AXIOM ENGINEERING LTD

Register to unlock more data on OkredoRegister

AXIOM ENGINEERING LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05259569

Incorporation date

14/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Portal, Network 65, Bridgewater Close, Burnley BB11 5TTCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2004)
dot icon20/02/2026
Liquidators' statement of receipts and payments to 2026-01-27
dot icon17/02/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/01/2025
Registered office address changed from Unit 4 Calder Court Altham Business Park Accrington Lancashire BB5 5YB to The Portal, Network 65 Bridgewater Close Burnley BB11 5TT on 2025-01-30
dot icon30/01/2025
Resolutions
dot icon30/01/2025
Appointment of a voluntary liquidator
dot icon30/01/2025
Statement of affairs
dot icon13/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon19/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon13/09/2024
Change of details for Mr Craig Stewart Harker as a person with significant control on 2024-09-13
dot icon13/09/2024
Director's details changed for Mr Craig Stewart Harker on 2024-09-13
dot icon25/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon01/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon23/05/2022
Secretary's details changed for Mr Craig Stewart Harker on 2022-05-23
dot icon23/05/2022
Director's details changed for Mr Craig Stewart Harker on 2022-05-23
dot icon23/05/2022
Change of details for Mr Craig Stewart Harker as a person with significant control on 2022-05-23
dot icon06/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon03/12/2021
Confirmation statement made on 2021-12-03 with updates
dot icon06/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon08/01/2020
Confirmation statement made on 2020-01-03 with updates
dot icon17/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon15/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon03/01/2019
Confirmation statement made on 2019-01-03 with updates
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon02/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon02/08/2017
Satisfaction of charge 1 in full
dot icon26/01/2017
Particulars of variation of rights attached to shares
dot icon26/01/2017
Change of share class name or designation
dot icon09/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon03/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon09/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon07/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon08/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon15/09/2014
Termination of appointment of Gregory Alexander John Stitt as a director on 2014-09-12
dot icon14/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon12/06/2014
Certificate of change of name
dot icon11/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon11/10/2013
Director's details changed for Gregory Alexander John Stitt on 2013-10-11
dot icon11/10/2013
Director's details changed for Craig Stewart Harker on 2013-10-11
dot icon08/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon15/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon11/11/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon06/04/2011
Registered office address changed from Black Carr House Skipton Road Trawden Colne Lancashire BB8 8QU on 2011-04-06
dot icon08/12/2010
Statement of capital following an allotment of shares on 2010-07-06
dot icon07/12/2010
Statement of capital following an allotment of shares on 2010-11-30
dot icon06/12/2010
Statement of capital following an allotment of shares on 2010-11-30
dot icon02/12/2010
Memorandum and Articles of Association
dot icon02/12/2010
Resolutions
dot icon26/11/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon09/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon31/03/2010
Current accounting period extended from 2009-10-31 to 2010-04-30
dot icon29/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon17/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon15/10/2008
Return made up to 29/09/08; full list of members
dot icon06/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon02/10/2007
Return made up to 29/09/07; full list of members
dot icon17/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon11/10/2006
Return made up to 29/09/06; full list of members
dot icon02/10/2006
Registered office changed on 02/10/06 from: northbridge house elm street business park burnley lancashire BB10 1PD
dot icon12/08/2006
Particulars of mortgage/charge
dot icon02/12/2005
Total exemption small company accounts made up to 2005-10-31
dot icon29/09/2005
Return made up to 29/09/05; full list of members
dot icon26/10/2004
Ad 20/10/04--------- £ si 99@1=99 £ ic 1/100
dot icon26/10/2004
Registered office changed on 26/10/04 from: britannia mill offices ribble street padiham, burnley BB12 8BQ
dot icon26/10/2004
New director appointed
dot icon26/10/2004
New secretary appointed;new director appointed
dot icon18/10/2004
Director resigned
dot icon18/10/2004
Secretary resigned
dot icon14/10/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
01/12/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
227.83K
-
0.00
304.73K
-
2022
9
149.65K
-
0.00
166.32K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
14/10/2004 - 18/10/2004
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
14/10/2004 - 18/10/2004
41295
Mr Craig Stewart Harker
Director
20/10/2004 - Present
-
Stitt, Gregory Alexander John
Director
20/10/2004 - 12/09/2014
1
Harker, Craig Stewart
Secretary
20/10/2004 - 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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXIOM ENGINEERING LTD

AXIOM ENGINEERING LTD is an(a) Liquidation company incorporated on 14/10/2004 with the registered office located at The Portal, Network 65, Bridgewater Close, Burnley BB11 5TT. 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 AXIOM ENGINEERING LTD?

toggle

AXIOM ENGINEERING LTD is currently Liquidation. It was registered on 14/10/2004 .

Where is AXIOM ENGINEERING LTD located?

toggle

AXIOM ENGINEERING LTD is registered at The Portal, Network 65, Bridgewater Close, Burnley BB11 5TT.

What does AXIOM ENGINEERING LTD do?

toggle

AXIOM ENGINEERING LTD operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for AXIOM ENGINEERING LTD?

toggle

The latest filing was on 20/02/2026: Liquidators' statement of receipts and payments to 2026-01-27.