AXEUS GROUP LIMITED
BRIDGWATER TOPDOWN SERVICES LIMITED

Hellopages » Somerset » Sedgemoor » TA7 8PF
Company number 04604339
Status Active
Incorporation Date 29 November 2002
Company Type Private Limited Company
Address WEST VIEW BATH ROAD, HORSEY, BRIDGWATER, SOMERSET, TA7 8PF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Termination of appointment of Saleem Arif as a secretary on 19 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of AXEUS GROUP LIMITED are www.axeusgroup.co.uk, and www.axeus-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Axeus Group Limited is a Private Limited Company. The company registration number is 04604339. Axeus Group Limited has been working since 29 November 2002. The present status of the company is Active. The registered address of Axeus Group Limited is West View Bath Road Horsey Bridgwater Somerset Ta7 8pf. The company`s financial liabilities are £289.72k. It is £127.53k against last year. The cash in hand is £271.38k. It is £127.73k against last year. And the total assets are £289.86k, which is £127.53k against last year. ARIF, Abdul is a Director of the company. ARIF, Saleem is a Director of the company. Secretary ARIF, Saleem has been resigned. Nominee Secretary SMALL FIRMS SECRETARY SERVICES LIMITED has been resigned. Director MYSZKIER, Ewa has been resigned. Director SMALL FIRMS DIRECT SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


axeus group Key Finiance

LIABILITIES £289.72k
+78%
CASH £271.38k
+88%
TOTAL ASSETS £289.86k
+78%
All Financial Figures

Current Directors

Director
ARIF, Abdul
Appointed Date: 02 July 2006
85 years old

Director
ARIF, Saleem
Appointed Date: 29 November 2002
48 years old

Resigned Directors

Secretary
ARIF, Saleem
Resigned: 19 January 2017
Appointed Date: 29 November 2002

Nominee Secretary
SMALL FIRMS SECRETARY SERVICES LIMITED
Resigned: 29 November 2002
Appointed Date: 29 November 2002

Director
MYSZKIER, Ewa
Resigned: 02 July 2006
Appointed Date: 29 November 2002
50 years old

Director
SMALL FIRMS DIRECT SERVICES LIMITED
Resigned: 29 November 2002
Appointed Date: 29 November 2002

Persons With Significant Control

Mr Saleem Arif Msc
Notified on: 31 March 2017
48 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AXEUS GROUP LIMITED Events

12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
20 Jan 2017
Termination of appointment of Saleem Arif as a secretary on 19 January 2017
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Jul 2016
Registration of charge 046043390010, created on 20 June 2016
27 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,100

...
... and 56 more events
13 May 2003
Registered office changed on 13/05/03 from: 1 riverside house heron way truro cornwall TR1 2XN
13 May 2003
New secretary appointed;new director appointed
05 Apr 2003
Secretary resigned
05 Apr 2003
Director resigned
29 Nov 2002
Incorporation

AXEUS GROUP LIMITED Charges

20 June 2016
Charge code 0460 4339 0010
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a proposed housing development mount…
11 September 2013
Charge code 0460 4339 0009
Delivered: 26 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 10 pathfinder terrace, bridgewater, somerset…
19 August 2013
Charge code 0460 4339 0008
Delivered: 21 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
31 August 2007
Legal charge
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 42 market street bridgwater somerset. By way of fixed…
31 August 2007
Legal charge
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 pathfinder terrace colley lane bridgwater somerset. By…
31 May 2007
Legal charge
Delivered: 6 June 2007
Status: Satisfied on 1 December 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 pathfinder terrace bridgwater somerset. By way of fixed…
22 March 2007
Legal charge
Delivered: 27 March 2007
Status: Satisfied on 29 January 2009
Persons entitled: National Westminster Bank PLC
Description: Land at westonzoyland road bridgwater somerset t/no…
19 March 2007
Legal charge
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14 redgate street bridgwater somerset. By way of fixed…
19 March 2007
Legal charge
Delivered: 29 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 42 market st bridgewater somerset,. By way of fixed charge…
7 August 2006
Debenture
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…