AXLE GROUP LIMITED
Overview
| Company Name | AXLE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04310978 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AXLE GROUP LIMITED?
- Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail trade of motor vehicle parts and accessories (45320) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is AXLE GROUP LIMITED located?
| Registered Office Address | Icknield Street Drive Icknield Street Drive B98 0DE Redditch England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AXLE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| AXLE GROUP HOLDINGS LIMITED | Jan 22, 2002 | Jan 22, 2002 |
| AXLE LIMITED | Nov 28, 2001 | Nov 28, 2001 |
| INHOCO 2432 LIMITED | Oct 25, 2001 | Oct 25, 2001 |
What are the latest accounts for AXLE GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 28, 2025 |
What is the status of the latest confirmation statement for AXLE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Sep 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 20, 2025 |
| Overdue | No |
What are the latest filings for AXLE GROUP LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 28, 2025 | 20 pages | AA | ||||||
Confirmation statement made on Sep 20, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Henry Benedict Birch as a director on May 14, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Graham Barry Stapleton as a director on Apr 16, 2025 | 1 pages | TM01 | ||||||
Full accounts made up to Mar 29, 2024 | 23 pages | AA | ||||||
Confirmation statement made on Sep 20, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2023 | 22 pages | AA | ||||||
Confirmation statement made on Sep 20, 2023 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Sep 24, 2022 with no updates | 3 pages | CS01 | ||||||
Appointment of Mrs Johanna Ruth Hartley as a director on Oct 04, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Andrew John Randall as a director on Oct 07, 2022 | 1 pages | TM01 | ||||||
Full accounts made up to Apr 01, 2022 | 21 pages | AA | ||||||
Second filing for the appointment of Mr Graham Barry Stapleton as a director | 3 pages | RP04AP01 | ||||||
Current accounting period extended from Dec 31, 2021 to Mar 31, 2022 | 1 pages | AA01 | ||||||
Registered office address changed from Regent House Heaton Lane Stockport Cheshire SK4 1BS to Icknield Street Drive Icknield Street Drive Redditch B98 0DE on Dec 20, 2021 | 1 pages | AD01 | ||||||
Termination of appointment of John Alexander Taylor as a director on Dec 09, 2021 | 1 pages | TM01 | ||||||
Termination of appointment of Alan Livingstone Revie as a director on Dec 09, 2021 | 1 pages | TM01 | ||||||
Termination of appointment of John Irvine Caldwell as a director on Dec 09, 2021 | 1 pages | TM01 | ||||||
Appointment of Mr Andrew John Randall as a director on Dec 09, 2021 | 2 pages | AP01 | ||||||
Appointment of Mr Graham Barry Stapleton as a director on Dec 09, 2021 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of John Alexander Taylor as a secretary on Dec 09, 2021 | 1 pages | TM02 | ||||||
Appointment of Mr Timothy Joseph Gerard O'gorman as a secretary on Dec 09, 2021 | 2 pages | AP03 | ||||||
Satisfaction of charge 043109780003 in full | 1 pages | MR04 | ||||||
Confirmation statement made on Sep 24, 2021 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||
Who are the officers of AXLE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'GORMAN, Timothy Joseph Gerard | Secretary | Icknield Street Drive B98 0DE Redditch Icknield Street Drive England | 290664830001 | |||||||
| BIRCH, Henry Benedict | Director | Icknield Street Drive B98 0DE Redditch Icknield Street Drive England | England | British | 260012220001 | |||||
| HARTLEY, Johanna Ruth | Director | Icknield Street Drive B98 0DE Redditch Icknield Street Drive England | England | British | 296988190001 | |||||
| CAMPBELL, Jackie | Secretary | 37 Dundee Drive G52 3HL Glasgow Strathclyde | British | 79319590001 | ||||||
| KEMP, John | Secretary | Mains Castle G74 4NR East Kilbride | British | 86429120001 | ||||||
| TAYLOR, John Alexander | Secretary | Craigmillar Lodge 42 Merrilocks Road, Blundellsands L23 6UW Merseyside | British | 126740020001 | ||||||
| A B & C SECRETARIAL LIMITED | Nominee Secretary | 100 Barbirolli Square M2 3AB Manchester | 900006570001 | |||||||
| CALDWELL, John Irvine | Director | 12a Sarazen Drive KA10 6JP Troon | Scotland | British | 79812020002 | |||||
| KEMP, John | Director | Mains Castle G74 4NR East Kilbride | British | 86429120001 | ||||||
| RANDALL, Andrew John | Director | Icknield Street Drive B98 0DE Redditch Icknield Street Drive England | England | British | 186520560001 | |||||
| REVIE, Alan Livingstone | Director | 40 Auchingramont Road ML3 6JT Hamilton Lanarkshire | Scotland | Scottish | 39978710001 | |||||
| STAPLETON, Graham Barry | Director | Icknield Street Drive B98 0DE Redditch Icknield Street Drive England | England | British | 242059060002 | |||||
| TAYLOR, John Alexander | Director | Craigmillar Lodge 42 Merrilocks Road, Blundellsands L23 6UW Merseyside | England | British | 126740020001 | |||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Who are the persons with significant control of AXLE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Axle Group Holdings Limited | Apr 06, 2016 | Millbrae Road G42 9TU Glasgow 26-32 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0