Bootle
L20 8RQ
Director Name | Mr Matthew Paul Harry |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bankfield House Regent Road Bootle L20 8RQ |
Director Name | Mr Charles Thomas Harry |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2006(1 week, 5 days after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bankfield House Regent Road Bootle L20 8RQ |
Secretary Name | Mr John Anthony Harry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Dowsefield Lane Calderstones Liverpool Merseyside L18 3JG |
Director Name | Mr Keith Martin Freegard |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2006(1 week, 5 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 20 June 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit 2 Tudor House Meadway Bramhall Stockport Cheshire SK7 2DG |
Director Name | Dr Roger John Morton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(1 week, 5 days after company formation) |
Appointment Duration | 12 years, 8 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Woodford Road Bramhall Stockport Cheshire SK7 1JR |
Secretary Name | Mr Keith Martyn Freegard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(1 week, 5 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 20 June 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Tudor House Meadway Bramhall Stockport Cheshire SK7 2DG |
Website | axionconsulting.co.uk |
---|---|
Telephone | 0161 4267731 |
Telephone region | Manchester |
Registered Address | Axion Tenax Road Trafford Park Manchester M17 1JT |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
1 at £1 | Mr John Anthony Harry 50.00% Ordinary |
---|---|
1 at £1 | Mr Matthew Paul Harry 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
22 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
---|---|
19 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
11 March 2019 | Termination of appointment of Roger John Morton as a director on 28 February 2019 (1 page) |
9 August 2018 | Registered office address changed from Unit 2 Tudor House Meadway Bramhall Stockport Cheshire SK7 2DG to Bankfield House Bankfield Mill Regent Road Liverpool L20 8RQ on 9 August 2018 (1 page) |
8 August 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
19 July 2018 | Cessation of Matthew Paul Harry as a person with significant control on 20 June 2018 (1 page) |
19 July 2018 | Cessation of John Anthony Harry as a person with significant control on 20 June 2018 (1 page) |
19 July 2018 | Notification of Axion Recycling Ltd. as a person with significant control on 20 June 2018 (2 pages) |
16 July 2018 | Resolutions
|
3 July 2018 | Termination of appointment of Keith Martin Freegard as a secretary on 20 June 2018 (1 page) |
3 July 2018 | Termination of appointment of Keith Martin Freegard as a director on 20 June 2018 (1 page) |
29 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
7 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
29 June 2017 | Director's details changed for Mr Keith Martin Freegard on 29 June 2017 (2 pages) |
29 June 2017 | Change of details for Mr John Anthony Harry as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Matthew Paul Harry as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Change of details for Mr John Anthony Harry as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
29 June 2017 | Notification of John Anthony Harry as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Matthew Paul Harry as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
29 June 2017 | Notification of John Anthony Harry as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Director's details changed for Mr Keith Martin Freegard on 29 June 2017 (2 pages) |
28 March 2017 | Director's details changed for Mr Matthew Paul Harry on 28 March 2017 (2 pages) |
28 March 2017 | Secretary's details changed for Mr Keith Martin Freegard on 28 March 2017 (1 page) |
28 March 2017 | Director's details changed for Mr John Anthony Harry on 28 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Mr Charles Thomas Harry on 28 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Mr John Anthony Harry on 28 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Mr Charles Thomas Harry on 28 March 2017 (2 pages) |
28 March 2017 | Secretary's details changed for Mr Keith Martin Freegard on 28 March 2017 (1 page) |
28 March 2017 | Director's details changed for Mr Matthew Paul Harry on 28 March 2017 (2 pages) |
23 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
23 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
1 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
2 December 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
2 December 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
24 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
23 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
23 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
19 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
21 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (8 pages) |
21 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (8 pages) |
28 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
28 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
20 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (8 pages) |
20 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (8 pages) |
9 February 2012 | Registered office address changed from 89 Woodford Road Bramhall Stockport SK7 1JR on 9 February 2012 (1 page) |
9 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
9 February 2012 | Registered office address changed from 89 Woodford Road Bramhall Stockport SK7 1JR on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 89 Woodford Road Bramhall Stockport SK7 1JR on 9 February 2012 (1 page) |
9 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
24 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (8 pages) |
24 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (8 pages) |
11 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
11 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
20 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (8 pages) |
20 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (8 pages) |
26 November 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
26 November 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
16 July 2009 | Return made up to 19/06/09; full list of members (5 pages) |
16 July 2009 | Return made up to 19/06/09; full list of members (5 pages) |
12 August 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
12 August 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
23 June 2008 | Return made up to 19/06/08; full list of members (5 pages) |
23 June 2008 | Return made up to 19/06/08; full list of members (5 pages) |
21 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
21 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
17 July 2007 | Return made up to 19/06/07; full list of members (3 pages) |
17 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2007 | Return made up to 19/06/07; full list of members (3 pages) |
17 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
2 August 2006 | New secretary appointed;new director appointed (2 pages) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New secretary appointed;new director appointed (2 pages) |
2 August 2006 | Secretary resigned (1 page) |
31 July 2006 | Company name changed broomco (4017) LIMITED\certificate issued on 31/07/06 (2 pages) |
31 July 2006 | Company name changed broomco (4017) LIMITED\certificate issued on 31/07/06 (2 pages) |
19 June 2006 | Incorporation (16 pages) |
19 June 2006 | Incorporation (16 pages) |