AX AUTOMOTIVE LIMITED

Register to unlock more data on OkredoRegister

AX AUTOMOTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05076603

Incorporation date

17/03/2004

Size

Dormant

Contacts

Registered address

Registered address

Unit 605 Fort Dunlop, Fort Parkway, Birmingham B24 9FDCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2004)
dot icon23/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon04/07/2025
Accounts for a dormant company made up to 2025-02-28
dot icon01/07/2025
Termination of appointment of Nicola Jane Catherine Roy as a director on 2025-06-30
dot icon22/04/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon05/12/2024
Accounts for a dormant company made up to 2024-02-29
dot icon08/04/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon04/12/2023
Accounts for a dormant company made up to 2023-02-28
dot icon26/05/2023
Registered office address changed from Unit 2 Liberty Park Burton Old Road Lichfield Staffordshire WS14 9HY England to Unit 605 Fort Dunlop Fort Parkway Birmingham B24 9FD on 2023-05-26
dot icon22/03/2023
Termination of appointment of Richard Ewan Paul as a director on 2023-02-01
dot icon22/03/2023
Termination of appointment of Lucy Woods as a director on 2023-03-17
dot icon22/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon10/02/2023
Appointment of Mr Nicholas John Williams as a director on 2023-02-10
dot icon10/02/2023
Appointment of Mrs Nicola Jane Catherine Roy as a director on 2023-02-10
dot icon29/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon28/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon28/01/2022
Accounts for a dormant company made up to 2021-02-28
dot icon18/05/2021
Accounts for a dormant company made up to 2020-02-29
dot icon21/04/2021
Change of details for Accident Exchange Limited as a person with significant control on 2021-04-21
dot icon21/04/2021
Registered office address changed from Alpha 1 Canton Lane Hams Hall Birmingham West Midlands B46 1GA to Unit 2 Liberty Park Burton Old Road Lichfield Staffordshire WS14 9HY on 2021-04-21
dot icon07/04/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon23/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon22/08/2019
Accounts for a dormant company made up to 2019-02-28
dot icon20/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon13/12/2018
Accounts for a dormant company made up to 2018-02-28
dot icon12/12/2018
Resolutions
dot icon23/03/2018
Confirmation statement made on 2018-03-17 with updates
dot icon23/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon02/10/2017
Termination of appointment of Nicola Jane Catherine Roy as a director on 2017-09-14
dot icon02/10/2017
Appointment of Mr Richard Ewan Paul as a director on 2017-09-14
dot icon29/09/2017
Notification of Thomas Doster Iv as a person with significant control on 2017-09-14
dot icon29/09/2017
Notification of Accident Exchange Limited as a person with significant control on 2017-09-14
dot icon29/09/2017
Cessation of Automotive and Insurance Solutions Group Plc as a person with significant control on 2017-09-14
dot icon23/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon19/01/2017
Termination of appointment of Martin John Andrews as a director on 2017-01-16
dot icon19/01/2017
Appointment of Mrs Lucy Woods as a director on 2017-01-16
dot icon07/12/2016
Accounts for a dormant company made up to 2016-02-29
dot icon10/11/2016
Termination of appointment of Stephen Anthony Evans as a director on 2016-09-30
dot icon03/10/2016
Appointment of Mrs Nicola Jane Catherine Roy as a director on 2016-08-16
dot icon03/10/2016
Appointment of Mr Martin John Andrews as a director on 2016-08-16
dot icon29/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon15/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon29/04/2015
Previous accounting period extended from 2014-10-31 to 2015-02-28
dot icon08/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon13/03/2015
Appointment of Mr Irfan Sadiq as a secretary on 2015-03-13
dot icon13/03/2015
Termination of appointment of Stephen Robert Jones as a secretary on 2015-03-13
dot icon17/04/2014
Accounts for a dormant company made up to 2013-10-31
dot icon14/04/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon23/05/2013
Accounts for a dormant company made up to 2012-10-31
dot icon11/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon19/11/2012
Termination of appointment of David Whatley as a director
dot icon01/08/2012
Accounts for a dormant company made up to 2011-10-31
dot icon17/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon01/08/2011
Accounts for a dormant company made up to 2010-10-31
dot icon03/06/2011
Appointment of Mr David Andrew Whatley as a director
dot icon03/06/2011
Termination of appointment of Martin Andrews as a director
dot icon30/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon10/10/2010
Current accounting period extended from 2010-04-30 to 2010-10-31
dot icon25/03/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon14/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon15/04/2009
Return made up to 17/03/09; full list of members
dot icon19/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon02/04/2008
Return made up to 17/03/08; full list of members
dot icon27/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon18/09/2007
Registered office changed on 18/09/07 from: unit 1 roman park off roman way coleshill birmingham west midlands B46 1HG
dot icon06/07/2007
Declaration of satisfaction of mortgage/charge
dot icon06/07/2007
Declaration of satisfaction of mortgage/charge
dot icon23/04/2007
Secretary's particulars changed
dot icon14/04/2007
Return made up to 17/03/07; full list of members
dot icon03/03/2007
Accounts for a dormant company made up to 2006-04-30
dot icon16/11/2006
New secretary appointed
dot icon16/11/2006
Secretary resigned
dot icon11/10/2006
Resolutions
dot icon11/10/2006
Resolutions
dot icon10/10/2006
Director's particulars changed
dot icon28/09/2006
Particulars of mortgage/charge
dot icon17/05/2006
Return made up to 17/03/06; full list of members
dot icon13/02/2006
Accounts for a dormant company made up to 2005-04-30
dot icon12/07/2005
Director's particulars changed
dot icon13/04/2005
Return made up to 17/03/05; full list of members
dot icon11/01/2005
Accounting reference date extended from 31/03/05 to 30/04/05
dot icon24/12/2004
Particulars of mortgage/charge
dot icon17/12/2004
Registered office changed on 17/12/04 from: c/o stringer saul 17 hanover square london W1S 1HU
dot icon17/12/2004
Secretary resigned
dot icon17/12/2004
Director resigned
dot icon17/12/2004
New director appointed
dot icon17/12/2004
New director appointed
dot icon17/12/2004
New secretary appointed
dot icon17/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woods, Lucy
Director
16/01/2017 - 17/03/2023
10
Paul, Richard Ewan
Director
14/09/2017 - 01/02/2023
18
Andrews, Martin John
Director
10/11/2004 - 31/05/2011
25
Andrews, Martin John
Director
16/08/2016 - 16/01/2017
25
Whatley, David Andrew
Director
31/05/2011 - 16/11/2012
23

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AX AUTOMOTIVE LIMITED

AX AUTOMOTIVE LIMITED is an(a) Active company incorporated on 17/03/2004 with the registered office located at Unit 605 Fort Dunlop, Fort Parkway, Birmingham B24 9FD. There are currently 2 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 AX AUTOMOTIVE LIMITED?

toggle

AX AUTOMOTIVE LIMITED is currently Active. It was registered on 17/03/2004 .

Where is AX AUTOMOTIVE LIMITED located?

toggle

AX AUTOMOTIVE LIMITED is registered at Unit 605 Fort Dunlop, Fort Parkway, Birmingham B24 9FD.

What does AX AUTOMOTIVE LIMITED do?

toggle

AX AUTOMOTIVE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AX AUTOMOTIVE LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-17 with no updates.