ACTON ROSCOMMON AXIS LIMITED

Register to unlock more data on OkredoRegister

ACTON ROSCOMMON AXIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04192382

Incorporation date

02/04/2001

Size

Micro Entity

Contacts

Registered address

Registered address

78 Wembley Park Drive, Wembley, Middlesex HA9 8HECopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2001)
dot icon09/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon10/06/2025
Micro company accounts made up to 2025-04-30
dot icon10/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon03/07/2024
Micro company accounts made up to 2024-04-30
dot icon08/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon16/12/2023
Termination of appointment of Elizabeth Foley as a secretary on 2023-06-01
dot icon06/10/2023
Registration of charge 041923820003, created on 2023-09-28
dot icon20/07/2023
Micro company accounts made up to 2023-04-30
dot icon11/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon21/06/2022
Micro company accounts made up to 2022-04-30
dot icon25/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon23/11/2021
Micro company accounts made up to 2021-04-30
dot icon11/05/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon08/12/2020
Micro company accounts made up to 2020-04-30
dot icon04/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon07/11/2019
Micro company accounts made up to 2019-04-30
dot icon04/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-04-30
dot icon03/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon16/01/2018
Micro company accounts made up to 2017-04-30
dot icon11/01/2018
Secretary's details changed for Mrs Elizabeth Foley on 2017-10-01
dot icon11/01/2018
Director's details changed for Mr Michael Joseph Foley on 2017-10-01
dot icon04/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon06/03/2017
Satisfaction of charge 2 in full
dot icon06/03/2017
Satisfaction of charge 1 in full
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon05/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon05/04/2016
Secretary's details changed for Mrs Elizabeth Foley on 2015-06-30
dot icon16/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon08/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon22/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon16/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon16/04/2014
Director's details changed for Mr Michael Joseph Foley on 2014-04-02
dot icon16/04/2014
Termination of appointment of Elizabeth Foley as a secretary
dot icon16/04/2014
Secretary's details changed for Mrs Elizabeth Foley on 2014-04-02
dot icon22/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon29/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon18/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon24/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon11/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon07/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon06/04/2010
Director's details changed for Mr Michael Joseph Foley on 2010-04-06
dot icon05/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon02/04/2009
Return made up to 02/04/09; full list of members
dot icon10/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon27/08/2008
Secretary appointed elizabeth foley
dot icon19/05/2008
Return made up to 02/04/08; full list of members
dot icon19/05/2008
Secretary appointed mrs elizabeth foley
dot icon16/05/2008
Director's change of particulars / michael foley / 01/04/2007
dot icon04/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon23/10/2007
Secretary resigned
dot icon04/07/2007
Return made up to 02/04/07; full list of members
dot icon15/03/2007
Director resigned
dot icon16/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon18/04/2006
Return made up to 02/04/06; full list of members
dot icon12/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon14/07/2005
Registered office changed on 14/07/05 from: 78 wembley park drive wembley middlesex HA9 8HB
dot icon29/06/2005
Registered office changed on 29/06/05 from: 78 wembley park road wembely middlesex HA9 8HE
dot icon27/05/2005
Return made up to 02/04/05; full list of members
dot icon09/02/2005
Particulars of mortgage/charge
dot icon04/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon03/02/2005
Particulars of mortgage/charge
dot icon26/04/2004
Return made up to 02/04/04; full list of members
dot icon20/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon20/02/2004
Accounting reference date shortened from 31/05/03 to 30/04/03
dot icon17/05/2003
Accounting reference date extended from 30/04/03 to 31/05/03
dot icon28/03/2003
Return made up to 02/04/03; full list of members
dot icon22/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon10/05/2002
Return made up to 02/04/02; full list of members
dot icon12/06/2001
New director appointed
dot icon29/05/2001
New secretary appointed;new director appointed
dot icon10/04/2001
Registered office changed on 10/04/01 from: regent house 316 beulah hill london SE19 3HF
dot icon10/04/2001
Director resigned
dot icon10/04/2001
Secretary resigned
dot icon02/04/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
300.20K
-
0.00
-
-
2022
1
341.48K
-
0.00
-
-
2023
1
346.92K
-
0.00
-
-
2023
1
346.92K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

346.92K £Ascended1.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foley, Elizabeth
Secretary
06/04/2008 - 06/10/2009
-
Foley, Elizabeth
Secretary
05/04/2007 - 01/06/2023
-
DOUGLAS NOMINEES LIMITED
Nominee Director
02/04/2001 - 02/04/2001
5153
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
02/04/2001 - 02/04/2001
5172
Foley, Michael Joseph
Director
10/04/2001 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTON ROSCOMMON AXIS LIMITED

ACTON ROSCOMMON AXIS LIMITED is an(a) Active company incorporated on 02/04/2001 with the registered office located at 78 Wembley Park Drive, Wembley, Middlesex HA9 8HE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ACTON ROSCOMMON AXIS LIMITED?

toggle

ACTON ROSCOMMON AXIS LIMITED is currently Active. It was registered on 02/04/2001 .

Where is ACTON ROSCOMMON AXIS LIMITED located?

toggle

ACTON ROSCOMMON AXIS LIMITED is registered at 78 Wembley Park Drive, Wembley, Middlesex HA9 8HE.

What does ACTON ROSCOMMON AXIS LIMITED do?

toggle

ACTON ROSCOMMON AXIS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ACTON ROSCOMMON AXIS LIMITED have?

toggle

ACTON ROSCOMMON AXIS LIMITED had 1 employees in 2023.

What is the latest filing for ACTON ROSCOMMON AXIS LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-02 with no updates.