AXMINSTER (CONTRACTS) LIMITED

Register to unlock more data on OkredoRegister

AXMINSTER (CONTRACTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12444739

Incorporation date

05/02/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Barnfield Crescent, Exeter, Devon EX1 1QTCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2020)
dot icon14/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon08/01/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/01/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/10/2025
Resolutions
dot icon20/10/2025
Appointment of a voluntary liquidator
dot icon20/10/2025
Statement of affairs
dot icon20/10/2025
Registered office address changed from Gamberlake Woodmead Road Axminster Devon EX13 5PQ United Kingdom to 5 Barnfield Crescent Exeter Devon EX1 1QT on 2025-10-20
dot icon18/02/2025
Confirmation statement made on 2025-02-05 with updates
dot icon13/12/2024
Termination of appointment of Barry Gordon Searle as a director on 2024-12-11
dot icon18/10/2024
Appointment of Mr Steven Clent as a director on 2024-10-16
dot icon01/10/2024
Appointment of Ms Rebecca Smith as a director on 2024-10-01
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/09/2024
Appointment of Mr Lynden Peter Norman as a director on 2024-09-27
dot icon28/02/2024
Registration of charge 124447390005, created on 2024-02-22
dot icon22/02/2024
Change of details for Acl Properties (2013) Limited as a person with significant control on 2022-04-01
dot icon22/02/2024
Termination of appointment of Gary Bridge as a director on 2024-02-22
dot icon05/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon13/12/2023
Current accounting period shortened from 2024-02-26 to 2023-12-31
dot icon31/07/2023
Total exemption full accounts made up to 2023-02-28
dot icon10/03/2023
Termination of appointment of Declan Dutfield as a director on 2023-02-24
dot icon15/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon09/02/2023
Total exemption full accounts made up to 2022-02-28
dot icon03/01/2023
Amended total exemption full accounts made up to 2021-02-28
dot icon22/12/2022
Registration of charge 124447390003, created on 2022-12-21
dot icon22/12/2022
Registration of charge 124447390004, created on 2022-12-21
dot icon10/11/2022
Previous accounting period shortened from 2022-02-27 to 2022-02-26
dot icon26/04/2022
Satisfaction of charge 124447390001 in full
dot icon22/04/2022
Registration of charge 124447390002, created on 2022-04-21
dot icon17/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon17/02/2022
Director's details changed for Mr Gary Bridge on 2021-11-30
dot icon04/02/2022
Unaudited abridged accounts made up to 2021-02-28
dot icon04/11/2021
Previous accounting period shortened from 2021-02-28 to 2021-02-27
dot icon21/10/2021
Second filing for the appointment of Mr Barry Gordon Searle as a director
dot icon15/10/2021
Appointment of Mrs Amanda Jane Grabham as a director on 2021-09-17
dot icon15/10/2021
Appointment of Mr Barry Gordon Searle as a director on 2021-09-10
dot icon02/09/2021
Registered office address changed from Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE United Kingdom to Gamberlake Woodmead Road Axminster Devon EX13 5PQ on 2021-09-02
dot icon15/03/2021
Confirmation statement made on 2021-02-05 with updates
dot icon11/03/2021
Director's details changed for Mr Declan Dutfield on 2021-03-11
dot icon26/02/2021
Registration of charge 124447390001, created on 2021-02-25
dot icon05/03/2020
Appointment of Mr Gary Bridge as a director on 2020-03-03
dot icon05/02/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

25
2023
change arrow icon-8.52 % *

* during past year

Cash in Bank

£62,166.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
39.85K
-
0.00
28.92K
-
2022
25
838.66K
-
0.00
67.96K
-
2023
25
1.46M
-
0.00
62.17K
-
2023
25
1.46M
-
0.00
62.17K
-

Employees

2023

Employees

25 Ascended0 % *

Net Assets(GBP)

1.46M £Ascended73.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

62.17K £Descended-8.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bridge, Gary
Director
03/03/2020 - 22/02/2024
6
Dutfield, Declan
Director
05/02/2020 - 24/02/2023
8
Norman, Lynden Peter
Director
27/09/2024 - Present
8
Grabham, Amanda Jane
Director
17/09/2021 - Present
2
Smith, Rebecca
Director
01/10/2024 - Present
2

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

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About AXMINSTER (CONTRACTS) LIMITED

AXMINSTER (CONTRACTS) LIMITED is an(a) Liquidation company incorporated on 05/02/2020 with the registered office located at 5 Barnfield Crescent, Exeter, Devon EX1 1QT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of AXMINSTER (CONTRACTS) LIMITED?

toggle

AXMINSTER (CONTRACTS) LIMITED is currently Liquidation. It was registered on 05/02/2020 .

Where is AXMINSTER (CONTRACTS) LIMITED located?

toggle

AXMINSTER (CONTRACTS) LIMITED is registered at 5 Barnfield Crescent, Exeter, Devon EX1 1QT.

What does AXMINSTER (CONTRACTS) LIMITED do?

toggle

AXMINSTER (CONTRACTS) LIMITED operates in the Wholesale of furniture carpets and lighting equipment (46.47 - SIC 2007) sector.

How many employees does AXMINSTER (CONTRACTS) LIMITED have?

toggle

AXMINSTER (CONTRACTS) LIMITED had 25 employees in 2023.

What is the latest filing for AXMINSTER (CONTRACTS) LIMITED?

toggle

The latest filing was on 14/02/2026: Confirmation statement made on 2026-02-05 with no updates.