AXYZ AUTOMATION (U.K.) LIMITED

Register to unlock more data on OkredoRegister

AXYZ AUTOMATION (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03263276

Incorporation date

14/10/1996

Size

Small

Contacts

Registered address

Registered address

Telford 54 Business Park, Nedge Hill, Telford TF3 3ALCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1996)
dot icon21/01/2026
Termination of appointment of Christofer Andrew Arend as a director on 2025-11-28
dot icon27/11/2025
Appointment of Mr Jonathan Spencer Colley as a director on 2025-11-27
dot icon15/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon16/06/2025
Accounts for a small company made up to 2024-09-30
dot icon14/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon19/06/2024
Accounts for a small company made up to 2023-09-30
dot icon16/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon17/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon26/08/2022
Termination of appointment of Bryan Jacobs as a director on 2022-08-11
dot icon04/01/2022
Accounts for a small company made up to 2021-09-30
dot icon25/11/2021
Appointment of Christofer Andrew Arend as a director on 2021-08-02
dot icon14/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon07/01/2021
Accounts for a small company made up to 2020-09-30
dot icon22/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon19/12/2019
Accounts for a small company made up to 2019-09-30
dot icon25/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon18/10/2019
Cessation of Alf Zeuner as a person with significant control on 2017-05-02
dot icon18/10/2019
Notification of Luke Hansen-Macdonald as a person with significant control on 2017-05-02
dot icon01/10/2019
Termination of appointment of Mark Lewis Sweeney as a director on 2019-09-30
dot icon04/06/2019
Termination of appointment of Robert John Marshall as a director on 2019-06-01
dot icon04/06/2019
Termination of appointment of Robert John Marshall as a secretary on 2019-06-01
dot icon04/06/2019
Appointment of Mr Bryan Jacobs as a director on 2019-06-01
dot icon04/06/2019
Appointment of Mrs Theresa Louise Scarth as a director on 2019-06-01
dot icon23/01/2019
Accounts for a small company made up to 2018-09-30
dot icon26/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon20/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon25/05/2017
Memorandum and Articles of Association
dot icon17/05/2017
Resolutions
dot icon10/05/2017
Appointment of Mr Robert John Marshall as a director on 2017-05-01
dot icon10/05/2017
Registration of charge 032632760004, created on 2017-05-01
dot icon09/05/2017
Appointment of Mr Luke Hansen-Macdonald as a director on 2017-05-01
dot icon09/05/2017
Termination of appointment of Alf Norman Zeuner as a director on 2017-05-01
dot icon27/04/2017
Satisfaction of charge 2 in full
dot icon27/04/2017
Satisfaction of charge 3 in full
dot icon07/01/2017
Accounts for a small company made up to 2016-09-30
dot icon26/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon18/05/2016
Accounts for a small company made up to 2015-09-30
dot icon10/11/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon24/08/2015
Registered office address changed from Albrighton Business Park Newport Road Albrighton Wolverhampton West Midlands WV7 3ET to Telford 54 Business Park Nedge Hill Telford TF3 3AL on 2015-08-24
dot icon23/03/2015
Accounts for a small company made up to 2014-09-30
dot icon22/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon28/05/2014
Accounts for a small company made up to 2013-09-30
dot icon28/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon30/01/2013
Accounts for a small company made up to 2012-09-30
dot icon05/11/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon16/07/2012
Termination of appointment of Gary Harvey as a director
dot icon07/02/2012
Accounts for a small company made up to 2011-09-30
dot icon21/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon11/03/2011
Accounts for a small company made up to 2010-09-30
dot icon09/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon12/05/2010
Accounts for a small company made up to 2009-09-30
dot icon03/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon03/11/2009
Director's details changed for Mark Lewis Sweeney on 2009-10-13
dot icon03/11/2009
Director's details changed for Gary Harvey on 2009-10-13
dot icon03/11/2009
Director's details changed for Alf Zeuner on 2009-10-13
dot icon03/11/2009
Secretary's details changed for Mr Robert John Marshall on 2009-10-13
dot icon01/07/2009
Accounts for a small company made up to 2008-09-30
dot icon03/06/2009
Appointment terminated director and secretary martyn bye
dot icon03/06/2009
Secretary appointed robert john marshall
dot icon26/11/2008
Return made up to 14/10/08; full list of members
dot icon05/11/2008
Appointment terminate, director stuart kriskinans logged form
dot icon16/10/2008
Appointment terminated director stuart kriskinans
dot icon31/03/2008
Accounts for a small company made up to 2007-09-30
dot icon17/01/2008
New secretary appointed
dot icon17/01/2008
Secretary resigned
dot icon05/11/2007
Return made up to 14/10/07; full list of members
dot icon18/06/2007
Secretary's particulars changed
dot icon24/04/2007
Accounts for a small company made up to 2006-09-30
dot icon17/04/2007
Particulars of mortgage/charge
dot icon14/12/2006
New secretary appointed
dot icon14/12/2006
Secretary resigned
dot icon14/12/2006
Director resigned
dot icon22/11/2006
Return made up to 14/10/06; full list of members
dot icon18/09/2006
Resolutions
dot icon19/06/2006
New director appointed
dot icon14/06/2006
New director appointed
dot icon14/06/2006
New director appointed
dot icon04/04/2006
Declaration of satisfaction of mortgage/charge
dot icon03/04/2006
Accounts for a small company made up to 2005-09-30
dot icon21/11/2005
Return made up to 14/10/05; full list of members
dot icon24/03/2005
Accounts for a small company made up to 2004-09-30
dot icon14/12/2004
Return made up to 14/10/04; full list of members
dot icon06/04/2004
Accounts for a small company made up to 2003-09-30
dot icon16/12/2003
Return made up to 14/10/03; full list of members
dot icon10/04/2003
Accounts for a small company made up to 2002-09-30
dot icon19/12/2002
Return made up to 30/09/02; full list of members
dot icon12/12/2002
Registered office changed on 12/12/02 from: unit 3 the saddlery narrowboat way, hurst business park, brierley hill west midlands DY5 1UF
dot icon28/10/2002
Particulars of mortgage/charge
dot icon02/08/2002
Accounts for a small company made up to 2001-09-30
dot icon07/05/2002
Accounting reference date extended from 31/07/01 to 30/09/01
dot icon10/12/2001
Return made up to 14/10/01; full list of members
dot icon31/05/2001
Miscellaneous
dot icon17/05/2001
Ad 05/04/01--------- £ si 63@1=63 £ ic 37/100
dot icon14/05/2001
Ad 06/04/01--------- £ si 35@1=35 £ ic 2/37
dot icon30/04/2001
Accounts for a small company made up to 2000-07-31
dot icon07/12/2000
Return made up to 14/10/00; full list of members
dot icon31/05/2000
Accounts for a small company made up to 1999-07-31
dot icon14/02/2000
New director appointed
dot icon14/02/2000
New director appointed
dot icon11/01/2000
Return made up to 14/10/99; full list of members
dot icon11/05/1999
Accounts for a small company made up to 1998-07-31
dot icon28/04/1999
Particulars of mortgage/charge
dot icon10/11/1998
Return made up to 14/10/98; no change of members
dot icon03/08/1998
Accounts for a small company made up to 1997-07-31
dot icon08/06/1998
Return made up to 14/10/97; full list of members
dot icon28/05/1998
Registered office changed on 28/05/98 from: 1-2 george street wolverhampton WV2 4DG
dot icon28/05/1998
Accounting reference date shortened from 31/10/97 to 31/07/97
dot icon30/10/1996
Director resigned
dot icon30/10/1996
Secretary resigned;director resigned
dot icon30/10/1996
New director appointed
dot icon30/10/1996
New secretary appointed
dot icon30/10/1996
Registered office changed on 30/10/96 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon14/10/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

20
2021
change arrow icon0 % *

* during past year

Cash in Bank

£320,468.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
1.89M
-
0.00
320.47K
-
2021
20
1.89M
-
0.00
320.47K
-

Employees

2021

Employees

20 Ascended- *

Net Assets(GBP)

1.89M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

320.47K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hansen-Macdonald, Luke
Director
01/05/2017 - Present
1
Arend, Christofer Andrew
Director
02/08/2021 - 28/11/2025
1
Scarth, Theresa Louise
Director
01/06/2019 - Present
1
Colley, Jonathan Spencer
Director
27/11/2025 - Present
1

Persons with Significant Control

5
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 AXYZ AUTOMATION (U.K.) LIMITED

AXYZ AUTOMATION (U.K.) LIMITED is an(a) Active company incorporated on 14/10/1996 with the registered office located at Telford 54 Business Park, Nedge Hill, Telford TF3 3AL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of AXYZ AUTOMATION (U.K.) LIMITED?

toggle

AXYZ AUTOMATION (U.K.) LIMITED is currently Active. It was registered on 14/10/1996 .

Where is AXYZ AUTOMATION (U.K.) LIMITED located?

toggle

AXYZ AUTOMATION (U.K.) LIMITED is registered at Telford 54 Business Park, Nedge Hill, Telford TF3 3AL.

What does AXYZ AUTOMATION (U.K.) LIMITED do?

toggle

AXYZ AUTOMATION (U.K.) LIMITED operates in the Manufacture of other machine tools (28.49 - SIC 2007) sector.

How many employees does AXYZ AUTOMATION (U.K.) LIMITED have?

toggle

AXYZ AUTOMATION (U.K.) LIMITED had 20 employees in 2021.

What is the latest filing for AXYZ AUTOMATION (U.K.) LIMITED?

toggle

The latest filing was on 21/01/2026: Termination of appointment of Christofer Andrew Arend as a director on 2025-11-28.