AXELPORT LIMITED - HEBDEN BRIDGE
Company Profile | Company Filings |
Overview
AXELPORT LIMITED is a Private Limited Company from HEBDEN BRIDGE ENGLAND and has the status: Active.
AXELPORT LIMITED was incorporated 22 years ago on 27/11/2001 and has the registered number: 04329793. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
AXELPORT LIMITED was incorporated 22 years ago on 27/11/2001 and has the registered number: 04329793. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
AXELPORT LIMITED - HEBDEN BRIDGE
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
68100 - Buying and selling of own real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
12 MARKET STREET
HEBDEN BRIDGE
HX7 6AD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/11/2023 | 22/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID HAYDN GODFREY | Nov 1963 | British | Director | 2001-12-04 | CURRENT |
MRS IRENE GODFREY | Apr 1937 | British | Director | 2015-10-30 | CURRENT |
DAN FREDERICK GODFREY | Jan 1936 | British | Director | 2006-09-18 | CURRENT |
MR DAVID HAYDN GODFREY | Nov 1963 | British | Secretary | 2002-12-11 | CURRENT |
RICHARD EDWARD WALKER | Apr 1953 | British | Director | 2002-10-17 UNTIL 2006-09-18 | RESIGNED |
MR WESLEY GRAINGER SMITH | Jun 1958 | British | Director | 2002-10-17 UNTIL 2007-08-20 | RESIGNED |
MR MARTIN JOHN GILL | Jun 1960 | British | Director | 2001-12-04 UNTIL 2002-12-11 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 2001-11-27 UNTIL 2001-12-04 | RESIGNED | ||
AMANDA BERNICE PARKER | Oct 1969 | Secretary | 2001-12-04 UNTIL 2002-12-11 | RESIGNED | |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-11-27 UNTIL 2001-12-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Irene Godfrey | 2017-10-23 | 4/1937 | Newark Nottinghamshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Dan Frederick Godfrey | 2016-04-06 | 1/1936 | Newark Nottinghamshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr David Haydn Godfrey | 2016-04-06 | 11/1963 | Newark Nottinghamshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Axelport Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-08-31 | 30-11-2022 | £2,714,959 Cash £2,372,491 equity |
Axelport Limited - Accounts to registrar (filleted) - small 18.2 | 2022-08-18 | 30-11-2021 | £120,603 Cash £2,003,094 equity |
Axelport Limited - Accounts to registrar (filleted) - small 18.2 | 2021-08-25 | 30-11-2020 | £44,472 Cash £1,776,121 equity |
Axelport Limited - Accounts to registrar (filleted) - small 18.2 | 2020-09-22 | 30-11-2019 | £17,986 Cash £1,878,389 equity |
Axelport Limited - Accounts to registrar (filleted) - small 18.2 | 2019-08-20 | 30-11-2018 | £45,923 Cash £1,836,423 equity |
Axelport Limited - Accounts to registrar (filleted) - small 18.1 | 2018-08-25 | 30-11-2017 | £44,893 Cash £1,775,362 equity |
Axelport Limited - Abbreviated accounts 16.3 | 2017-08-25 | 30-11-2016 | £195,957 Cash £1,698,536 equity |
Axelport Limited - Abbreviated accounts 16.1 | 2016-08-10 | 30-11-2015 | £9,908 Cash £1,630,151 equity |
Axelport Limited - Limited company - abbreviated - 11.6 | 2015-07-28 | 30-11-2014 | £31,931 Cash £1,564,703 equity |