AXEL MOTORSPORT LIMITED

Register to unlock more data on OkredoRegister

AXEL MOTORSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04208356

Incorporation date

30/04/2001

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Powerall Ltd Unit3a, Birch Park, Huntington Road, York YO31 9BLCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2001)
dot icon15/07/2025
Micro company accounts made up to 2024-10-31
dot icon10/07/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon23/07/2024
Micro company accounts made up to 2023-10-31
dot icon06/06/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon27/07/2023
Micro company accounts made up to 2022-10-31
dot icon30/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon26/07/2022
Micro company accounts made up to 2021-10-31
dot icon18/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon28/07/2021
Micro company accounts made up to 2020-10-31
dot icon11/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon11/05/2021
Director's details changed for Julie Ann Plackett Smith on 2021-05-10
dot icon10/02/2021
Amended micro company accounts made up to 2019-10-31
dot icon04/05/2020
Accounts for a dormant company made up to 2019-10-31
dot icon04/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon07/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon07/05/2019
Director's details changed for Mitchell Warren Plackett Smith on 2019-04-24
dot icon07/05/2019
Director's details changed for Julie Ann Plackett Smith on 2019-04-24
dot icon30/07/2018
Micro company accounts made up to 2017-10-31
dot icon01/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon31/07/2017
Micro company accounts made up to 2016-10-31
dot icon03/05/2017
Termination of appointment of Julie Ann Plackett Smith as a secretary on 2017-05-03
dot icon03/05/2017
Registered office address changed from Keepers Retreat . Flecknoe Rugby Warwickshire CV23 8AT to C/O Powerall Ltd Unit3a Birch Park, Huntington Road York YO31 9BL on 2017-05-03
dot icon03/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon03/01/2017
Previous accounting period extended from 2016-04-30 to 2016-10-31
dot icon24/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon04/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon25/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon15/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon07/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon13/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon09/09/2013
Certificate of change of name
dot icon18/06/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon29/12/2012
Accounts for a dormant company made up to 2012-04-30
dot icon11/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon03/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon16/06/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon30/12/2010
Accounts for a dormant company made up to 2010-04-30
dot icon13/07/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon13/07/2010
Registered office address changed from Unit a5&6, Greenwood Court Attleborough Fields Ind Estate Nuneaton Warwickshire CV11 6RT on 2010-07-13
dot icon21/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon29/06/2009
Return made up to 30/04/09; full list of members
dot icon25/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon23/07/2008
Return made up to 30/04/08; full list of members
dot icon25/01/2008
Accounts for a dormant company made up to 2007-04-30
dot icon10/08/2007
Return made up to 30/04/07; full list of members
dot icon10/08/2007
Location of register of members
dot icon10/08/2007
Location of debenture register
dot icon10/08/2007
Registered office changed on 10/08/07 from: unit 2 bodmin road wyken coventry CV2 5DB
dot icon27/01/2007
Accounts for a dormant company made up to 2006-04-30
dot icon15/11/2006
Return made up to 30/04/06; full list of members
dot icon06/02/2006
Accounts for a dormant company made up to 2005-04-30
dot icon29/06/2005
Return made up to 30/04/05; full list of members
dot icon07/03/2005
Accounts for a dormant company made up to 2004-04-30
dot icon03/02/2005
Return made up to 30/04/04; full list of members
dot icon02/02/2004
Accounts for a dormant company made up to 2003-04-30
dot icon19/06/2003
Certificate of change of name
dot icon20/05/2003
Return made up to 30/04/03; full list of members
dot icon28/02/2003
Accounts for a dormant company made up to 2002-04-30
dot icon18/11/2002
New secretary appointed
dot icon31/05/2002
Return made up to 30/04/02; full list of members
dot icon02/05/2002
Director resigned
dot icon02/05/2002
Secretary resigned
dot icon22/04/2002
Registered office changed on 22/04/02 from: seckloe house 101 north 13TH st central milton keynes buckinghamshire MK9 3NU
dot icon22/04/2002
New director appointed
dot icon22/04/2002
New director appointed
dot icon22/04/2002
Ad 14/11/01--------- £ si 1@1=1 £ ic 1/2
dot icon24/05/2001
Secretary resigned
dot icon24/05/2001
Director resigned
dot icon24/05/2001
New secretary appointed
dot icon24/05/2001
New secretary appointed
dot icon30/04/2001
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
31/10/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
38.81K
-
0.00
-
-
2022
2
39.49K
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashcroft Cameron Nominees Limited
Nominee Director
30/04/2001 - 02/05/2001
2796
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
30/04/2001 - 02/05/2001
2863
Plackett Smith, Mitchell Warren
Director
19/11/2001 - Present
11
Plackett Smith, Julie Ann
Secretary
01/11/2002 - 03/05/2017
3
EMW SECRETARIES LIMITED
Corporate Secretary
02/05/2001 - 19/11/2001
279

Persons with Significant Control

1
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 AXEL MOTORSPORT LIMITED

AXEL MOTORSPORT LIMITED is an(a) Active company incorporated on 30/04/2001 with the registered office located at C/O Powerall Ltd Unit3a, Birch Park, Huntington Road, York YO31 9BL. 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 AXEL MOTORSPORT LIMITED?

toggle

AXEL MOTORSPORT LIMITED is currently Active. It was registered on 30/04/2001 .

Where is AXEL MOTORSPORT LIMITED located?

toggle

AXEL MOTORSPORT LIMITED is registered at C/O Powerall Ltd Unit3a, Birch Park, Huntington Road, York YO31 9BL.

What does AXEL MOTORSPORT LIMITED do?

toggle

AXEL MOTORSPORT LIMITED operates in the Manufacture of motor vehicles (29.10 - SIC 2007) sector.

What is the latest filing for AXEL MOTORSPORT LIMITED?

toggle

The latest filing was on 15/07/2025: Micro company accounts made up to 2024-10-31.