AXIA SOLUTIONS LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 4RJ

Company number 03737341
Status Active
Incorporation Date 22 March 1999
Company Type Private Limited Company
Address UNIT 1 RIVERSIDE 2, CAMPBELL ROAD, STOKE ON TRENT, STAFFORDSHIRE, ST4 4RJ
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Full accounts made up to 31 July 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 2 . The most likely internet sites of AXIA SOLUTIONS LIMITED are www.axiasolutions.co.uk, and www.axia-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Axia Solutions Limited is a Private Limited Company. The company registration number is 03737341. Axia Solutions Limited has been working since 22 March 1999. The present status of the company is Active. The registered address of Axia Solutions Limited is Unit 1 Riverside 2 Campbell Road Stoke On Trent Staffordshire St4 4rj. . HODGSON, Craig William is a Secretary of the company. DOBSON, Karen Grace is a Director of the company. HODGSON, Craig William is a Director of the company. JONES, Evan Gareth Rowland, Councillor is a Director of the company. LEECH, Simon Alexander is a Director of the company. Secretary RILEY, Karen Ann has been resigned. Secretary RILEY, Karen Ann has been resigned. Secretary TATTON, Malcolm has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director CLIFTON, Carol Ann has been resigned. Director MARSH, Keith Arthur has been resigned. Director RILEY, Karen Ann has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
HODGSON, Craig William
Appointed Date: 01 May 2014

Director
DOBSON, Karen Grace
Appointed Date: 01 May 2014
66 years old

Director
HODGSON, Craig William
Appointed Date: 01 May 2014
57 years old

Director
JONES, Evan Gareth Rowland, Councillor
Appointed Date: 29 May 2014
86 years old

Director
LEECH, Simon Alexander
Appointed Date: 29 May 2014
59 years old

Resigned Directors

Secretary
RILEY, Karen Ann
Resigned: 01 May 2014
Appointed Date: 01 April 2008

Secretary
RILEY, Karen Ann
Resigned: 27 February 2002
Appointed Date: 22 March 1999

Secretary
TATTON, Malcolm
Resigned: 01 April 2008
Appointed Date: 27 February 2002

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 22 March 1999
Appointed Date: 22 March 1999

Director
CLIFTON, Carol Ann
Resigned: 28 February 2002
Appointed Date: 22 March 1999
70 years old

Director
MARSH, Keith Arthur
Resigned: 01 May 2014
Appointed Date: 09 November 2004
76 years old

Director
RILEY, Karen Ann
Resigned: 01 May 2014
Appointed Date: 27 February 2002
65 years old

Persons With Significant Control

Ms Karen Grace Dobson
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Craig William Hodgson
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

AXIA SOLUTIONS LIMITED Events

24 Mar 2017
Confirmation statement made on 22 March 2017 with updates
27 Jan 2017
Full accounts made up to 31 July 2016
24 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2

16 Mar 2016
Full accounts made up to 31 July 2015
24 Mar 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2

...
... and 51 more events
24 Jan 2001
Accounts for a small company made up to 30 April 2000
11 Apr 2000
Return made up to 22/03/00; full list of members
  • 363(287) ‐ Registered office changed on 11/04/00

05 Apr 2000
Accounting reference date extended from 31/03/00 to 30/04/00
06 Apr 1999
Secretary resigned
22 Mar 1999
Incorporation