AXFLOW LIMITED

Register to unlock more data on OkredoRegister

AXFLOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04087125

Incorporation date

10/10/2000

Size

Full

Contacts

Registered address

Registered address

820 Yeovil Road, Slough SL1 4JACopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2000)
dot icon02/10/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon12/05/2025
Full accounts made up to 2024-12-31
dot icon09/05/2025
Appointment of Mrs Olga Sibli as a secretary on 2025-04-26
dot icon09/05/2025
Termination of appointment of Diane Marie Booth as a secretary on 2025-04-26
dot icon09/05/2025
Appointment of Ms Johanna Birgitta Gydingsgaard as a director on 2025-04-26
dot icon23/10/2024
Director's details changed for Mr Neil Langdown on 2024-10-01
dot icon21/09/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon09/08/2024
Termination of appointment of Andreas Lars Gosta Lindahl as a director on 2024-07-31
dot icon17/05/2024
Full accounts made up to 2023-12-31
dot icon21/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon14/04/2023
Full accounts made up to 2022-12-31
dot icon06/10/2022
Appointment of Mr Andreas Lars Gosta Lindahl as a director on 2022-10-04
dot icon06/10/2022
Termination of appointment of Lars Carlson as a director on 2022-10-04
dot icon27/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon22/07/2022
Director's details changed for Mr Neil Langdown on 2022-07-22
dot icon26/05/2022
Full accounts made up to 2021-12-31
dot icon16/05/2022
Appointment of Mr Neil Langdown as a director on 2022-05-01
dot icon16/05/2022
Termination of appointment of Antony Robert Peters as a director on 2022-04-30
dot icon21/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon28/05/2021
Full accounts made up to 2020-12-31
dot icon22/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon09/06/2020
Full accounts made up to 2019-12-31
dot icon14/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon17/05/2019
Full accounts made up to 2018-12-31
dot icon17/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon17/10/2018
Register inspection address has been changed from Orion Park Northfield Avenue London W13 9SJ United Kingdom to 820 Yeovil Road Slough SL1 4JA
dot icon02/10/2018
Appointment of Mrs Diane Marie Booth as a director on 2018-10-01
dot icon25/04/2018
Full accounts made up to 2017-12-31
dot icon16/04/2018
Registered office address changed from Orion Park, Northfield Avenue Ealing London W13 9SJ to 820 Yeovil Road Slough SL1 4JA on 2018-04-16
dot icon04/01/2018
Appointment of Mrs Diane Marie Booth as a secretary on 2018-01-01
dot icon04/01/2018
Termination of appointment of Martin Brooks Howard as a director on 2017-12-31
dot icon04/01/2018
Termination of appointment of Martin Brooks Howard as a secretary on 2017-12-31
dot icon24/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon21/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon15/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon15/05/2015
Full accounts made up to 2014-12-31
dot icon13/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon06/05/2014
Full accounts made up to 2013-12-31
dot icon14/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon22/07/2013
Full accounts made up to 2012-12-31
dot icon23/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon25/07/2012
Auditor's resignation
dot icon25/07/2012
Miscellaneous
dot icon23/07/2012
Miscellaneous
dot icon17/04/2012
Full accounts made up to 2011-12-31
dot icon13/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon25/03/2011
Full accounts made up to 2010-12-31
dot icon04/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon12/04/2010
Full accounts made up to 2009-12-31
dot icon26/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon14/10/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Director's details changed for Antony Robert Peters on 2009-10-10
dot icon14/10/2009
Director's details changed for Leit Ole Weiner on 2009-10-10
dot icon14/10/2009
Director's details changed for Mr Lars Carlson on 2009-10-10
dot icon14/10/2009
Director's details changed for Martin Brooks Howard on 2009-10-10
dot icon14/10/2009
Register inspection address has been changed
dot icon31/03/2009
Appointment terminated secretary lars carlson
dot icon31/03/2009
Secretary appointed mr lars carlson
dot icon31/03/2009
Director appointed mr lars carlson
dot icon23/03/2009
Full accounts made up to 2008-12-31
dot icon13/10/2008
Return made up to 10/10/08; full list of members
dot icon17/09/2008
Appointment terminated director mats karlsson
dot icon08/04/2008
Full accounts made up to 2007-12-31
dot icon10/10/2007
Return made up to 10/10/07; full list of members
dot icon10/10/2007
Director's particulars changed
dot icon22/09/2007
Full accounts made up to 2006-12-31
dot icon27/10/2006
Return made up to 10/10/06; full list of members
dot icon10/08/2006
Full accounts made up to 2005-12-31
dot icon07/03/2006
Registered office changed on 07/03/06 from: 18 elmfield road bromley kent BR1 1LR
dot icon18/01/2006
Registered office changed on 18/01/06 from: 214 ley street ilford essex IG1 4BW
dot icon08/11/2005
Registered office changed on 08/11/05 from: orion park northfield avenue ealing london W13 9SJ
dot icon27/10/2005
Return made up to 10/10/05; full list of members
dot icon27/10/2005
Secretary's particulars changed;director's particulars changed
dot icon26/10/2005
Full accounts made up to 2004-12-31
dot icon21/02/2005
Director resigned
dot icon18/10/2004
Return made up to 10/10/04; full list of members
dot icon27/08/2004
Full accounts made up to 2003-12-31
dot icon16/06/2004
Director resigned
dot icon24/03/2004
New director appointed
dot icon17/10/2003
Return made up to 10/10/03; full list of members
dot icon21/08/2003
Full accounts made up to 2002-12-31
dot icon27/02/2003
Director resigned
dot icon26/10/2002
Return made up to 10/10/02; full list of members
dot icon18/07/2002
Full accounts made up to 2001-12-31
dot icon26/06/2002
New director appointed
dot icon09/03/2002
New director appointed
dot icon22/10/2001
Return made up to 10/10/01; full list of members
dot icon07/08/2001
Director's particulars changed
dot icon02/05/2001
Ad 31/03/01--------- £ si 99998@1=99998 £ ic 2/100000
dot icon07/02/2001
Particulars of mortgage/charge
dot icon02/02/2001
Director's particulars changed
dot icon28/01/2001
New director appointed
dot icon11/01/2001
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon09/01/2001
New secretary appointed
dot icon09/01/2001
New director appointed
dot icon09/01/2001
New director appointed
dot icon09/01/2001
Secretary resigned
dot icon30/11/2000
Memorandum and Articles of Association
dot icon30/11/2000
New director appointed
dot icon30/11/2000
New secretary appointed
dot icon30/11/2000
Director resigned
dot icon30/11/2000
Secretary resigned
dot icon30/11/2000
Resolutions
dot icon30/11/2000
Nc inc already adjusted 06/11/00
dot icon30/11/2000
Resolutions
dot icon30/11/2000
Resolutions
dot icon15/11/2000
Registered office changed on 15/11/00 from: 6-8 underwood street london N1 7JQ
dot icon14/11/2000
Certificate of change of name
dot icon10/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
09/10/2000 - 05/11/2000
38039
Carlson, Lars
Secretary
10/03/2009 - 10/03/2009
1
Howard, Martin Brooks
Secretary
17/12/2000 - 30/12/2017
2
Peters, Antony Robert
Director
17/12/2000 - 29/04/2022
3
WATERLOW NOMINEES LIMITED
Nominee Director
09/10/2000 - 05/11/2000
36021

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 AXFLOW LIMITED

AXFLOW LIMITED is an(a) Active company incorporated on 10/10/2000 with the registered office located at 820 Yeovil Road, Slough SL1 4JA. There are currently 5 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 AXFLOW LIMITED?

toggle

AXFLOW LIMITED is currently Active. It was registered on 10/10/2000 .

Where is AXFLOW LIMITED located?

toggle

AXFLOW LIMITED is registered at 820 Yeovil Road, Slough SL1 4JA.

What does AXFLOW LIMITED do?

toggle

AXFLOW LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

What is the latest filing for AXFLOW LIMITED?

toggle

The latest filing was on 02/10/2025: Confirmation statement made on 2025-09-21 with no updates.