AXE VALLEY MOTORS (AXMINSTER) LIMITED

Register to unlock more data on OkredoRegister

AXE VALLEY MOTORS (AXMINSTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07259438

Incorporation date

20/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 8-10 Millwey Rise Industrial Estate, Axminster EX13 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2010)
dot icon29/04/2026
Replacement Filing for the appointment of Mr Philip James Hallworth as a director
dot icon09/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon14/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon04/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon21/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon30/08/2023
Total exemption full accounts made up to 2023-06-30
dot icon15/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon09/05/2022
Confirmation statement made on 2022-05-09 with updates
dot icon04/04/2022
Termination of appointment of Rosalyn Anne Hallworth as a secretary on 2022-04-04
dot icon04/04/2022
Registered office address changed from Willowbrook Whitford Axminster EX13 7PH to Units 8-10 Millwey Rise Industrial Estate Axminster EX13 5HU on 2022-04-04
dot icon04/04/2022
Termination of appointment of Stephen Edwin Hallworth as a director on 2022-04-04
dot icon04/04/2022
Appointment of Mr Philip James Hallworth as a director on 2022-04-04
dot icon04/04/2022
Appointment of Mr Alistair David Ruddick as a director on 2022-04-04
dot icon04/04/2022
Cessation of Stephen Edwin Hallworth as a person with significant control on 2022-04-04
dot icon04/04/2022
Cessation of Rosalyn Anne Hallworth as a person with significant control on 2022-04-04
dot icon04/04/2022
Notification of Philip James Hallworth as a person with significant control on 2022-04-04
dot icon04/04/2022
Notification of Alistair David Ruddick as a person with significant control on 2022-04-04
dot icon22/02/2022
Total exemption full accounts made up to 2021-07-03
dot icon10/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon20/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon13/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon08/06/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon09/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon25/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/07/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon29/06/2016
Compulsory strike-off action has been discontinued
dot icon28/06/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon19/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon29/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon30/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/08/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon17/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/02/2012
Previous accounting period extended from 2011-05-31 to 2011-06-30
dot icon15/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon20/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon20/05/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-8.38 % *

* during past year

Cash in Bank

£6,739.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
33.97K
-
0.00
50.50K
-
2022
5
7.24K
-
0.00
7.36K
-
2023
5
3.86K
-
0.00
6.74K
-
2023
5
3.86K
-
0.00
6.74K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

3.86K £Descended-46.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.74K £Descended-8.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hallworth, Philip James
Director
04/04/2022 - Present
-
Ruddick, Alistair David
Director
04/04/2022 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AXE VALLEY MOTORS (AXMINSTER) LIMITED

AXE VALLEY MOTORS (AXMINSTER) LIMITED is an(a) Active company incorporated on 20/05/2010 with the registered office located at Units 8-10 Millwey Rise Industrial Estate, Axminster EX13 5HU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AXE VALLEY MOTORS (AXMINSTER) LIMITED?

toggle

AXE VALLEY MOTORS (AXMINSTER) LIMITED is currently Active. It was registered on 20/05/2010 .

Where is AXE VALLEY MOTORS (AXMINSTER) LIMITED located?

toggle

AXE VALLEY MOTORS (AXMINSTER) LIMITED is registered at Units 8-10 Millwey Rise Industrial Estate, Axminster EX13 5HU.

What does AXE VALLEY MOTORS (AXMINSTER) LIMITED do?

toggle

AXE VALLEY MOTORS (AXMINSTER) LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does AXE VALLEY MOTORS (AXMINSTER) LIMITED have?

toggle

AXE VALLEY MOTORS (AXMINSTER) LIMITED had 5 employees in 2023.

What is the latest filing for AXE VALLEY MOTORS (AXMINSTER) LIMITED?

toggle

The latest filing was on 29/04/2026: Replacement Filing for the appointment of Mr Philip James Hallworth as a director.