AXIM DEVELOPMENTS LTD
DAVENTRY AXIM PROPERTY MANAGEMENT COMPANY LIMITED

Hellopages » Northamptonshire » Daventry » NN11 6JT

Company number 03516188
Status Active
Incorporation Date 24 February 1998
Company Type Private Limited Company
Address COMPTON BARNS DAVENTRY ROAD, STAVERTON, DAVENTRY, NORTHAMPTONSHIRE, NN11 6JT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 30 August 2015; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 340 . The most likely internet sites of AXIM DEVELOPMENTS LTD are www.aximdevelopments.co.uk, and www.axim-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Rugby Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Axim Developments Ltd is a Private Limited Company. The company registration number is 03516188. Axim Developments Ltd has been working since 24 February 1998. The present status of the company is Active. The registered address of Axim Developments Ltd is Compton Barns Daventry Road Staverton Daventry Northamptonshire Nn11 6jt. The company`s financial liabilities are £71.37k. It is £0k against last year. The cash in hand is £4.87k. It is £-0.35k against last year. And the total assets are £154.87k, which is £-1.03k against last year. VALE, John is a Secretary of the company. VALE, John is a Director of the company. Secretary WILLIAMSON, Gary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director VALE, Brenda Margaret has been resigned. Director WEBB, David Anthony has been resigned. Director WILLIAMSON, Craig has been resigned. Director WILLIAMSON, Gary has been resigned. The company operates in "Other letting and operating of own or leased real estate".


axim developments Key Finiance

LIABILITIES £71.37k
CASH £4.87k
-7%
TOTAL ASSETS £154.87k
-1%
All Financial Figures

Current Directors

Secretary
VALE, John
Appointed Date: 13 April 2004

Director
VALE, John
Appointed Date: 08 September 2002
77 years old

Resigned Directors

Secretary
WILLIAMSON, Gary
Resigned: 12 April 2004
Appointed Date: 24 February 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 February 1998
Appointed Date: 24 February 1998

Director
VALE, Brenda Margaret
Resigned: 27 February 2009
Appointed Date: 04 May 2004
78 years old

Director
WEBB, David Anthony
Resigned: 11 October 2002
Appointed Date: 24 February 1998
67 years old

Director
WILLIAMSON, Craig
Resigned: 05 January 2004
Appointed Date: 01 October 2002
51 years old

Director
WILLIAMSON, Gary
Resigned: 12 April 2004
Appointed Date: 24 February 1998
77 years old

Persons With Significant Control

Mr John Vale
Notified on: 18 September 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AXIM DEVELOPMENTS LTD Events

28 Feb 2017
Confirmation statement made on 24 February 2017 with updates
26 May 2016
Total exemption small company accounts made up to 30 August 2015
15 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 340

29 May 2015
Total exemption small company accounts made up to 30 August 2014
23 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 340

...
... and 52 more events
07 Jul 1999
Accounts for a small company made up to 28 February 1999
17 Mar 1999
Return made up to 24/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

13 Mar 1998
Ad 04/03/98--------- £ si 98@1=98 £ ic 2/100
26 Feb 1998
Secretary resigned
24 Feb 1998
Incorporation

AXIM DEVELOPMENTS LTD Charges

28 October 2009
Legal charge
Delivered: 29 October 2009
Status: Outstanding
Persons entitled: John Vale
Description: 17 and 18 little church street rugby t/nos. WK21909 and…
28 October 2009
Debenture
Delivered: 29 October 2009
Status: Outstanding
Persons entitled: John Vale
Description: Property at 18 little church street rugby t/no. WK219090…
16 March 2005
Legal charge
Delivered: 19 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at little church street and windsor…
16 March 2005
Debenture
Delivered: 19 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 February 2003
Legal mortgage
Delivered: 19 February 2003
Status: Outstanding
Persons entitled: Mr Ashley Kingston Amos
Description: F/H little church street rugby warwickshire the goodwill of…
11 October 2002
Legal mortgage
Delivered: 25 October 2002
Status: Outstanding
Persons entitled: Mr Ashley Kingston Amos
Description: The f/h property at little church street rugby warwickshire.
11 October 2002
Mortgage debenture
Delivered: 25 October 2002
Status: Outstanding
Persons entitled: Mr Ashley Kingston Amos
Description: Fixed and floating charges over the undertaking and all…