AXION FURNITURE MAKERS LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE14 5RW

Company number 02485974
Status Active
Incorporation Date 27 March 1990
Company Type Private Limited Company
Address UNIT 12, ELIZABETH INDUSTRIAL ESTATE, JUNO WAY, LONDON, SE14 5RW
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture, 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 13,000 . The most likely internet sites of AXION FURNITURE MAKERS LIMITED are www.axionfurnituremakers.co.uk, and www.axion-furniture-makers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. The distance to to Beckenham Hill Rail Station is 4.2 miles; to Battersea Park Rail Station is 4.5 miles; to Balham Rail Station is 5.4 miles; to Bickley Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Axion Furniture Makers Limited is a Private Limited Company. The company registration number is 02485974. Axion Furniture Makers Limited has been working since 27 March 1990. The present status of the company is Active. The registered address of Axion Furniture Makers Limited is Unit 12 Elizabeth Industrial Estate Juno Way London Se14 5rw. . YARDE, Barry is a Secretary of the company. YARDE, Barry is a Director of the company. Secretary BYFIELD, Maurine has been resigned. Secretary RYAN, Martine has been resigned. Secretary YARDE, Barry has been resigned. Secretary AXION FURNITURE MAKERS LTD has been resigned. Director LYNCH, Compton has been resigned. The company operates in "Manufacture of office and shop furniture".


Current Directors

Secretary
YARDE, Barry
Appointed Date: 01 May 2014

Director
YARDE, Barry

70 years old

Resigned Directors

Secretary
BYFIELD, Maurine
Resigned: 01 May 2014
Appointed Date: 08 September 2009

Secretary
RYAN, Martine
Resigned: 07 September 2009
Appointed Date: 31 March 2000

Secretary
YARDE, Barry
Resigned: 31 March 2000

Secretary
AXION FURNITURE MAKERS LTD
Resigned: 01 October 2009
Appointed Date: 08 September 2009

Director
LYNCH, Compton
Resigned: 31 March 2000
66 years old

Persons With Significant Control

Mr Barry Yarde
Notified on: 27 March 2017
70 years old
Nature of control: Ownership of shares – 75% or more

AXION FURNITURE MAKERS LIMITED Events

10 May 2017
Confirmation statement made on 27 March 2017 with updates
09 Dec 2016
Total exemption small company accounts made up to 28 February 2016
12 May 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 13,000

07 Dec 2015
Total exemption small company accounts made up to 28 February 2015
11 May 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 13,000

...
... and 67 more events
18 Jun 1991
Accounting reference date shortened from 31/01 to 28/02

14 Nov 1990
Accounting reference date notified as 31/01

25 Jun 1990
Registered office changed on 25/06/90 from: axion harefield rd brockley london SE4 1LU

06 Apr 1990
Secretary resigned

27 Mar 1990
Incorporation

AXION FURNITURE MAKERS LIMITED Charges

10 September 2010
Rent deposit deed
Delivered: 15 September 2010
Status: Outstanding
Persons entitled: Howard Lewisham Limited
Description: The rent deposit being £5,948.44.
24 September 2009
Deed of charge for secured loan
Delivered: 28 September 2009
Status: Outstanding
Persons entitled: Axion Limited Retirement Benefits Scheme
Description: Trading name, trademark, technical drawings website…
24 January 2008
Charge of deposit
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
15 March 1993
Mortgage debenture
Delivered: 25 March 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…