AXIS EMS GROUP LIMITED
MILTON KEYNES SNRDCO 3142 LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 2AF

Company number 08783989
Status Active
Incorporation Date 20 November 2013
Company Type Private Limited Company
Address MERCER & HOLE, SILBURY COURT SILBURY BOULEVARD, 420 SILBURY BOULEVARD, MILTON KEYNES, MK9 2AF
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Group of companies' accounts made up to 31 March 2016; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 264,000 . The most likely internet sites of AXIS EMS GROUP LIMITED are www.axisemsgroup.co.uk, and www.axis-ems-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. Axis Ems Group Limited is a Private Limited Company. The company registration number is 08783989. Axis Ems Group Limited has been working since 20 November 2013. The present status of the company is Active. The registered address of Axis Ems Group Limited is Mercer Hole Silbury Court Silbury Boulevard 420 Silbury Boulevard Milton Keynes Mk9 2af. . KINA BUSINESS SERVICES LIMITED is a Secretary of the company. CHAPLIN, Paul is a Director of the company. INNESS, Philip John is a Director of the company. JACKSON, Paul Martin is a Director of the company. MAYES, Kevin John is a Director of the company. Secretary DENTONS SECRETARIES LIMITED has been resigned. Director HARRIS, Andrew David has been resigned. Director DENTON DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
KINA BUSINESS SERVICES LIMITED
Appointed Date: 09 January 2014

Director
CHAPLIN, Paul
Appointed Date: 09 January 2014
55 years old

Director
INNESS, Philip John
Appointed Date: 09 January 2014
64 years old

Director
JACKSON, Paul Martin
Appointed Date: 09 January 2014
57 years old

Director
MAYES, Kevin John
Appointed Date: 09 January 2014
71 years old

Resigned Directors

Secretary
DENTONS SECRETARIES LIMITED
Resigned: 09 January 2014
Appointed Date: 20 November 2013

Director
HARRIS, Andrew David
Resigned: 09 January 2014
Appointed Date: 20 November 2013
61 years old

Director
DENTON DIRECTORS LIMITED
Resigned: 09 January 2014
Appointed Date: 20 November 2013

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 LIMITED Events

24 Nov 2016
Confirmation statement made on 20 November 2016 with updates
06 Sep 2016
Group of companies' accounts made up to 31 March 2016
25 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 264,000

25 Aug 2015
Group of companies' accounts made up to 31 March 2015
06 Jan 2015
Group of companies' accounts made up to 31 March 2014
...
... and 13 more events
13 Jan 2014
Appointment of Mr Paul Martin Jackson as a director
13 Jan 2014
Appointment of Mr Paul Chaplin as a director
18 Dec 2013
Company name changed snrdco 3142 LIMITED\certificate issued on 18/12/13
  • RES15 ‐ Change company name resolution on 2013-12-17

18 Dec 2013
Change of name notice
20 Nov 2013
Incorporation