AXIS ELECTRONICS LIMITED
CENTRAL MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 2AF

Company number 02983376
Status Active
Incorporation Date 26 October 1994
Company Type Private Limited Company
Address SILBURY COURT, 420 SILBURY BOULEVARD, CENTRAL MILTON KEYNES, BUCKS, MK9 2AF
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components, 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 10,000 . The most likely internet sites of AXIS ELECTRONICS LIMITED are www.axiselectronics.co.uk, and www.axis-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Axis Electronics Limited is a Private Limited Company. The company registration number is 02983376. Axis Electronics Limited has been working since 26 October 1994. The present status of the company is Active. The registered address of Axis Electronics Limited is Silbury Court 420 Silbury Boulevard Central Milton Keynes Bucks Mk9 2af. . KINA BUSINESS SERVICES LTD is a Secretary of the company. CHAPLIN, Paul is a Director of the company. CLOUGH, Sarah is a Director of the company. INNESS, Philip John is a Director of the company. JACKSON, Paul is a Director of the company. JUKES, Christian William is a Director of the company. TURNER, Matthew James is a Director of the company. Secretary CROSS, Alan Frazer has been resigned. Secretary HEALD HEFFRON SOLICITORS has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CROSS, Alan Frazer has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MAYES, Kevin John has been resigned. Director NYE, Chris has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
KINA BUSINESS SERVICES LTD
Appointed Date: 01 January 2011

Director
CHAPLIN, Paul
Appointed Date: 01 March 2011
55 years old

Director
CLOUGH, Sarah
Appointed Date: 26 March 2014
59 years old

Director
INNESS, Philip John
Appointed Date: 26 October 1994
64 years old

Director
JACKSON, Paul
Appointed Date: 11 March 2008
57 years old

Director
JUKES, Christian William
Appointed Date: 01 March 2011
59 years old

Director
TURNER, Matthew James
Appointed Date: 01 March 2011
57 years old

Resigned Directors

Secretary
CROSS, Alan Frazer
Resigned: 01 January 2011
Appointed Date: 23 August 2002

Secretary
HEALD HEFFRON SOLICITORS
Resigned: 23 August 2002
Appointed Date: 26 October 1994

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 26 October 1994
Appointed Date: 26 October 1994

Director
CROSS, Alan Frazer
Resigned: 17 December 2012
Appointed Date: 26 October 1994
64 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 26 October 1994
Appointed Date: 26 October 1994

Director
MAYES, Kevin John
Resigned: 01 March 2011
Appointed Date: 01 March 2011
71 years old

Director
NYE, Chris
Resigned: 10 July 2009
Appointed Date: 11 March 2008
56 years old

Persons With Significant Control

Mr Philip John Inness
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Axis Ems Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AXIS ELECTRONICS LIMITED Events

31 Oct 2016
Confirmation statement made on 26 October 2016 with updates
06 Sep 2016
Full accounts made up to 31 March 2016
06 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 10,000

25 Aug 2015
Full accounts made up to 31 March 2015
06 Jan 2015
Full accounts made up to 31 March 2014
...
... and 77 more events
17 Jan 1995
Ad 29/12/94--------- £ si 9998@1=9998 £ ic 2/10000

03 Nov 1994
Director resigned;new director appointed
03 Nov 1994
Secretary resigned;new secretary appointed

03 Nov 1994
New director appointed

26 Oct 1994
Incorporation

AXIS ELECTRONICS LIMITED Charges

11 March 2008
Debenture
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 November 1999
Charge
Delivered: 25 November 1999
Status: Satisfied on 14 March 2008
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: A first fixed charge on all book and other debts as are not…
10 February 1995
Mortgage debenture
Delivered: 20 February 1995
Status: Satisfied on 14 March 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…