AXAWEST LIMITED

Register to unlock more data on OkredoRegister

AXAWEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06242531

Incorporation date

10/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 4 170 St James Street, Burnley BB11 1NRCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2007)
dot icon03/11/2025
Micro company accounts made up to 2025-10-31
dot icon15/09/2025
Registered office address changed from 17 Claremont Avenue Clitheroe BB7 1JN England to Suite 4 170 st James Street Burnley BB11 1NR on 2025-09-15
dot icon09/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon03/02/2025
Micro company accounts made up to 2024-10-31
dot icon14/10/2024
Change of details for Mr Andrew Sharples as a person with significant control on 2024-10-14
dot icon30/08/2024
Director's details changed for Mr Andrew Sharples on 2024-08-30
dot icon30/08/2024
Director's details changed for Mr Richard Ian Snowden on 2024-08-30
dot icon08/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon26/05/2024
Micro company accounts made up to 2023-10-31
dot icon10/07/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon02/02/2023
Change of details for Mr Richard Ian Snowden as a person with significant control on 2023-01-31
dot icon02/02/2023
Change of details for Mr Andrew Sharples as a person with significant control on 2023-02-02
dot icon02/02/2023
Director's details changed for Mr Andrew Sharples on 2023-02-02
dot icon02/02/2023
Micro company accounts made up to 2022-10-31
dot icon01/02/2023
Change of details for Mr Richard Ian Snowden as a person with significant control on 2023-01-31
dot icon01/02/2023
Director's details changed for Mr Richard Ian Snowden on 2023-01-31
dot icon01/02/2023
Change of details for Mr Andrew Sharples as a person with significant control on 2023-01-31
dot icon01/02/2023
Director's details changed for Mr Andrew Sharples on 2023-01-31
dot icon08/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon11/05/2022
Micro company accounts made up to 2021-10-31
dot icon10/02/2022
Registered office address changed from 12 Ormerod Street Burnley BB11 1EP England to 17 Claremont Avenue Clitheroe BB7 1JN on 2022-02-10
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon12/02/2021
Change of details for Mr Andrew Sharples as a person with significant control on 2021-02-01
dot icon12/02/2021
Registered office address changed from 17 Claremont Avenue Clitheroe Lancashire BB7 1JN to 12 Ormerod Street Burnley BB11 1EP on 2021-02-12
dot icon12/11/2020
Micro company accounts made up to 2020-10-31
dot icon12/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon12/02/2020
Micro company accounts made up to 2019-10-31
dot icon14/01/2020
Satisfaction of charge 062425310002 in full
dot icon14/01/2020
Satisfaction of charge 062425310001 in full
dot icon11/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon31/01/2019
Micro company accounts made up to 2018-10-31
dot icon31/10/2018
Director's details changed for Mr Richard Ian Snowden on 2018-10-31
dot icon21/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon01/03/2018
Micro company accounts made up to 2017-10-31
dot icon18/10/2017
Registration of charge 062425310002, created on 2017-09-28
dot icon14/08/2017
Registration of charge 062425310001, created on 2017-08-14
dot icon13/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon16/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon27/06/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon11/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon21/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon21/05/2015
Director's details changed for Richard Ian Snowden on 2015-01-20
dot icon12/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon15/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon17/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon14/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon04/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon23/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon14/06/2011
Director's details changed for Richard Ian Snowden on 2011-06-14
dot icon14/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon12/11/2010
Total exemption small company accounts made up to 2010-10-31
dot icon18/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon17/05/2010
Termination of appointment of Richard Snowden as a secretary
dot icon17/05/2010
Director's details changed for Andrew Sharples on 2010-05-07
dot icon23/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon28/05/2009
Return made up to 10/05/09; full list of members
dot icon28/05/2009
Location of register of members
dot icon28/05/2009
Location of debenture register
dot icon28/05/2009
Director and secretary's change of particulars / richard snowden / 28/05/2009
dot icon05/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon18/12/2008
Registered office changed on 18/12/2008 from graffiti club 4 bethesda street burnley lancashire BB11 1PR
dot icon04/11/2008
Registered office changed on 04/11/2008 from 38 westgate burnley BB11 1RY
dot icon14/08/2008
Return made up to 10/05/08; full list of members; amend
dot icon16/07/2008
Return made up to 10/05/08; full list of members
dot icon16/07/2008
Director and secretary's change of particulars / richard snowden / 01/05/2008
dot icon16/07/2008
Location of debenture register
dot icon16/07/2008
Location of register of members
dot icon03/07/2007
Accounting reference date extended from 31/05/08 to 31/10/08
dot icon20/06/2007
Secretary resigned
dot icon20/06/2007
Director resigned
dot icon20/06/2007
Registered office changed on 20/06/07 from: p o box 55 7 spa road london SE16 3QQ
dot icon20/06/2007
New secretary appointed;new director appointed
dot icon20/06/2007
New director appointed
dot icon10/05/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.10K
-
0.00
-
-
2022
2
52.62K
-
0.00
-
-
2022
2
52.62K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

52.62K £Ascended2.41K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Sharples
Director
07/06/2007 - Present
9
C & M REGISTRARS LIMITED
Nominee Director
10/05/2007 - 07/06/2007
2135
C & M SECRETARIES LIMITED
Nominee Secretary
10/05/2007 - 07/06/2007
1867
Snowden, Richard Ian
Secretary
07/06/2007 - 07/05/2010
2
Snowden, Richard Ian
Director
07/06/2007 - Present
11

Persons with Significant Control

4
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 AXAWEST LIMITED

AXAWEST LIMITED is an(a) Active company incorporated on 10/05/2007 with the registered office located at Suite 4 170 St James Street, Burnley BB11 1NR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AXAWEST LIMITED?

toggle

AXAWEST LIMITED is currently Active. It was registered on 10/05/2007 .

Where is AXAWEST LIMITED located?

toggle

AXAWEST LIMITED is registered at Suite 4 170 St James Street, Burnley BB11 1NR.

What does AXAWEST LIMITED do?

toggle

AXAWEST LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does AXAWEST LIMITED have?

toggle

AXAWEST LIMITED had 2 employees in 2022.

What is the latest filing for AXAWEST LIMITED?

toggle

The latest filing was on 03/11/2025: Micro company accounts made up to 2025-10-31.