AXLE GROUP LIMITED
STOCKPORT AXLE GROUP HOLDINGS LIMITED AXLE LIMITED INHOCO 2432 LIMITED

Hellopages » Greater Manchester » Stockport » SK4 1BS

Company number 04310978
Status Active
Incorporation Date 25 October 2001
Company Type Private Limited Company
Address REGENT HOUSE, HEATON LANE, STOCKPORT, CHESHIRE, SK4 1BS
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Full accounts made up to 31 December 2015; Resolutions RES13 ‐ Re-agreement loan deed 30/09/2015 RES13 ‐ Re-agreement loan deed 30/09/2015 . The most likely internet sites of AXLE GROUP LIMITED are www.axlegroup.co.uk, and www.axle-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Axle Group Limited is a Private Limited Company. The company registration number is 04310978. Axle Group Limited has been working since 25 October 2001. The present status of the company is Active. The registered address of Axle Group Limited is Regent House Heaton Lane Stockport Cheshire Sk4 1bs. . TAYLOR, John Alexander is a Secretary of the company. CALDWELL, John Irvine is a Director of the company. REVIE, Alan Livingstone is a Director of the company. TAYLOR, John Alexander is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary CAMPBELL, Jackie has been resigned. Secretary KEMP, John has been resigned. Director KEMP, John has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
TAYLOR, John Alexander
Appointed Date: 09 November 2007

Director
CALDWELL, John Irvine
Appointed Date: 21 November 2001
69 years old

Director
REVIE, Alan Livingstone
Appointed Date: 21 November 2001
66 years old

Director
TAYLOR, John Alexander
Appointed Date: 21 November 2001
61 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 21 November 2001
Appointed Date: 25 October 2001

Secretary
CAMPBELL, Jackie
Resigned: 18 October 2002
Appointed Date: 21 November 2001

Secretary
KEMP, John
Resigned: 20 October 2007
Appointed Date: 18 October 2002

Director
KEMP, John
Resigned: 20 October 2007
Appointed Date: 21 November 2001
71 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 21 November 2001
Appointed Date: 25 October 2001

Persons With Significant Control

Axle Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AXLE GROUP LIMITED Events

26 Sep 2016
Confirmation statement made on 24 September 2016 with updates
21 Jul 2016
Full accounts made up to 31 December 2015
22 Oct 2015
Resolutions
  • RES13 ‐ Re-agreement loan deed 30/09/2015
  • RES13 ‐ Re-agreement loan deed 30/09/2015

24 Sep 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 200,100

20 May 2015
Full accounts made up to 31 December 2014
...
... and 57 more events
03 Dec 2001
New director appointed
03 Dec 2001
New director appointed
03 Dec 2001
New director appointed
28 Nov 2001
Company name changed inhoco 2432 LIMITED\certificate issued on 28/11/01
25 Oct 2001
Incorporation

AXLE GROUP LIMITED Charges

20 April 2002
Debenture
Delivered: 25 April 2002
Status: Satisfied on 8 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 December 2001
Security deed
Delivered: 12 January 2002
Status: Satisfied on 16 September 2006
Persons entitled: Mitsui Sumitomo Insurance Company Limited
Description: First fixed charge all assets and undertaking. See the…