AXIS 1 LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S35 1QN

Company number 02498090
Status Active
Incorporation Date 2 May 1990
Company Type Private Limited Company
Address FIRST FLOOR, UNIT 6 SMITHY WOOD DRIVE, CHAPELTOWN, SHEFFIELD, ENGLAND, S35 1QN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Registered office address changed from Ground Floor, 2 Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL to First Floor, Unit 6 Smithy Wood Drive Chapeltown Sheffield S35 1QN on 3 August 2016; Full accounts made up to 30 November 2015. The most likely internet sites of AXIS 1 LIMITED are www.axis1.co.uk, and www.axis-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Axis 1 Limited is a Private Limited Company. The company registration number is 02498090. Axis 1 Limited has been working since 02 May 1990. The present status of the company is Active. The registered address of Axis 1 Limited is First Floor Unit 6 Smithy Wood Drive Chapeltown Sheffield England S35 1qn. . GREASLEY, Antony Frederick is a Secretary of the company. NEWTON, John David is a Director of the company. Secretary KING, Richard Anthony has been resigned. Secretary PETCHELL, Penelope Jayne has been resigned. Secretary TAYLOR, David Michael has been resigned. Secretary TAYLOR, David Michael has been resigned. Director BURRELL, Melvin James Edwin has been resigned. Director CLARK, John Reavley has been resigned. Director ELLIOTT, David Brian has been resigned. Director EVANS, Leonard has been resigned. Director EVANS, Leonard has been resigned. Director GOODWILL, Geoffrey Mortimer has been resigned. Director KING, Richard Anthony has been resigned. Director NEWISS, Julian Ralph Stewart has been resigned. Director PETCHELL, Penelope Jayne has been resigned. Director TAYLOR, David Michael has been resigned. Director TAYLOR, David Michael has been resigned. Director THOMPSON, George Brian has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GREASLEY, Antony Frederick
Appointed Date: 09 March 2004

Director
NEWTON, John David
Appointed Date: 01 March 2004
62 years old

Resigned Directors

Secretary
KING, Richard Anthony
Resigned: 04 September 1995
Appointed Date: 21 May 1993

Secretary
PETCHELL, Penelope Jayne
Resigned: 21 May 1993
Appointed Date: 26 February 1993

Secretary
TAYLOR, David Michael
Resigned: 09 March 2004
Appointed Date: 04 September 1995

Secretary
TAYLOR, David Michael
Resigned: 26 February 1993

Director
BURRELL, Melvin James Edwin
Resigned: 22 November 2010
77 years old

Director
CLARK, John Reavley
Resigned: 21 September 1993
Appointed Date: 13 September 1993
78 years old

Director
ELLIOTT, David Brian
Resigned: 14 October 2013
Appointed Date: 01 March 2004
62 years old

Director
EVANS, Leonard
Resigned: 21 May 1993
Appointed Date: 23 November 1990
82 years old

Director
EVANS, Leonard
Resigned: 21 May 1993
82 years old

Director
GOODWILL, Geoffrey Mortimer
Resigned: 31 December 1992
81 years old

Director
KING, Richard Anthony
Resigned: 04 September 1995
73 years old

Director
NEWISS, Julian Ralph Stewart
Resigned: 26 February 1993
72 years old

Director
PETCHELL, Penelope Jayne
Resigned: 21 May 1993
62 years old

Director
TAYLOR, David Michael
Resigned: 09 March 2004
Appointed Date: 08 February 2002
76 years old

Director
TAYLOR, David Michael
Resigned: 26 February 1993
76 years old

Director
THOMPSON, George Brian
Resigned: 26 February 1993
80 years old

Persons With Significant Control

St Paul's Developments Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AXIS 1 LIMITED Events

28 Oct 2016
Confirmation statement made on 15 October 2016 with updates
03 Aug 2016
Registered office address changed from Ground Floor, 2 Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL to First Floor, Unit 6 Smithy Wood Drive Chapeltown Sheffield S35 1QN on 3 August 2016
15 Jun 2016
Full accounts made up to 30 November 2015
06 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100

04 Jun 2015
Full accounts made up to 30 November 2014
...
... and 119 more events
08 Jan 1991
New director appointed

08 Jan 1991
Secretary resigned;new secretary appointed

28 Sep 1990
Company name changed sovshelfco (no.72) LIMITED\certificate issued on 01/10/90

28 Sep 1990
Company name changed\certificate issued on 28/09/90
02 May 1990
Incorporation

AXIS 1 LIMITED Charges

18 June 2001
Legal charge containing fixed and floating charges
Delivered: 19 June 2001
Status: Satisfied on 11 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as furnace hill,sheffield; part t/no…
30 June 1998
Deed of variation (supplemental to a debenture dated 20 september 1993)
Delivered: 21 July 1998
Status: Satisfied on 9 May 2002
Persons entitled: Rtc Nominees Limited (As Trustees for the Secured Parties)
Description: The assets as described in the original debenture dated 20…
30 June 1998
Debenture
Delivered: 8 July 1998
Status: Satisfied on 11 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 September 1993
Debenture
Delivered: 5 October 1993
Status: Satisfied on 9 May 2002
Persons entitled: Rtc Nominees Limited as Trustee for the Secured Parties (As Defined)
Description: Fixed and floating charges over the undertaking and all…