AXL UK LIMITED

Register to unlock more data on OkredoRegister

AXL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC296525

Incorporation date

03/02/2006

Size

-

Contacts

Registered address

Registered address

Suite 9 River Court, 5 West Victoria Dock Road, Dundee DD1 3JTCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2006)
dot icon24/02/2020
Registered office address changed from Unit 25 North Leith Sands Edinburgh EH6 4ER to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 2020-02-24
dot icon20/02/2020
Resolutions
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon26/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon05/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon06/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon10/03/2017
Confirmation statement made on 2017-02-03 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon07/03/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon15/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon03/03/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon13/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon18/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon14/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon04/03/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon20/05/2010
Termination of appointment of Sarah Hutchison as a director
dot icon07/04/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon07/04/2010
Director's details changed for Susan Hutchison on 2010-03-03
dot icon25/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon14/01/2010
Director's details changed for Sarah Helen Victoria Hutchison on 2009-12-02
dot icon10/12/2009
Appointment of Sarah Helen Victoria Hutchison as a director
dot icon09/12/2009
Termination of appointment of Jilliane Mackay as a director
dot icon09/12/2009
Termination of appointment of Michael Reddington as a director
dot icon09/12/2009
Termination of appointment of Michael Reddington as a secretary
dot icon09/12/2009
Previous accounting period extended from 2009-02-28 to 2009-05-31
dot icon09/12/2009
Resolutions
dot icon28/10/2009
Termination of appointment of Sarah Hutchison as a director
dot icon29/09/2009
Director appointed sarah helen dick hutchison
dot icon25/02/2009
Return made up to 03/02/09; full list of members
dot icon24/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon05/12/2008
Appointment terminated director douglas fleming
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/02/2008
Return made up to 03/02/08; full list of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon26/02/2007
Return made up to 03/02/07; full list of members
dot icon20/11/2006
Director's particulars changed
dot icon20/11/2006
Secretary's particulars changed;director's particulars changed
dot icon30/08/2006
Secretary's particulars changed;director's particulars changed
dot icon30/08/2006
Secretary's particulars changed;director's particulars changed
dot icon19/07/2006
New director appointed
dot icon04/05/2006
Registered office changed on 04/05/06 from: 42 hogarth drive cupar KY15 5YH
dot icon03/03/2006
Partic of mort/charge *
dot icon08/02/2006
Director resigned
dot icon03/02/2006
New director appointed
dot icon03/02/2006
New director appointed
dot icon03/02/2006
New director appointed
dot icon03/02/2006
New secretary appointed
dot icon03/02/2006
Director resigned
dot icon03/02/2006
Secretary resigned
dot icon03/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2018
dot iconNext confirmation date
02/02/2020
dot iconLast change occurred
31/05/2018

Accounts

dot iconLast made up date
31/05/2018
dot iconNext account date
31/05/2019
dot iconNext due on
29/02/2020
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
03/02/2006 - 03/02/2006
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
03/02/2006 - 03/02/2006
9239
Ms Susan Victoria Hutchison
Director
03/02/2006 - Present
1
Fleming, Douglas James
Director
14/07/2006 - 04/12/2008
-
Hutchison, Sarah Helen Dick
Director
02/12/2009 - 17/05/2010
-

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

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 AXL UK LIMITED

AXL UK LIMITED is an(a) Liquidation company incorporated on 03/02/2006 with the registered office located at Suite 9 River Court, 5 West Victoria Dock Road, Dundee DD1 3JT. 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 AXL UK LIMITED?

toggle

AXL UK LIMITED is currently Liquidation. It was registered on 03/02/2006 .

Where is AXL UK LIMITED located?

toggle

AXL UK LIMITED is registered at Suite 9 River Court, 5 West Victoria Dock Road, Dundee DD1 3JT.

What does AXL UK LIMITED do?

toggle

AXL UK LIMITED operates in the Unlicensed carriers (53.20/2 - SIC 2007) sector.

What is the latest filing for AXL UK LIMITED?

toggle

The latest filing was on 24/02/2020: Registered office address changed from Unit 25 North Leith Sands Edinburgh EH6 4ER to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 2020-02-24.