AXLE WEIGHT TECHNOLOGY LIMITED
Status | ACTIVE |
Company No. | 02571168 |
Category | Private Limited Company |
Incorporated | 02 Jan 1991 |
Age | 33 years, 5 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
AXLE WEIGHT TECHNOLOGY LIMITED is an active private limited company with number 02571168. It was incorporated 33 years, 5 months, 3 days ago, on 02 January 1991. The company address is Axtec House Axtec House, Runcorn, WA7 1TS, England.
Company Fillings
Confirmation statement with updates
Date: 10 Jan 2024
Action Date: 02 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-02
Documents
Appoint person director company with name date
Date: 09 Jan 2024
Action Date: 02 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alasdair Littlejohn
Appointment date: 2024-01-02
Documents
Termination director company with name termination date
Date: 09 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-31
Officer name: Derek William Hack
Documents
Capital cancellation shares
Date: 30 Oct 2023
Action Date: 24 Mar 2023
Category: Capital
Type: SH06
Date: 2023-03-24
Capital : 9,530 GBP
Documents
Capital return purchase own shares
Date: 17 Oct 2023
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 12 Jan 2023
Action Date: 02 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-02
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 18 Jan 2022
Action Date: 02 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-02
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Capital allotment shares
Date: 03 Mar 2021
Action Date: 03 Mar 2021
Category: Capital
Type: SH01
Capital : 85,790 GBP
Date: 2021-03-03
Documents
Confirmation statement with updates
Date: 03 Feb 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith Bryden Gresham
Change date: 2020-02-20
Documents
Change person secretary company with change date
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-02-20
Officer name: Mr Keith Bryden Gresham
Documents
Confirmation statement with updates
Date: 16 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2019
Action Date: 06 Aug 2019
Category: Address
Type: AD01
New address: Axtec House Stuart Road Runcorn WA7 1TS
Change date: 2019-08-06
Old address: Axtec House Picow Farm Road Runcorn Cheshire WA7 4UN
Documents
Appoint person director company with name date
Date: 06 Aug 2019
Action Date: 25 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-25
Officer name: Mr John Gresham
Documents
Confirmation statement with updates
Date: 16 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Oct 2018
Action Date: 24 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 025711680004
Charge creation date: 2018-10-24
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Capital allotment shares
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Capital
Type: SH01
Date: 2018-02-21
Capital : 85,780 GBP
Documents
Confirmation statement with updates
Date: 11 Jan 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 02 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-02
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Capital allotment shares
Date: 29 Jul 2016
Action Date: 20 Jun 2016
Category: Capital
Type: SH01
Capital : 85,770 GBP
Date: 2016-06-20
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 02 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-02
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 02 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-02
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Capital allotment shares
Date: 23 Apr 2014
Action Date: 22 Apr 2014
Category: Capital
Type: SH01
Capital : 81,000 GBP
Date: 2014-04-22
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 02 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-02
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 24 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Philip Jones
Documents
Capital allotment shares
Date: 19 Jul 2013
Action Date: 20 Jun 2013
Category: Capital
Type: SH01
Capital : 80,920 GBP
Date: 2013-06-20
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2013
Action Date: 02 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-02
Documents
Change person director company with change date
Date: 01 Feb 2013
Action Date: 01 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-01
Officer name: Mr Peter Warburton Lash
Documents
Termination director company with name
Date: 01 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Lowe
Documents
Termination director company with name
Date: 31 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Lowe
Documents
Capital return purchase own shares
Date: 24 Dec 2012
Category: Capital
Type: SH03
Documents
Resolution
Date: 20 Dec 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 02 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-02
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 02 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-02
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 09 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Derek William Hack
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2010
Action Date: 02 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-02
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 30 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 31 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/08; full list of members
Documents
Legacy
Date: 30 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/07; full list of members
Documents
Legacy
Date: 19 Feb 2007
Category: Capital
Type: 169
Description: £ ic 95200/85680 21/12/06 £ sr 9520@1=9520
Documents
Resolution
Date: 16 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 May 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/01/05-31/12/05 £ si 100@1
Documents
Resolution
Date: 23 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/06; full list of members
Documents
Legacy
Date: 15 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 10 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/05; full list of members
Documents
Accounts with accounts type small
Date: 01 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/04; full list of members
Documents
Legacy
Date: 19 Dec 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 30 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 07 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/03; full list of members
Documents
Accounts with accounts type small
Date: 05 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 12 Sep 2002
Category: Capital
Type: 88(2)R
Description: Ad 11/03/02--------- £ si 80000@1=80000 £ ic 15100/95100
Documents
Resolution
Date: 12 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Sep 2002
Category: Capital
Type: 123
Description: £ nc 50100/100100 11/03/02
Documents
Legacy
Date: 13 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/02; full list of members
Documents
Legacy
Date: 11 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 11/01/02 from: unit 22 dewar court astmoor runcorn cheshire WA7 1PT
Documents
Legacy
Date: 21 Nov 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 27 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 09 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/01; full list of members
Documents
Accounts with accounts type small
Date: 12 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 13 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/00; full list of members
Documents
Accounts with accounts type small
Date: 13 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 24 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/99; no change of members
Documents
Accounts with accounts type small
Date: 01 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 13 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/98; no change of members
Documents
Accounts with accounts type small
Date: 22 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 01 Sep 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/97; full list of members
Documents
Accounts with accounts type small
Date: 13 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 12 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/96; no change of members
Documents
Accounts with accounts type small
Date: 12 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 25 May 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 05 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/95; full list of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type full
Date: 12 Apr 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Some Companies
ABT PROCUREMENT CONSULTING LTD
22 SAXON ROAD,CRAWLEY,RH10 7SB
Number: | 11350636 |
Status: | ACTIVE |
Category: | Private Limited Company |
546 CHORLEY OLD ROAD,BOLTON,BL1 6AB
Number: | 11015400 |
Status: | ACTIVE |
Category: | Private Limited Company |
DANI & ELENA TRANSPORT LIMITED
175 CLARENCE ROAD,PETERBOROUGH,PE1 2LF
Number: | 11697419 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHFIELD,CIRENCESTER,GL7 5RZ
Number: | 05149354 |
Status: | ACTIVE |
Category: | Private Limited Company |
596 KINGSLAND ROAD,LONDON,E8 4AH
Number: | 08306545 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMAS TELFORD CORPACH MARINA LIMITED
AIRDS HOUSE,FORT WILLIAM,PH33 6BL
Number: | SC503431 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |