Company number 06537920
Status Active
Incorporation Date 18 March 2008
Company Type Private Limited Company
Address TECTONIC PLACE, HOLYPORT ROAD, MAIDENHEAD, BERKSHIRE, SL6 2YE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Full accounts made up to 31 May 2016; Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
GBP 1
. The most likely internet sites of AXIAL SYSTEMS EBT LIMITED are www.axialsystemsebt.co.uk, and www.axial-systems-ebt.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Axial Systems Ebt Limited is a Private Limited Company.
The company registration number is 06537920. Axial Systems Ebt Limited has been working since 18 March 2008.
The present status of the company is Active. The registered address of Axial Systems Ebt Limited is Tectonic Place Holyport Road Maidenhead Berkshire Sl6 2ye. . COCKWILL, Karl Nicholas is a Director of the company. LLOYD, Peter Anthony is a Director of the company. SPENCER, Paul Russell is a Director of the company. Secretary LINNEY, Graham has been resigned. Director HODSON, Peter Struan has been resigned. Director HUSSAIN, Ash has been resigned. Director LINNEY, Graham has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
LINNEY, Graham
Resigned: 13 February 2009
Appointed Date: 18 March 2008
Director
HUSSAIN, Ash
Resigned: 01 October 2012
Appointed Date: 18 March 2008
54 years old
Director
LINNEY, Graham
Resigned: 13 February 2009
Appointed Date: 18 March 2008
61 years old
Persons With Significant Control
Nvm Private Equity Llp
Notified on: 6 April 2016
Nature of control: Has significant influence or control
AXIAL SYSTEMS EBT LIMITED Events
20 Mar 2017
Confirmation statement made on 18 March 2017 with updates
02 Mar 2017
Full accounts made up to 31 May 2016
21 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
13 Jan 2016
Full accounts made up to 31 May 2015
24 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
...
... and 16 more events
20 Jan 2010
Full accounts made up to 31 May 2009
02 Apr 2009
Return made up to 18/03/09; full list of members
21 Mar 2009
Appointment terminated director and secretary graham linney
28 Apr 2008
Accounting reference date extended from 31/03/2009 to 31/05/2009
18 Mar 2008
Incorporation