AXIOM MANUFACTURING SERVICES LTD.

Register to unlock more data on OkredoRegister

AXIOM MANUFACTURING SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03383537

Incorporation date

03/06/1997

Size

Full

Contacts

Registered address

Registered address

Technology Park, Newbridge, Newport, Gwent NP11 5ANCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1997)
dot icon22/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon20/05/2025
Full accounts made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon08/08/2024
Full accounts made up to 2023-12-31
dot icon17/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon24/07/2023
Full accounts made up to 2022-12-31
dot icon23/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon30/08/2022
Full accounts made up to 2021-12-31
dot icon08/07/2022
Notification of a person with significant control statement
dot icon08/07/2022
Cessation of Axiom Ms Limited as a person with significant control on 2019-08-29
dot icon08/07/2022
Director's details changed for Mr Anthony Payne on 2022-07-07
dot icon24/05/2022
Appointment of Mr Marcus Steven Smith as a director on 2022-05-24
dot icon13/05/2022
Memorandum and Articles of Association
dot icon12/05/2022
Resolutions
dot icon11/05/2022
Appointment of Ms Carly Cole as a secretary on 2022-05-10
dot icon11/05/2022
Termination of appointment of James Zhen Liu as a director on 2022-04-28
dot icon11/05/2022
Appointment of Mr Anthony Payne as a director on 2022-04-28
dot icon06/05/2022
Appointment of Mr Christopher Nye as a director on 2022-04-28
dot icon06/05/2022
Termination of appointment of David Davies as a director on 2022-04-26
dot icon06/05/2022
Termination of appointment of Stephen Young as a secretary on 2022-05-04
dot icon01/02/2022
Satisfaction of charge 5 in full
dot icon01/02/2022
Satisfaction of charge 6 in full
dot icon25/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon02/09/2021
Secretary's details changed for Marcus Steven Smith on 2021-09-02
dot icon01/09/2021
Full accounts made up to 2020-12-31
dot icon03/06/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon04/11/2020
Auditor's resignation
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon20/07/2020
Satisfaction of charge 2 in full
dot icon03/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon25/06/2019
Full accounts made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon12/06/2018
Full accounts made up to 2017-12-31
dot icon04/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon05/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon01/06/2017
Full accounts made up to 2016-12-31
dot icon06/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon05/04/2016
Full accounts made up to 2015-12-31
dot icon09/11/2015
Director's details changed for Mr David Davies on 2015-11-09
dot icon03/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon18/03/2015
Full accounts made up to 2014-12-31
dot icon05/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon20/03/2014
Full accounts made up to 2013-12-31
dot icon04/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon18/04/2013
Full accounts made up to 2012-12-31
dot icon02/11/2012
Duplicate mortgage certificatecharge no:8
dot icon30/10/2012
Particulars of a mortgage or charge / charge no: 8
dot icon04/09/2012
Auditor's resignation
dot icon06/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon10/04/2012
Full accounts made up to 2011-12-31
dot icon08/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon18/03/2011
Full accounts made up to 2010-12-31
dot icon10/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/08/2010
Full accounts made up to 2009-12-31
dot icon29/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon29/06/2010
Director's details changed for Huaya Lu Tung on 2010-01-01
dot icon29/06/2010
Director's details changed for Mr James Zhen Liu on 2010-01-01
dot icon24/06/2010
Appointment of Mr Stephen Young as a secretary
dot icon24/10/2009
Full accounts made up to 2008-12-31
dot icon19/08/2009
Miscellaneous
dot icon14/08/2009
Return made up to 03/06/09; full list of members
dot icon11/06/2009
Director appointed david davies
dot icon02/06/2009
Secretary appointed marcus steven smith
dot icon27/05/2009
Appointment terminated secretary david lloyd
dot icon27/05/2009
Appointment terminated director shaun ashmead
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/06/2008
Director's change of particulars / james liu / 26/06/2008
dot icon20/06/2008
Return made up to 03/06/08; full list of members
dot icon04/04/2008
Full accounts made up to 2007-12-31
dot icon19/02/2008
Director resigned
dot icon07/02/2008
New director appointed
dot icon08/06/2007
Return made up to 03/06/07; full list of members
dot icon18/05/2007
Amended full accounts made up to 2006-12-31
dot icon05/04/2007
Full accounts made up to 2006-12-31
dot icon03/07/2006
Director's particulars changed
dot icon03/07/2006
Return made up to 03/06/06; full list of members
dot icon23/06/2006
Director's particulars changed
dot icon05/06/2006
Director resigned
dot icon03/05/2006
Full accounts made up to 2005-12-31
dot icon26/07/2005
Secretary resigned;director resigned
dot icon25/07/2005
New secretary appointed
dot icon07/07/2005
New director appointed
dot icon07/07/2005
Return made up to 03/06/05; full list of members
dot icon11/04/2005
Full accounts made up to 2004-12-31
dot icon31/03/2005
Director's particulars changed
dot icon25/10/2004
Director resigned
dot icon25/10/2004
Secretary resigned
dot icon25/10/2004
New secretary appointed;new director appointed
dot icon17/08/2004
Director's particulars changed
dot icon21/06/2004
Return made up to 03/06/04; full list of members
dot icon29/04/2004
Director's particulars changed
dot icon26/04/2004
Full accounts made up to 2003-12-31
dot icon15/04/2004
Director resigned
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon16/01/2004
Director's particulars changed
dot icon22/12/2003
Director's particulars changed
dot icon10/10/2003
Particulars of mortgage/charge
dot icon09/08/2003
New secretary appointed
dot icon09/08/2003
Secretary resigned
dot icon11/06/2003
Return made up to 03/06/03; full list of members
dot icon16/05/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon10/04/2003
New director appointed
dot icon10/04/2003
New director appointed
dot icon09/01/2003
Full accounts made up to 2002-03-31
dot icon09/12/2002
Resolutions
dot icon08/09/2002
New director appointed
dot icon08/09/2002
New secretary appointed
dot icon08/09/2002
Director resigned
dot icon08/09/2002
Secretary resigned
dot icon15/08/2002
Particulars of mortgage/charge
dot icon15/08/2002
Particulars of mortgage/charge
dot icon14/08/2002
Particulars of mortgage/charge
dot icon28/06/2002
Particulars of mortgage/charge
dot icon27/06/2002
Particulars of mortgage/charge
dot icon11/06/2002
Return made up to 03/06/02; full list of members
dot icon11/06/2002
Ad 08/04/02--------- £ si 3114000@1=3114000 £ ic 10450002/13564002
dot icon02/05/2002
Particulars of mortgage/charge
dot icon26/04/2002
Resolutions
dot icon22/04/2002
New director appointed
dot icon12/04/2002
Director resigned
dot icon12/04/2002
Director resigned
dot icon12/04/2002
New director appointed
dot icon10/04/2002
Certificate of change of name
dot icon09/01/2002
Full accounts made up to 2001-03-31
dot icon10/07/2001
Director resigned
dot icon29/06/2001
New director appointed
dot icon29/06/2001
New director appointed
dot icon18/06/2001
Director resigned
dot icon11/06/2001
Return made up to 03/06/01; full list of members
dot icon19/04/2001
Director resigned
dot icon13/06/2000
Full accounts made up to 2000-03-31
dot icon13/06/2000
Return made up to 03/06/00; full list of members
dot icon16/02/2000
Director resigned
dot icon11/08/1999
New director appointed
dot icon23/07/1999
New secretary appointed
dot icon23/07/1999
Secretary resigned
dot icon13/07/1999
Director resigned
dot icon01/07/1999
Full accounts made up to 1999-03-31
dot icon11/06/1999
Return made up to 03/06/99; full list of members
dot icon04/06/1999
Director resigned
dot icon16/09/1998
Return made up to 03/06/98; full list of members; amend
dot icon07/09/1998
Resolutions
dot icon07/09/1998
Auditor's resignation
dot icon02/09/1998
Director resigned
dot icon02/09/1998
New director appointed
dot icon23/06/1998
Return made up to 03/06/98; full list of members
dot icon24/05/1998
Full accounts made up to 1998-03-31
dot icon12/09/1997
Statement of affairs
dot icon12/09/1997
Ad 30/06/97--------- £ si 10450000@1=10450000 £ ic 2/10450002
dot icon19/08/1997
Secretary's particulars changed;director's particulars changed
dot icon16/07/1997
New director appointed
dot icon14/07/1997
Director resigned
dot icon14/07/1997
Secretary resigned
dot icon14/07/1997
Accounting reference date shortened from 30/06/98 to 31/03/98
dot icon30/06/1997
New director appointed
dot icon30/06/1997
New director appointed
dot icon30/06/1997
New secretary appointed;new director appointed
dot icon30/06/1997
New director appointed
dot icon30/06/1997
New director appointed
dot icon03/06/1997
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
11/01/2027
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, Trevor
Director
03/06/1997 - 31/08/2002
6
Ashmead, Shaun
Director
01/04/2003 - 18/05/2009
11
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/06/1997 - 03/06/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
03/06/1997 - 03/06/1997
43699
Tung, Huaya Lu
Director
21/12/2007 - Present
3

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 AXIOM MANUFACTURING SERVICES LTD.

AXIOM MANUFACTURING SERVICES LTD. is an(a) Active company incorporated on 03/06/1997 with the registered office located at Technology Park, Newbridge, Newport, Gwent NP11 5AN. There are currently 6 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 MANUFACTURING SERVICES LTD.?

toggle

AXIOM MANUFACTURING SERVICES LTD. is currently Active. It was registered on 03/06/1997 .

Where is AXIOM MANUFACTURING SERVICES LTD. located?

toggle

AXIOM MANUFACTURING SERVICES LTD. is registered at Technology Park, Newbridge, Newport, Gwent NP11 5AN.

What does AXIOM MANUFACTURING SERVICES LTD. do?

toggle

AXIOM MANUFACTURING SERVICES LTD. operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for AXIOM MANUFACTURING SERVICES LTD.?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-11 with no updates.