AXE & STATUS MACHINERY LIMITED

Register to unlock more data on OkredoRegister

AXE & STATUS MACHINERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05036242

Incorporation date

05/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Holdom Avenue, Saxon Park, Bletchley, Milton Keynes, Bucks MK1 1QUCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2004)
dot icon20/03/2026
Change of details for Steven Gerard Thomas as a person with significant control on 2016-04-06
dot icon26/01/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon11/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/07/2025
Registration of charge 050362420007, created on 2025-07-08
dot icon02/05/2025
Previous accounting period extended from 2025-01-31 to 2025-03-31
dot icon21/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon15/04/2024
Total exemption full accounts made up to 2024-01-31
dot icon24/01/2024
Confirmation statement made on 2024-01-20 with updates
dot icon20/12/2023
Director's details changed for Steven Gerard Thomas on 2023-12-20
dot icon09/10/2023
Appointment of Lesley-Anne Smith as a director on 2023-10-02
dot icon09/10/2023
Appointment of Vannapha Thomas as a director on 2023-10-02
dot icon12/06/2023
Total exemption full accounts made up to 2023-01-31
dot icon04/04/2023
Change of details for Steven Gerrard Thomas as a person with significant control on 2023-04-03
dot icon03/04/2023
Director's details changed for Steven Gerard Thomas on 2023-04-03
dot icon03/04/2023
Secretary's details changed for Vannapha Thomas on 2023-04-03
dot icon17/02/2023
Change of details for Steven Gerrard Thomas as a person with significant control on 2022-10-20
dot icon16/02/2023
Cessation of Alan John Thomas as a person with significant control on 2022-10-20
dot icon20/01/2023
Confirmation statement made on 2023-01-20 with updates
dot icon25/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon21/04/2022
Registration of charge 050362420006, created on 2022-04-20
dot icon14/02/2022
Confirmation statement made on 2022-02-05 with updates
dot icon26/01/2022
Cessation of Alan John Thomas as a person with significant control on 2016-04-06
dot icon26/01/2022
Cessation of Steven Gerrard Thomas as a person with significant control on 2016-04-06
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon26/03/2021
Total exemption full accounts made up to 2020-01-31
dot icon05/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon27/10/2020
Director's details changed for Steven Gerrard Thomas on 2020-10-27
dot icon20/10/2020
Previous accounting period shortened from 2020-03-31 to 2020-01-31
dot icon02/09/2020
Registered office address changed from Unit 2 Saxon Park Bond Avenue Bletchley Milton Keynes Bucks MK1 1QU to 2 Holdom Avenue Saxon Park, Bletchley Milton Keynes Bucks MK1 1QU on 2020-09-02
dot icon05/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon20/12/2019
Accounts for a small company made up to 2019-03-31
dot icon06/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon21/06/2018
Accounts for a small company made up to 2018-03-31
dot icon01/05/2018
Accounts for a small company made up to 2017-06-30
dot icon13/04/2018
Previous accounting period shortened from 2018-06-30 to 2018-03-31
dot icon06/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon06/02/2018
Notification of Steven Gerrard Thomas as a person with significant control on 2016-04-06
dot icon06/02/2018
Notification of Alan John Thomas as a person with significant control on 2016-04-06
dot icon04/05/2017
Current accounting period extended from 2017-03-31 to 2017-06-30
dot icon07/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon07/01/2017
Accounts for a small company made up to 2016-03-31
dot icon29/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon30/07/2015
Accounts for a small company made up to 2015-03-31
dot icon23/05/2015
Satisfaction of charge 2 in full
dot icon11/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon05/08/2014
Accounts for a small company made up to 2014-03-31
dot icon13/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon18/07/2013
Accounts for a small company made up to 2013-03-31
dot icon05/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon05/07/2012
Accounts for a small company made up to 2012-03-31
dot icon06/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/01/2012
Accounts for a small company made up to 2011-03-31
dot icon23/09/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-02-05
dot icon31/08/2011
Particulars of a mortgage or charge / charge no: 5
dot icon17/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/03/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon07/08/2010
Particulars of a mortgage or charge / charge no: 4
dot icon15/07/2010
Accounts for a small company made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon30/10/2009
Secretary's details changed for Vannapha Thomas on 2009-10-14
dot icon30/10/2009
Director's details changed for Steven Gerrard Thomas on 2009-10-14
dot icon30/10/2009
Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 2009-10-30
dot icon23/06/2009
Accounts for a small company made up to 2009-03-31
dot icon10/02/2009
Return made up to 05/02/09; full list of members
dot icon10/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon17/07/2008
Accounts for a small company made up to 2008-03-31
dot icon05/02/2008
Return made up to 05/02/08; full list of members
dot icon19/09/2007
Accounts for a small company made up to 2007-03-31
dot icon05/02/2007
Return made up to 05/02/07; full list of members
dot icon20/10/2006
Accounts for a small company made up to 2006-03-31
dot icon06/02/2006
Return made up to 05/02/06; full list of members
dot icon04/08/2005
Accounts for a small company made up to 2005-03-31
dot icon10/07/2005
Ad 31/03/05--------- £ si 19900@1=19900 £ ic 1/19901
dot icon10/07/2005
Nc inc already adjusted 10/05/05
dot icon10/07/2005
Resolutions
dot icon10/07/2005
Resolutions
dot icon27/05/2005
Particulars of mortgage/charge
dot icon15/02/2005
Return made up to 05/02/05; full list of members
dot icon10/02/2005
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon14/05/2004
Particulars of mortgage/charge
dot icon06/02/2004
New secretary appointed
dot icon06/02/2004
New director appointed
dot icon06/02/2004
Registered office changed on 06/02/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon06/02/2004
Director resigned
dot icon06/02/2004
Secretary resigned
dot icon05/02/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
14
154.13K
-
0.00
7.36K
-
2023
15
179.37K
-
0.00
7.40K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
05/02/2004 - 05/02/2004
10049
LONDON LAW SERVICES LIMITED
Nominee Director
05/02/2004 - 05/02/2004
9963
Thomas, Vannapha
Director
02/10/2023 - Present
2
Thomas, Steven Gerard
Director
05/02/2004 - Present
4
Thomas, Vannapha
Secretary
05/02/2004 - Present
3

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

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 AXE & STATUS MACHINERY LIMITED

AXE & STATUS MACHINERY LIMITED is an(a) Active company incorporated on 05/02/2004 with the registered office located at 2 Holdom Avenue, Saxon Park, Bletchley, Milton Keynes, Bucks MK1 1QU. There are currently 4 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 AXE & STATUS MACHINERY LIMITED?

toggle

AXE & STATUS MACHINERY LIMITED is currently Active. It was registered on 05/02/2004 .

Where is AXE & STATUS MACHINERY LIMITED located?

toggle

AXE & STATUS MACHINERY LIMITED is registered at 2 Holdom Avenue, Saxon Park, Bletchley, Milton Keynes, Bucks MK1 1QU.

What does AXE & STATUS MACHINERY LIMITED do?

toggle

AXE & STATUS MACHINERY LIMITED operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

What is the latest filing for AXE & STATUS MACHINERY LIMITED?

toggle

The latest filing was on 20/03/2026: Change of details for Steven Gerard Thomas as a person with significant control on 2016-04-06.