AXIO (SPECIAL WORKS) LIMITED

Register to unlock more data on OkredoRegister

AXIO (SPECIAL WORKS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05016453

Incorporation date

15/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2004)
dot icon18/01/2024
Final Gazette dissolved following liquidation
dot icon18/10/2023
Return of final meeting in a members' voluntary winding up
dot icon02/06/2023
Liquidators' statement of receipts and payments to 2023-04-11
dot icon14/03/2023
Removal of liquidator by court order
dot icon14/03/2023
Appointment of a voluntary liquidator
dot icon22/04/2022
Registered office address changed from Maria House 35 Millers Road Brighton BN1 5NP to Suite 2 2nd Floor, Phoenix House 32 West Street Brighton BN1 2RT on 2022-04-22
dot icon22/04/2022
Appointment of a voluntary liquidator
dot icon22/04/2022
Resolutions
dot icon22/04/2022
Declaration of solvency
dot icon05/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon15/02/2022
Satisfaction of charge 050164530008 in full
dot icon15/02/2022
Satisfaction of charge 050164530007 in full
dot icon15/02/2022
Satisfaction of charge 050164530006 in full
dot icon15/02/2022
Satisfaction of charge 2 in full
dot icon15/02/2022
Satisfaction of charge 3 in full
dot icon15/02/2022
Satisfaction of charge 4 in full
dot icon15/02/2022
Satisfaction of charge 1 in full
dot icon20/01/2022
Termination of appointment of Philip George Willoughby as a director on 2022-01-19
dot icon16/12/2021
Previous accounting period extended from 2021-03-31 to 2021-09-30
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon20/09/2021
Change of details for Mr Stephen John Cooper as a person with significant control on 2021-09-20
dot icon20/09/2021
Change of details for Mrs Lowenna Sybil Cooper as a person with significant control on 2021-09-20
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/12/2020
Registration of charge 050164530008, created on 2020-11-27
dot icon16/11/2020
Confirmation statement made on 2020-11-15 with updates
dot icon14/10/2020
Termination of appointment of Neil Simmons as a director on 2020-09-25
dot icon02/04/2020
Registration of charge 050164530007, created on 2020-03-26
dot icon15/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon03/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/12/2018
Confirmation statement made on 2018-11-15 with updates
dot icon06/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon10/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/07/2017
Appointment of Mr Philip George Willoughby as a director on 2017-07-01
dot icon03/07/2017
Appointment of Mr Neil Simmons as a director on 2017-07-01
dot icon16/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon09/10/2014
Registration of charge 050164530006, created on 2014-10-07
dot icon02/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon11/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon16/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/02/2012
Particulars of a mortgage or charge / charge no: 5
dot icon11/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/03/2011
Particulars of a mortgage or charge / charge no: 4
dot icon12/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon01/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon15/02/2010
Director's details changed for Stephen John Cooper on 2009-12-31
dot icon15/02/2010
Secretary's details changed for Lowenna Sybil Cooper on 2009-12-31
dot icon30/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon18/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon02/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/02/2009
Return made up to 15/01/09; full list of members
dot icon24/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/02/2008
Return made up to 15/01/08; full list of members
dot icon20/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/02/2007
Return made up to 15/01/07; full list of members
dot icon13/10/2006
Registered office changed on 13/10/06 from: maria house 5 millers road brighton BN1 5NP
dot icon30/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/02/2006
Return made up to 15/01/06; full list of members
dot icon01/02/2006
Registered office changed on 01/02/06 from: maria HOUSE35 millers road brighton east sussex BN1 5NP
dot icon27/08/2005
Particulars of mortgage/charge
dot icon27/07/2005
Secretary's particulars changed
dot icon27/07/2005
Director's particulars changed
dot icon17/06/2005
Resolutions
dot icon17/06/2005
Resolutions
dot icon17/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/01/2005
Return made up to 15/01/05; full list of members
dot icon15/12/2004
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon23/02/2004
Certificate of change of name
dot icon04/02/2004
Certificate of change of name
dot icon03/02/2004
Ad 15/01/04--------- £ si 100@1=100 £ ic 1/101
dot icon03/02/2004
New secretary appointed
dot icon03/02/2004
New director appointed
dot icon23/01/2004
Director resigned
dot icon23/01/2004
Secretary resigned
dot icon23/01/2004
Registered office changed on 23/01/04 from: regent house 316 beulah hill london SE19 3HF
dot icon15/01/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

11
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,759,130.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
1.75M
-
0.00
1.76M
-
2021
11
1.75M
-
0.00
1.76M
-

Employees

2021

Employees

11 Ascended- *

Net Assets(GBP)

1.75M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.76M £Ascended- *

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
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
14/01/2004 - 14/01/2004
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
14/01/2004 - 14/01/2004
5153
Mr Stephen John Cooper
Director
14/01/2004 - Present
-
Willoughby, Philip George
Director
30/06/2017 - 18/01/2022
8
Cooper, Lowenna Sybil
Secretary
14/01/2004 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About AXIO (SPECIAL WORKS) LIMITED

AXIO (SPECIAL WORKS) LIMITED is an(a) Dissolved company incorporated on 15/01/2004 with the registered office located at Suite 2 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of AXIO (SPECIAL WORKS) LIMITED?

toggle

AXIO (SPECIAL WORKS) LIMITED is currently Dissolved. It was registered on 15/01/2004 and dissolved on 18/01/2024.

Where is AXIO (SPECIAL WORKS) LIMITED located?

toggle

AXIO (SPECIAL WORKS) LIMITED is registered at Suite 2 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT.

What does AXIO (SPECIAL WORKS) LIMITED do?

toggle

AXIO (SPECIAL WORKS) LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does AXIO (SPECIAL WORKS) LIMITED have?

toggle

AXIO (SPECIAL WORKS) LIMITED had 11 employees in 2021.

What is the latest filing for AXIO (SPECIAL WORKS) LIMITED?

toggle

The latest filing was on 18/01/2024: Final Gazette dissolved following liquidation.