AX COURIERS LIMITED

Register to unlock more data on OkredoRegister

AX COURIERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12146062

Incorporation date

08/08/2019

Size

Micro Entity

Contacts

Registered address

Registered address

Viglen House C/O Gkp, Alperton Lane, Wembley HA0 1HDCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2019)
dot icon21/05/2025
Termination of appointment of Jack Lowe as a director on 2025-05-07
dot icon21/05/2025
Notification of Scott Michael Hopkins as a person with significant control on 2025-05-07
dot icon21/05/2025
Cessation of Jack Lowe as a person with significant control on 2025-05-07
dot icon15/05/2025
Registered office address changed from 67 Moseley Road Bilston WV14 6JB England to Viglen House C/O Gkp Alperton Lane Wembley HA0 1HD on 2025-05-15
dot icon09/09/2023
Compulsory strike-off action has been suspended
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon22/03/2023
Micro company accounts made up to 2021-08-31
dot icon16/02/2023
Compulsory strike-off action has been discontinued
dot icon15/02/2023
Change of details for Mr Jack Lowe as a person with significant control on 2023-02-13
dot icon15/02/2023
Change of details for Mr Jack Lowe as a person with significant control on 2023-02-13
dot icon15/02/2023
Director's details changed for Mr Jack Lowe on 2023-02-15
dot icon15/02/2023
Director's details changed for Mr Jack Lowe on 2023-02-15
dot icon15/02/2023
Confirmation statement made on 2022-07-06 with no updates
dot icon13/02/2023
Change of details for Mr Jack Lowe as a person with significant control on 2023-02-10
dot icon10/02/2023
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 67 Moseley Road Bilston WV14 6JB on 2023-02-10
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon07/07/2021
Compulsory strike-off action has been discontinued
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon06/07/2021
Accounts for a dormant company made up to 2020-08-31
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon08/03/2021
Director's details changed for Mr Jack Lowe on 2021-03-08
dot icon02/12/2020
Change of details for Mr Jack Lowe as a person with significant control on 2020-12-01
dot icon01/12/2020
Registered office address changed from 67 Moseley Road Bilston WV14 6JB England to 20-22 Wenlock Road London N1 7GU on 2020-12-01
dot icon19/10/2020
Termination of appointment of Javed Hussain as a director on 2020-10-16
dot icon05/10/2020
Cessation of Javed Hussain as a person with significant control on 2020-10-05
dot icon05/10/2020
Notification of Jack Lowe as a person with significant control on 2020-10-05
dot icon22/09/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon21/09/2020
Cessation of Jack Lowe as a person with significant control on 2020-09-14
dot icon21/09/2020
Notification of Javed Hussain as a person with significant control on 2020-09-14
dot icon21/09/2020
Appointment of Mr Javed Hussain as a director on 2020-09-14
dot icon05/08/2020
Registered office address changed from 70 Clydesdale Tower Birmingham West Midlands B1 1UQ England to 67 Moseley Road Bilston WV14 6JB on 2020-08-05
dot icon05/08/2020
Appointment of Mr Jack Lowe as a director on 2019-11-08
dot icon05/08/2020
Notification of Jack Lowe as a person with significant control on 2019-11-08
dot icon05/08/2020
Termination of appointment of Kenneth Gary Henry as a director on 2020-02-06
dot icon05/08/2020
Cessation of Harjoat Sagoo as a person with significant control on 2020-02-03
dot icon07/02/2020
Registered office address changed from 70 Clydedale Tower Birmingham B1 1UQ England to 70 Clydesdale Tower Birmingham West Midlands B1 1UQ on 2020-02-07
dot icon04/02/2020
Resolutions
dot icon03/02/2020
Registered office address changed from 70 Clydedale Tower Birmingham B1 1UQ England to 70 Clydedale Tower Birmingham B1 1UQ on 2020-02-03
dot icon03/02/2020
Registered office address changed from 4 Copse Drive Rugeley WS15 4UN England to 70 Clydedale Tower Birmingham B1 1UQ on 2020-02-03
dot icon03/02/2020
Appointment of Kenneth Gary Henry as a director on 2020-02-03
dot icon03/02/2020
Termination of appointment of Harjoat Sagoo as a director on 2020-02-03
dot icon08/08/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

10
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
06/07/2023
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
dot iconNext due on
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
161.34K
-
0.00
-
-
2021
10
161.34K
-
0.00
-
-

Employees

2021

Employees

10 Ascended- *

Net Assets(GBP)

161.34K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sagoo, Harjoat
Director
08/08/2019 - 03/02/2020
5
Hussain, Javed
Director
14/09/2020 - 16/10/2020
3
Henry, Kenneth Gary
Director
03/02/2020 - 06/02/2020
-
Mr Jack Lowe
Director
08/11/2019 - 07/05/2025
4

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AX COURIERS LIMITED

AX COURIERS LIMITED is an(a) Active company incorporated on 08/08/2019 with the registered office located at Viglen House C/O Gkp, Alperton Lane, Wembley HA0 1HD. There is currently no active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of AX COURIERS LIMITED?

toggle

AX COURIERS LIMITED is currently Active. It was registered on 08/08/2019 .

Where is AX COURIERS LIMITED located?

toggle

AX COURIERS LIMITED is registered at Viglen House C/O Gkp, Alperton Lane, Wembley HA0 1HD.

What does AX COURIERS LIMITED do?

toggle

AX COURIERS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AX COURIERS LIMITED have?

toggle

AX COURIERS LIMITED had 10 employees in 2021.

What is the latest filing for AX COURIERS LIMITED?

toggle

The latest filing was on 21/05/2025: Termination of appointment of Jack Lowe as a director on 2025-05-07.