AXIS EMS HOLDINGS LTD
MILTON KEYNES SNRDCO 3091 LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 2AF

Company number 08175855
Status Active
Incorporation Date 10 August 2012
Company Type Private Limited Company
Address 420 SILBURY BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 2AF
Home Country United Kingdom
Nature of Business 26120 - Manufacture of loaded electronic boards
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 10 August 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of AXIS EMS HOLDINGS LTD are www.axisemsholdings.co.uk, and www.axis-ems-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two months. Axis Ems Holdings Ltd is a Private Limited Company. The company registration number is 08175855. Axis Ems Holdings Ltd has been working since 10 August 2012. The present status of the company is Active. The registered address of Axis Ems Holdings Ltd is 420 Silbury Boulevard Milton Keynes Buckinghamshire 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. JUKES, Christian William is a Director of the company. MAYES, Kevin John is a Director of the company. TURNER, Matthew James is a Director of the company. Secretary SNR DENTON SECRETARIES LIMITED has been resigned. Director HARRIS, Andrew David has been resigned. Director SNR DENTON DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of loaded electronic boards".


Current Directors

Secretary
KINA BUSINESS SERVICES LIMITED
Appointed Date: 17 December 2012

Director
CHAPLIN, Paul
Appointed Date: 17 December 2012
55 years old

Director
INNESS, Philip John
Appointed Date: 17 December 2012
64 years old

Director
JACKSON, Paul Martin
Appointed Date: 17 December 2012
57 years old

Director
JUKES, Christian William
Appointed Date: 17 December 2012
59 years old

Director
MAYES, Kevin John
Appointed Date: 17 December 2012
71 years old

Director
TURNER, Matthew James
Appointed Date: 17 December 2012
57 years old

Resigned Directors

Secretary
SNR DENTON SECRETARIES LIMITED
Resigned: 17 December 2012
Appointed Date: 10 August 2012

Director
HARRIS, Andrew David
Resigned: 17 December 2012
Appointed Date: 10 August 2012
61 years old

Director
SNR DENTON DIRECTORS LIMITED
Resigned: 17 December 2012
Appointed Date: 10 August 2012

Persons With Significant Control

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

AXIS EMS HOLDINGS LTD Events

06 Sep 2016
Full accounts made up to 31 March 2016
23 Aug 2016
Confirmation statement made on 10 August 2016 with updates
25 Aug 2015
Full accounts made up to 31 March 2015
10 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 885,000

06 Jan 2015
Full accounts made up to 31 March 2014
...
... and 17 more events
19 Dec 2012
Appointment of Mr Paul Chaplin as a director
10 Dec 2012
Company name changed snrdco 3091 LIMITED\certificate issued on 10/12/12
  • RES15 ‐ Change company name resolution on 2012-12-04

05 Dec 2012
Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-04

05 Dec 2012
Change of name notice
10 Aug 2012
Incorporation

AXIS EMS HOLDINGS LTD Charges

6 February 2013
Debenture
Delivered: 13 February 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank )
Description: Fixed and floating charge over the undertaking and all…