AXESS 2 LIMITED
CLITHEROE

Hellopages » Lancashire » Ribble Valley » BB7 1QJ

Company number 05268783
Status Active
Incorporation Date 25 October 2004
Company Type Private Limited Company
Address UNIT 7 DEANFIELD DRIVE, LINK 59 BUSINESS PARK, CLITHEROE, LANCASHIRE, BB7 1QJ
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 1,000 . The most likely internet sites of AXESS 2 LIMITED are www.axess2.co.uk, and www.axess-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Axess 2 Limited is a Private Limited Company. The company registration number is 05268783. Axess 2 Limited has been working since 25 October 2004. The present status of the company is Active. The registered address of Axess 2 Limited is Unit 7 Deanfield Drive Link 59 Business Park Clitheroe Lancashire Bb7 1qj. . CARDWELL, Natalie Rebecca is a Secretary of the company. CARDWELL, Darren is a Director of the company. CARDWELL, Natalie Rebecca is a Director of the company. Director CARDWELL, Natalie Rebecca has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
CARDWELL, Natalie Rebecca
Appointed Date: 25 October 2004

Director
CARDWELL, Darren
Appointed Date: 25 October 2004
57 years old

Director
CARDWELL, Natalie Rebecca
Appointed Date: 03 June 2011
46 years old

Resigned Directors

Director
CARDWELL, Natalie Rebecca
Resigned: 03 June 2011
Appointed Date: 17 May 2011
46 years old

Persons With Significant Control

Mr Darren Cardwell
Notified on: 6 May 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Natalie Rebecca Cardwell
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AXESS 2 LIMITED Events

24 Oct 2016
Confirmation statement made on 24 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
27 Oct 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000

10 Aug 2015
Total exemption small company accounts made up to 31 October 2014
03 Nov 2014
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000

...
... and 30 more events
27 Jun 2006
Total exemption small company accounts made up to 31 October 2005
06 Apr 2006
Return made up to 25/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

01 Mar 2006
Registered office changed on 01/03/06 from: 19 moulton park office village scirocco close northampton NN3 6AP
23 Nov 2005
Registered office changed on 23/11/05 from: marchant house, 10 church street alcester warwickshire B49 5AJ
25 Oct 2004
Incorporation

AXESS 2 LIMITED Charges

30 July 2014
Charge code 0526 8783 0003
Delivered: 31 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
9 November 2007
Debenture
Delivered: 13 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 2007
Legal charge
Delivered: 12 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit P2 link 59 business park clitheroe. By way of fixed…