Company number 04739735
Status Active
Incorporation Date 18 April 2003
Company Type Private Limited Company
Address SECOND FLOOR, KESTREL HOUSE FALCONRY COURT, BAKERS LANE, EPPING, ESSEX, ENGLAND, CM16 5BD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
GBP 100
. The most likely internet sites of AXIS STREET MARKET CONSTRUCTION LIMITED are www.axisstreetmarketconstruction.co.uk, and www.axis-street-market-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Gidea Park Rail Station is 9.1 miles; to Chadwell Heath Rail Station is 9.2 miles; to Romford Rail Station is 9.2 miles; to Goodmayes Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Axis Street Market Construction Limited is a Private Limited Company.
The company registration number is 04739735. Axis Street Market Construction Limited has been working since 18 April 2003.
The present status of the company is Active. The registered address of Axis Street Market Construction Limited is Second Floor Kestrel House Falconry Court Bakers Lane Epping Essex England Cm16 5bd. . LODGE, John is a Director of the company. Secretary SCHOFIELD, Caroline Jane has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director LODGE, Eric has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Director
LODGE, John
Appointed Date: 23 February 2015
61 years old
Resigned Directors
Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 18 April 2003
Appointed Date: 18 April 2003
Director
LODGE, Eric
Resigned: 02 March 2015
Appointed Date: 18 April 2003
65 years old
Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 18 April 2003
Appointed Date: 18 April 2003
Persons With Significant Control
Mr John Lodge
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more
AXIS STREET MARKET CONSTRUCTION LIMITED Events
07 Mar 2017
Confirmation statement made on 3 March 2017 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
18 Nov 2015
Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 18 November 2015
15 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 31 more events
28 May 2003
Accounting reference date shortened from 30/04/04 to 31/03/04
01 May 2003
Registered office changed on 01/05/03 from: 25 hill road theydon bois epping essex CM16 7LX
01 May 2003
Secretary resigned
01 May 2003
Director resigned
18 Apr 2003
Incorporation