AXIS MICROSYSTEMS LIMITED
SHROPSHIRE

Hellopages » Shropshire » Shropshire » WV16 4AB

Company number 01774434
Status Active
Incorporation Date 1 December 1983
Company Type Private Limited Company
Address 20 WEST CASTLE STREET, BRIDGNORTH, SHROPSHIRE, WV16 4AB
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of AXIS MICROSYSTEMS LIMITED are www.axismicrosystems.co.uk, and www.axis-microsystems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. The distance to to Shifnal Rail Station is 9.4 miles; to Telford Central Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Axis Microsystems Limited is a Private Limited Company. The company registration number is 01774434. Axis Microsystems Limited has been working since 01 December 1983. The present status of the company is Active. The registered address of Axis Microsystems Limited is 20 West Castle Street Bridgnorth Shropshire Wv16 4ab. The company`s financial liabilities are £30.42k. It is £-0.18k against last year. And the total assets are £5.5k, which is £-1.48k against last year. LENDRUM, Jane is a Secretary of the company. PROUDMAN, Michael Charles is a Director of the company. Secretary PROUDMAN, Linda has been resigned. Secretary PROUDMAN, Michael Charles has been resigned. Director BURFORD, Alan has been resigned. The company operates in "Information technology consultancy activities".


axis microsystems Key Finiance

LIABILITIES £30.42k
-1%
CASH n/a
TOTAL ASSETS £5.5k
-22%
All Financial Figures

Current Directors

Secretary
LENDRUM, Jane
Appointed Date: 01 October 2003

Director

Resigned Directors

Secretary
PROUDMAN, Linda
Resigned: 23 May 2003
Appointed Date: 06 August 1992

Secretary
PROUDMAN, Michael Charles
Resigned: 06 August 1992

Director
BURFORD, Alan
Resigned: 06 August 1992
79 years old

Persons With Significant Control

Mr Michael Charles Proudman
Notified on: 30 June 2016
85 years old
Nature of control: Ownership of shares – 75% or more

AXIS MICROSYSTEMS LIMITED Events

09 Mar 2017
Total exemption small company accounts made up to 31 May 2016
04 Jul 2016
Confirmation statement made on 30 June 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
15 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 4,500

26 Feb 2015
Micro company accounts made up to 31 May 2014
...
... and 69 more events
04 Dec 1987
Accounts for a small company made up to 31 May 1987

28 Oct 1987
Return made up to 26/06/87; full list of members

20 Jan 1987
Accounting reference date shortened from 31/03 to 31/05

20 Nov 1986
Accounts for a small company made up to 31 May 1986

04 Aug 1986
Return made up to 16/06/86; full list of members

AXIS MICROSYSTEMS LIMITED Charges

17 February 1989
Registered pursuant to a stat de c dated 9/3/89 legal charge
Delivered: 24 February 1989
Status: Satisfied on 2 December 2011
Persons entitled: The Development Commission
Description: 20 west castle street bridgnorth, shropshire.
8 August 1988
Legal charge
Delivered: 26 August 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 20, west castle street, bridgnorth, shropshire. T/n sl…