AXESS 2 LIMITED

Register to unlock more data on OkredoRegister

AXESS 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05268783

Incorporation date

25/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Deanfield Drive, Link 59 Business Park, Clitheroe, Lancashire BB7 1QJCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2004)
dot icon04/03/2026
Administrator's progress report
dot icon29/01/2026
Notice of extension of period of Administration
dot icon28/08/2025
Administrator's progress report
dot icon09/04/2025
Notice of deemed approval of proposals
dot icon17/03/2025
Statement of administrator's proposal
dot icon10/02/2025
Appointment of an administrator
dot icon10/02/2025
Registered office address changed from Unit 7 Deanfield Drive Link 59 Business Park Clitheroe Lancashire BB7 1QJ to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 2025-02-10
dot icon20/12/2024
Cessation of Natalie Rebecca Cardwell as a person with significant control on 2024-12-18
dot icon20/12/2024
Change of details for Mr Darren Cardwell as a person with significant control on 2024-12-18
dot icon20/12/2024
Termination of appointment of Natalie Rebecca Cardwell as a director on 2024-12-18
dot icon20/12/2024
Termination of appointment of Natalie Rebecca Cardwell as a secretary on 2024-12-18
dot icon25/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon26/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon11/08/2023
Total exemption full accounts made up to 2022-10-31
dot icon24/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon29/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon26/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon30/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon27/01/2020
Total exemption full accounts made up to 2019-10-31
dot icon31/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon25/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon31/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon07/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon27/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon24/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/10/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon07/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon31/07/2014
Registration of charge 052687830003, created on 2014-07-30
dot icon05/12/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon02/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon02/01/2013
Director's details changed for Mrs Natalie Rebecca Cardwell on 2012-11-23
dot icon21/12/2012
Secretary's details changed for Mrs Natalie Rebecca Cardwell on 2012-11-23
dot icon21/12/2012
Director's details changed for Mr Darren Cardwell on 2012-11-23
dot icon30/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon15/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon15/11/2011
Termination of appointment of Natalie Cardwell as a director
dot icon15/11/2011
Director's details changed for Mrs Natalie Rebecca Cardwell on 2011-05-17
dot icon30/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon06/06/2011
Appointment of Mrs Natalie Cardwell as a director
dot icon19/05/2011
Appointment of Natalie Rebecca Cardwell as a director
dot icon15/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon19/11/2009
Director's details changed for Darren Cardwell on 2009-10-25
dot icon29/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon07/11/2008
Return made up to 25/10/08; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon11/12/2007
Return made up to 25/10/07; no change of members
dot icon13/11/2007
Particulars of mortgage/charge
dot icon31/10/2007
Secretary's particulars changed
dot icon25/10/2007
Registered office changed on 25/10/07 from: pendle innovation centre unit 4 brook street nelson lancashire BB9 9PS
dot icon25/10/2007
Secretary's particulars changed
dot icon26/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon12/04/2007
Particulars of mortgage/charge
dot icon27/11/2006
Return made up to 25/10/06; no change of members
dot icon27/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon06/04/2006
Return made up to 25/10/05; full list of members
dot icon01/03/2006
Registered office changed on 01/03/06 from: 19 moulton park office village scirocco close northampton NN3 6AP
dot icon23/11/2005
Registered office changed on 23/11/05 from: marchant house, 10 church street alcester warwickshire B49 5AJ
dot icon25/10/2004
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
31/10/2023
dot iconNext confirmation date
24/10/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
280.77K
-
0.00
507.10K
-
2022
15
221.86K
-
0.00
293.56K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cardwell, Darren
Director
25/10/2004 - Present
11
Cardwell, Natalie Rebecca
Director
16/05/2011 - 02/06/2011
4
Cardwell, Natalie Rebecca
Director
03/06/2011 - 18/12/2024
4
Cardwell, Natalie Rebecca
Secretary
25/10/2004 - 18/12/2024
-

Persons with Significant Control

3
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 AXESS 2 LIMITED

AXESS 2 LIMITED is an(a) Active company incorporated on 25/10/2004 with the registered office located at Unit 7 Deanfield Drive, Link 59 Business Park, Clitheroe, Lancashire BB7 1QJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AXESS 2 LIMITED?

toggle

AXESS 2 LIMITED is currently Active. It was registered on 25/10/2004 .

Where is AXESS 2 LIMITED located?

toggle

AXESS 2 LIMITED is registered at Unit 7 Deanfield Drive, Link 59 Business Park, Clitheroe, Lancashire BB7 1QJ.

What does AXESS 2 LIMITED do?

toggle

AXESS 2 LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for AXESS 2 LIMITED?

toggle

The latest filing was on 04/03/2026: Administrator's progress report.