AXLE GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAXLE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04310978
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AXLE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    AXLE GROUP HOLDINGS LIMITEDJan 22, 2002Jan 22, 2002
    AXLE LIMITEDNov 28, 2001Nov 28, 2001
    INHOCO 2432 LIMITEDOct 25, 2001Oct 25, 2001

    What are the latest accounts for AXLE GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 28, 2025

    What is the status of the latest confirmation statement for AXLE GROUP LIMITED?

    Last Confirmation Statement Made Up ToSep 20, 2026
    Next Confirmation Statement DueOct 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 20, 2025
    OverdueNo

    What are the latest filings for AXLE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 28, 2025

    20 pagesAA

    Confirmation statement made on Sep 20, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Henry Benedict Birch as a director on May 14, 2025

    2 pagesAP01

    Termination of appointment of Graham Barry Stapleton as a director on Apr 16, 2025

    1 pagesTM01

    Full accounts made up to Mar 29, 2024

    23 pagesAA

    Confirmation statement made on Sep 20, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    22 pagesAA

    Confirmation statement made on Sep 20, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 24, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Johanna Ruth Hartley as a director on Oct 04, 2022

    2 pagesAP01

    Termination of appointment of Andrew John Randall as a director on Oct 07, 2022

    1 pagesTM01

    Full accounts made up to Apr 01, 2022

    21 pagesAA

    Second filing for the appointment of Mr Graham Barry Stapleton as a director

    3 pagesRP04AP01

    Current accounting period extended from Dec 31, 2021 to Mar 31, 2022

    1 pagesAA01

    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 pagesAD01

    Termination of appointment of John Alexander Taylor as a director on Dec 09, 2021

    1 pagesTM01

    Termination of appointment of Alan Livingstone Revie as a director on Dec 09, 2021

    1 pagesTM01

    Termination of appointment of John Irvine Caldwell as a director on Dec 09, 2021

    1 pagesTM01

    Appointment of Mr Andrew John Randall as a director on Dec 09, 2021

    2 pagesAP01

    Appointment of Mr Graham Barry Stapleton as a director on Dec 09, 2021

    3 pagesAP01
    Annotations
    DateAnnotation
    Dec 30, 2021Clarification A second filed AP01 was registered on 30/12/2021

    Termination of appointment of John Alexander Taylor as a secretary on Dec 09, 2021

    1 pagesTM02

    Appointment of Mr Timothy Joseph Gerard O'gorman as a secretary on Dec 09, 2021

    2 pagesAP03

    Satisfaction of charge 043109780003 in full

    1 pagesMR04

    Confirmation statement made on Sep 24, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Who are the officers of AXLE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'GORMAN, Timothy Joseph Gerard
    Icknield Street Drive
    B98 0DE Redditch
    Icknield Street Drive
    England
    Secretary
    Icknield Street Drive
    B98 0DE Redditch
    Icknield Street Drive
    England
    290664830001
    BIRCH, Henry Benedict
    Icknield Street Drive
    B98 0DE Redditch
    Icknield Street Drive
    England
    Director
    Icknield Street Drive
    B98 0DE Redditch
    Icknield Street Drive
    England
    EnglandBritish260012220001
    HARTLEY, Johanna Ruth
    Icknield Street Drive
    B98 0DE Redditch
    Icknield Street Drive
    England
    Director
    Icknield Street Drive
    B98 0DE Redditch
    Icknield Street Drive
    England
    EnglandBritish296988190001
    CAMPBELL, Jackie
    37 Dundee Drive
    G52 3HL Glasgow
    Strathclyde
    Secretary
    37 Dundee Drive
    G52 3HL Glasgow
    Strathclyde
    British79319590001
    KEMP, John
    Mains Castle
    G74 4NR East Kilbride
    Secretary
    Mains Castle
    G74 4NR East Kilbride
    British86429120001
    TAYLOR, John Alexander
    Craigmillar Lodge
    42 Merrilocks Road, Blundellsands
    L23 6UW Merseyside
    Secretary
    Craigmillar Lodge
    42 Merrilocks Road, Blundellsands
    L23 6UW Merseyside
    British126740020001
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    CALDWELL, John Irvine
    12a Sarazen Drive
    KA10 6JP Troon
    Director
    12a Sarazen Drive
    KA10 6JP Troon
    ScotlandBritish79812020002
    KEMP, John
    Mains Castle
    G74 4NR East Kilbride
    Director
    Mains Castle
    G74 4NR East Kilbride
    British86429120001
    RANDALL, Andrew John
    Icknield Street Drive
    B98 0DE Redditch
    Icknield Street Drive
    England
    Director
    Icknield Street Drive
    B98 0DE Redditch
    Icknield Street Drive
    England
    EnglandBritish186520560001
    REVIE, Alan Livingstone
    40 Auchingramont Road
    ML3 6JT Hamilton
    Lanarkshire
    Director
    40 Auchingramont Road
    ML3 6JT Hamilton
    Lanarkshire
    ScotlandScottish39978710001
    STAPLETON, Graham Barry
    Icknield Street Drive
    B98 0DE Redditch
    Icknield Street Drive
    England
    Director
    Icknield Street Drive
    B98 0DE Redditch
    Icknield Street Drive
    England
    EnglandBritish242059060002
    TAYLOR, John Alexander
    Craigmillar Lodge
    42 Merrilocks Road, Blundellsands
    L23 6UW Merseyside
    Director
    Craigmillar Lodge
    42 Merrilocks Road, Blundellsands
    L23 6UW Merseyside
    EnglandBritish126740020001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Who are the persons with significant control of AXLE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Axle Group Holdings Limited
    Millbrae Road
    G42 9TU Glasgow
    26-32
    Scotland
    Apr 06, 2016
    Millbrae Road
    G42 9TU Glasgow
    26-32
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies For Scotland
    Registration NumberSc240436
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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