AXIS P.E.D LTD
CHESTER

Hellopages » Flintshire » Flintshire » CH4 0DH

Company number 03872453
Status Active
Incorporation Date 5 November 1999
Company Type Private Limited Company
Address WELL HOUSE BARNS, BRETTON, CHESTER, FLINTSHIRE, CH4 0DH
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption full accounts made up to 30 November 2016; Confirmation statement made on 21 January 2017 with updates; Director's details changed for Mr David Adams on 10 October 2016. The most likely internet sites of AXIS P.E.D LTD are www.axisped.co.uk, and www.axis-p-e-d.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-five years and twelve months. Axis P E D Ltd is a Private Limited Company. The company registration number is 03872453. Axis P E D Ltd has been working since 05 November 1999. The present status of the company is Active. The registered address of Axis P E D Ltd is Well House Barns Bretton Chester Flintshire Ch4 0dh. The company`s financial liabilities are £1309.51k. It is £-958.88k against last year. And the total assets are £1985.94k, which is £-1033.84k against last year. ADAMS, David is a Director of the company. JONES, David Mansell is a Director of the company. ROBERTS, Nicholas David is a Director of the company. RODEN, Phillip is a Director of the company. Secretary CLOUGH, David Barrett has been resigned. Secretary FARRELL, Michael John has been resigned. Secretary RODEN, Ann Margaret has been resigned. Director CLOUGH, David Barrett has been resigned. Director M J F SERVICES LTD has been resigned. The company operates in "Other engineering activities".


axis p.e.d Key Finiance

LIABILITIES £1309.51k
-43%
CASH n/a
TOTAL ASSETS £1985.94k
-35%
All Financial Figures

Current Directors

Director
ADAMS, David
Appointed Date: 10 January 2014
53 years old

Director
JONES, David Mansell
Appointed Date: 24 January 2005
61 years old

Director
ROBERTS, Nicholas David
Appointed Date: 06 December 2000
61 years old

Director
RODEN, Phillip
Appointed Date: 06 November 1999
54 years old

Resigned Directors

Secretary
CLOUGH, David Barrett
Resigned: 11 January 2016
Appointed Date: 06 December 2000

Secretary
FARRELL, Michael John
Resigned: 06 November 1999
Appointed Date: 05 November 1999

Secretary
RODEN, Ann Margaret
Resigned: 06 December 2000
Appointed Date: 06 November 1999

Director
CLOUGH, David Barrett
Resigned: 31 January 2016
Appointed Date: 06 December 2000
67 years old

Director
M J F SERVICES LTD
Resigned: 06 November 1999
Appointed Date: 05 November 1999

Persons With Significant Control

Mr Philip Roden
Notified on: 1 January 2017
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AXIS P.E.D LTD Events

30 Mar 2017
Total exemption full accounts made up to 30 November 2016
08 Feb 2017
Confirmation statement made on 21 January 2017 with updates
20 Oct 2016
Director's details changed for Mr David Adams on 10 October 2016
07 Sep 2016
Cancellation of shares. Statement of capital on 13 July 2016
  • GBP 1,175

30 Aug 2016
Statement of capital following an allotment of shares on 13 July 2016
  • GBP 1,175

...
... and 78 more events
23 Nov 1999
New secretary appointed
22 Nov 1999
Director resigned
22 Nov 1999
Secretary resigned
19 Nov 1999
New director appointed
05 Nov 1999
Incorporation

AXIS P.E.D LTD Charges

10 January 2001
Mortgage debenture
Delivered: 16 January 2001
Status: Satisfied on 25 October 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…