BRUKER AXS LIMITED

Register to unlock more data on OkredoRegister

BRUKER AXS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03377464

Incorporation date

29/05/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Banner Lane, Coventry, CV4 9GHCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1997)
dot icon20/12/2022
First Gazette notice for voluntary strike-off
dot icon09/12/2022
Application to strike the company off the register
dot icon28/11/2022
Termination of appointment of Frank Burgaezy as a director on 2022-11-28
dot icon24/11/2022
Appointment of Mr Mark Clifton Holmes as a director on 2022-10-31
dot icon23/09/2022
Micro company accounts made up to 2021-12-31
dot icon12/07/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon27/07/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon15/12/2020
Micro company accounts made up to 2019-12-31
dot icon11/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon11/06/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon08/11/2018
Satisfaction of charge 1 in full
dot icon08/11/2018
Satisfaction of charge 2 in full
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon16/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/09/2015
Termination of appointment of Jeremy Simon Lea as a director on 2015-06-19
dot icon16/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon15/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon10/06/2014
Termination of appointment of Roger Ladbury as a director
dot icon10/06/2014
Termination of appointment of Roger Ladbury as a secretary
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon08/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon03/10/2010
Accounts for a small company made up to 2009-12-31
dot icon28/09/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon25/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon25/06/2010
Director's details changed for Dr Frank Burgaezy on 2009-11-01
dot icon25/06/2010
Director's details changed for Dr Jeremy Simon Lea on 2009-11-01
dot icon11/01/2010
Termination of appointment of Dieter Schmalbein as a director
dot icon25/10/2009
Accounts for a small company made up to 2008-12-31
dot icon18/06/2009
Return made up to 29/05/09; full list of members
dot icon02/11/2008
Accounts for a small company made up to 2007-12-31
dot icon13/06/2008
Return made up to 29/05/08; full list of members
dot icon24/10/2007
Accounts for a small company made up to 2006-12-31
dot icon20/06/2007
Return made up to 29/05/07; full list of members
dot icon20/10/2006
Accounts for a small company made up to 2005-12-31
dot icon09/06/2006
Return made up to 29/05/06; full list of members
dot icon09/06/2006
Director's particulars changed
dot icon06/07/2005
New director appointed
dot icon06/07/2005
Director resigned
dot icon17/06/2005
Full accounts made up to 2004-12-31
dot icon10/06/2005
Return made up to 29/05/05; full list of members
dot icon11/06/2004
Return made up to 29/05/04; full list of members
dot icon01/06/2004
Full accounts made up to 2003-12-31
dot icon27/08/2003
Full accounts made up to 2002-12-31
dot icon06/06/2003
Return made up to 29/05/03; full list of members
dot icon23/10/2002
Ad 30/09/02--------- £ si 200000@1=200000 £ ic 300000/500000
dot icon07/06/2002
Return made up to 29/05/02; full list of members
dot icon21/05/2002
Accounts for a small company made up to 2001-12-31
dot icon03/05/2002
Particulars of mortgage/charge
dot icon06/06/2001
Return made up to 29/05/01; full list of members
dot icon19/03/2001
Accounts for a small company made up to 2000-12-31
dot icon30/06/2000
Accounts for a small company made up to 1999-12-31
dot icon26/06/2000
Return made up to 29/05/00; full list of members
dot icon26/06/2000
Ad 04/05/00--------- £ si 299900@1=299900 £ ic 100/300000
dot icon11/02/2000
Nc inc already adjusted 10/01/00
dot icon11/02/2000
Resolutions
dot icon01/07/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon16/06/1999
Return made up to 29/05/99; full list of members
dot icon26/03/1999
Accounts for a small company made up to 1998-09-30
dot icon21/06/1998
Return made up to 29/05/98; full list of members
dot icon02/06/1998
Director resigned
dot icon31/03/1998
Particulars of mortgage/charge
dot icon15/12/1997
Registered office changed on 15/12/97 from: siemens house oldbury bracknell berkshire RG12 8FZ
dot icon27/11/1997
New secretary appointed
dot icon26/11/1997
Certificate of change of name
dot icon19/11/1997
Secretary resigned
dot icon12/11/1997
New director appointed
dot icon11/11/1997
New director appointed
dot icon14/10/1997
Ad 30/09/97--------- £ si 99@1=99 £ ic 1/100
dot icon16/09/1997
Director's particulars changed
dot icon20/08/1997
Secretary's particulars changed
dot icon24/07/1997
New director appointed
dot icon24/07/1997
New director appointed
dot icon24/07/1997
New director appointed
dot icon14/07/1997
New secretary appointed
dot icon07/07/1997
Registered office changed on 07/07/97 from: 50 stratton street london W1X 6NX
dot icon07/07/1997
Accounting reference date extended from 31/05/98 to 30/09/98
dot icon07/07/1997
Director resigned
dot icon07/07/1997
Secretary resigned
dot icon04/07/1997
Certificate of change of name
dot icon10/06/1997
Memorandum and Articles of Association
dot icon29/05/1997
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
29/05/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2021
0
-
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holmes, Mark Clifton
Director
31/10/2022 - Present
7
Burgaezy, Frank, Dr
Director
14/06/2005 - 28/11/2022
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRUKER AXS LIMITED

BRUKER AXS LIMITED is an(a) Active company incorporated on 29/05/1997 with the registered office located at Banner Lane, Coventry, CV4 9GH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRUKER AXS LIMITED?

toggle

BRUKER AXS LIMITED is currently Active. It was registered on 29/05/1997 .

Where is BRUKER AXS LIMITED located?

toggle

BRUKER AXS LIMITED is registered at Banner Lane, Coventry, CV4 9GH.

What does BRUKER AXS LIMITED do?

toggle

BRUKER AXS LIMITED operates in the Manufacture of electronic industrial process control equipment (26.51/2 - SIC 2007) sector.

What is the latest filing for BRUKER AXS LIMITED?

toggle

The latest filing was on 20/12/2022: First Gazette notice for voluntary strike-off.