AXMINSTER BINGLEY LIMITED

Register to unlock more data on OkredoRegister

AXMINSTER BINGLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10508560

Incorporation date

02/12/2016

Size

Micro Entity

Contacts

Registered address

Registered address

23a Worthington Crescent, Poole BH14 8BWCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2016)
dot icon12/06/2024
Compulsory strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon15/08/2023
Confirmation statement made on 2023-08-15 with updates
dot icon04/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon17/02/2023
Confirmation statement made on 2023-02-17 with updates
dot icon14/02/2023
Appointment of Mrs Joanne Kayimzade as a director on 2023-02-01
dot icon14/02/2023
Registered office address changed from 12 (First Floor) Oxford Gardens Oxford Gardens Chiswick London W4 3BW England to 23a Worthington Crescent Poole BH14 8BW on 2023-02-14
dot icon14/02/2023
Cessation of Clive Thomas Butt as a person with significant control on 2023-02-01
dot icon14/02/2023
Notification of Joanne Kayimzade as a person with significant control on 2023-02-01
dot icon14/02/2023
Termination of appointment of Clive Thomas Butt as a director on 2023-02-01
dot icon14/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon14/11/2022
Micro company accounts made up to 2022-06-30
dot icon25/05/2022
Confirmation statement made on 2022-04-25 with updates
dot icon25/04/2022
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 12 (First Floor) Oxford Gardens Oxford Gardens Chiswick London W4 3BW on 2022-04-25
dot icon25/04/2022
Termination of appointment of Asif Ali as a director on 2022-04-25
dot icon25/04/2022
Notification of Clive Thomas Butt as a person with significant control on 2022-04-25
dot icon25/04/2022
Cessation of Asif Ali as a person with significant control on 2022-04-25
dot icon25/04/2022
Appointment of Mr Clive Thomas Butt as a director on 2022-04-25
dot icon17/02/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon06/08/2021
Micro company accounts made up to 2021-06-30
dot icon05/05/2021
Confirmation statement made on 2021-01-01 with updates
dot icon31/01/2021
Registered office address changed from 12 Oxford Gardens First Floor London W4 3BW England to 71-75 Shelton Street London WC2H 9JQ on 2021-01-31
dot icon18/12/2020
Cessation of Arun Sharma as a person with significant control on 2020-11-05
dot icon28/10/2020
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 12 Oxford Gardens First Floor London W4 3BW on 2020-10-28
dot icon07/09/2020
Termination of appointment of Arun Sharma as a director on 2020-08-04
dot icon17/08/2020
Change of details for Mr Asif Ali as a person with significant control on 2020-06-05
dot icon17/08/2020
Notification of Arun Sharma as a person with significant control on 2020-06-05
dot icon14/08/2020
Appointment of Mr Arun Sharma as a director on 2020-06-05
dot icon05/07/2020
Micro company accounts made up to 2020-06-30
dot icon16/06/2020
Current accounting period shortened from 2020-12-31 to 2020-06-30
dot icon27/05/2020
Confirmation statement made on 2020-05-26 with updates
dot icon27/05/2020
Appointment of Mr Asif Ali as a director on 2020-05-26
dot icon27/05/2020
Notification of Asif Ali as a person with significant control on 2020-05-26
dot icon27/05/2020
Registered office address changed from York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG England to 71-75 Shelton Street London WC2H 9JQ on 2020-05-27
dot icon27/05/2020
Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 2020-05-26
dot icon27/05/2020
Termination of appointment of Robin Allan as a director on 2020-05-26
dot icon27/05/2020
Cessation of Turner Little Company Nominees Limited as a person with significant control on 2020-05-26
dot icon31/12/2019
Accounts for a dormant company made up to 2019-12-31
dot icon03/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon08/07/2019
Registered office address changed from Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England to York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG on 2019-07-08
dot icon08/07/2019
Change of details for Turner Little Company Nominees Limited as a person with significant control on 2019-07-08
dot icon11/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon03/12/2018
Cessation of Granville John Turner as a person with significant control on 2017-05-26
dot icon03/12/2018
Cessation of James Douglas Turner as a person with significant control on 2017-05-26
dot icon22/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon04/12/2017
Change of details for Mr Granville John Turner as a person with significant control on 2017-05-26
dot icon04/12/2017
Change of details for Mr James Douglas Turner as a person with significant control on 2017-05-26
dot icon04/12/2017
Notification of Turner Little Company Nominees Limited as a person with significant control on 2016-12-02
dot icon04/12/2017
Secretary's details changed for Turner Little Company Secretaries Limited on 2017-05-26
dot icon04/12/2017
Director's details changed for Mr Robin Allan on 2017-05-26
dot icon26/05/2017
Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 2017-05-26
dot icon02/12/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
15/08/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
34.41K
-
0.00
-
-
2022
3
212.18K
-
0.00
-
-
2022
3
212.18K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

212.18K £Ascended516.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
TURNER LITTLE COMPANY SECRETARIES LIMITED
Corporate Secretary
02/12/2016 - 26/05/2020
557
Sharma, Arun
Director
05/06/2020 - 04/08/2020
14
Ali, Asif
Director
26/05/2020 - 25/04/2022
10
Mrs Joanne Kayimzade
Director
01/02/2023 - Present
12
Butt, Clive Thomas
Director
25/04/2022 - 01/02/2023
22

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AXMINSTER BINGLEY LIMITED

AXMINSTER BINGLEY LIMITED is an(a) Active company incorporated on 02/12/2016 with the registered office located at 23a Worthington Crescent, Poole BH14 8BW. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AXMINSTER BINGLEY LIMITED?

toggle

AXMINSTER BINGLEY LIMITED is currently Active. It was registered on 02/12/2016 .

Where is AXMINSTER BINGLEY LIMITED located?

toggle

AXMINSTER BINGLEY LIMITED is registered at 23a Worthington Crescent, Poole BH14 8BW.

What does AXMINSTER BINGLEY LIMITED do?

toggle

AXMINSTER BINGLEY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does AXMINSTER BINGLEY LIMITED have?

toggle

AXMINSTER BINGLEY LIMITED had 3 employees in 2022.

What is the latest filing for AXMINSTER BINGLEY LIMITED?

toggle

The latest filing was on 12/06/2024: Compulsory strike-off action has been suspended.