office address changed from , 127-131 Albert Road South, Southampton, Hampshire, SO14 3FR on 2010-01-18
dot icon18/01/2010
Director's details changed for Mr Alan Geoffrey Axton on 2009-10-01
dot icon27/05/2009
Compulsory strike-off action has been discontinued
dot icon26/05/2009
Return made up to 31/12/08; full list of members
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon21/01/2009
Total exemption small company accounts made up to 2008-02-29
dot icon15/01/2008
Return made up to 31/12/07; full list of members
dot icon09/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon02/03/2007
Return made up to 31/12/06; full list of members
dot icon12/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon12/01/2007
Resolutions
dot icon12/01/2007
Resolutions
dot icon12/01/2007
Resolutions
dot icon12/01/2007
Resolutions
dot icon12/01/2007
Resolutions
dot icon11/05/2006
Return made up to 31/12/05; full list of members
dot icon28/04/2006
Registered office changed on 28/04/06 from:\12-14 carlton place, southampton, hampshire SO15 2EA
dot icon09/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon27/05/2005
Return made up to 31/12/04; full list of members
dot icon04/01/2005
Accounts for a medium company made up to 2004-02-29
dot icon26/01/2004
Return made up to 31/12/03; full list of members
dot icon08/01/2004
Full accounts made up to 2003-02-28
dot icon29/04/2003
Memorandum and Articles of Association
dot icon26/04/2003
Resolutions
dot icon26/04/2003
Resolutions
dot icon24/04/2003
Certificate of change of name
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon03/01/2003
Accounts for a medium company made up to 2002-02-28
dot icon04/03/2002
Registered office changed on 04/03/02 from:\34-36 canute road, southampton, hampshire, SO1 1FR
dot icon01/03/2002
Accounts for a medium company made up to 2001-02-28
dot icon11/01/2002
Return made up to 31/12/01; full list of members
dot icon27/02/2001
Return made up to 31/12/00; full list of members
dot icon23/11/2000
Accounts for a medium company made up to 2000-02-29
dot icon04/02/2000
Return made up to 31/12/99; full list of members
dot icon15/11/1999
Accounts for a medium company made up to 1999-02-28
dot icon20/01/1999
Return made up to 31/12/98; full list of members
dot icon29/12/1998
Full accounts made up to 1998-02-28
dot icon26/01/1998
Full accounts made up to 1997-02-28
dot icon06/01/1998
Return made up to 31/12/97; full list of members
dot icon09/01/1997
Return made up to 31/12/96; no change of members
dot icon20/12/1996
Full accounts made up to 1996-02-29
dot icon28/03/1996
Particulars of mortgage/charge
dot icon04/01/1996
Full accounts made up to 1995-02-28
dot icon04/01/1996
Return made up to 31/12/95; no change of members
dot icon14/07/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 31/12/94; full list of members
dot icon13/12/1994
Accounts for a small company made up to 1994-02-28
dot icon27/01/1994
Accounts for a small company made up to 1993-02-28
dot icon27/01/1994
Return made up to 31/12/93; full list of members
dot icon08/01/1993
Accounts for a medium company made up to 1992-02-29
dot icon08/01/1993
Return made up to 31/12/92; no change of members
dot icon13/04/1992
Particulars of mortgage/charge
dot icon17/01/1992
Full accounts made up to 1991-02-28
dot icon17/01/1992
Return made up to 31/12/91; no change of members
dot icon23/01/1991
Full accounts made up to 1990-02-28
dot icon23/01/1991
Return made up to 31/12/90; full list of members
dot icon31/01/1990
Accounts for a medium company made up to 1989-02-28
dot icon31/01/1990
Return made up to 31/12/89; full list of members
dot icon05/12/1988
Accounts for a small company made up to 1988-02-29
dot icon18/11/1988
Addendum to annual accounts
dot icon17/11/1988
Return made up to 10/11/88; full list of members
dot icon26/01/1988
Wd 29/12/87 ad 20/10/87--------- £ si 29998@1=29998 £ ic 2/30000
dot icon30/09/1987
Accounting reference date shortened from 31/03 to 28/02
dot icon01/09/1987
Secretary resigned;new secretary appointed
dot icon01/09/1987
Director resigned;new director appointed
dot icon01/09/1987
Registered office changed on 01/09/87 from:\47 brunswick place, london, N1 6EE
dot icon19/03/1987
Gazettable document
dot icon11/03/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/04/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/02/2025
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
27/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/02/2025
dot iconNext account date
27/02/2026
dot iconNext due on
27/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
138.22K
-
0.00
-
-
2022
2
1.32M
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A.G. AXTON WAREHOUSING LIMITED

A.G. AXTON WAREHOUSING LIMITED is an(a) Active company incorporated on 24/04/1986 with the registered office located at Hensting House Hensting Lane, Fishers Pond, Eastleigh, Hampshire SO50 7HH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.G. AXTON WAREHOUSING LIMITED?

toggle

A.G. AXTON WAREHOUSING LIMITED is currently Active. It was registered on 24/04/1986 .

Where is A.G. AXTON WAREHOUSING LIMITED located?

toggle

A.G. AXTON WAREHOUSING LIMITED is registered at Hensting House Hensting Lane, Fishers Pond, Eastleigh, Hampshire SO50 7HH.

What does A.G. AXTON WAREHOUSING LIMITED do?

toggle

A.G. AXTON WAREHOUSING LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for A.G. AXTON WAREHOUSING LIMITED?

toggle

The latest filing was on 13/04/2026: Replacement filing of PSC01 for Mrs Mary Kathleen Axton.