AXLE GROUP HOLDINGS LIMITED
Overview
Company Name | AXLE GROUP HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC240346 |
Jurisdiction | Scotland |
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 HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is AXLE GROUP HOLDINGS LIMITED located?
Registered Office Address | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AXLE GROUP HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
INHOCO 2771 LIMITED | Nov 29, 2002 | Nov 29, 2002 |
What are the latest accounts for AXLE GROUP HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 29, 2024 |
What is the status of the latest confirmation statement for AXLE GROUP HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Nov 28, 2025 |
---|---|
Next Confirmation Statement Due | Dec 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 28, 2024 |
Overdue | No |
What are the latest filings for AXLE GROUP HOLDINGS LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
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 | ||||||
Confirmation statement made on Nov 28, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 29, 2024 | 22 pages | AA | ||||||
Full accounts made up to Mar 31, 2023 | 20 pages | AA | ||||||
Confirmation statement made on Nov 28, 2023 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Nov 28, 2022 with updates | 4 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 | ||||||
Cessation of Alan Livingstone Revie as a person with significant control on Dec 09, 2021 | 1 pages | PSC07 | ||||||
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 | ||||||
Notification of Halfords Autocentres Limited as a person with significant control on Dec 09, 2021 | 2 pages | PSC02 | ||||||
Termination of appointment of Joan Christina Revie as a director on Dec 09, 2021 | 1 pages | TM01 | ||||||
Termination of appointment of John Alexander Taylor as a director on Dec 09, 2021 | 1 pages | TM01 | ||||||
Termination of appointment of Julie Marie 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 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 | 2 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 SC2403460001 in full | 1 pages | MR04 | ||||||
Registered office address changed from 26-32 Millbrae Road Langside Glasgow G42 9TU to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on Dec 16, 2021 | 1 pages | AD01 | ||||||
Who are the officers of AXLE GROUP HOLDINGS 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 | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland | 290665390001 | |||||||
BIRCH, Henry Benedict | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland | England | British | Director | 260012220001 | ||||
HARTLEY, Johanna Ruth | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland | England | British | Director | 296991080001 | ||||
KEMP, John | Secretary | Mains Castle G74 4NR East Kilbride | British | Director | 86429120001 | |||||
TAYLOR, John Alexander | Secretary | Craigmillar Lodge 42 Merrilocks Road, Blundellsands L23 6UW Merseyside | British | Accountant | 126740020001 | |||||
A B & C SECRETARIAL LIMITED | Nominee Secretary | 100 Barbirolli Square M2 3AB Manchester | 900006570001 | |||||||
CALDWELL, Ann Elizabeth | Director | Sarazen Drive KA10 6JP Troon 12a Ayrshire Scotland | Scotland | British | Director | 192056210001 | ||||
CALDWELL, John | Director | 66 Queens Drive Links View KA10 6SE Troon South Ayrshire | United Kingdom | British | Executive Director | 79812020001 | ||||
KEMP, John | Director | Mains Castle G74 4NR East Kilbride | British | Director | 86429120001 | |||||
RANDALL, Andrew John | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland | England | British | Director | 186520560001 | ||||
REVIE, Alan Livingstone | Director | 40 Auchingramont Road ML3 6JT Hamilton Lanarkshire | Scotland | Scottish | Director | 39978710001 | ||||
REVIE, Joan Christina | Director | Auchingramont Road ML3 6JT Hamilton 40 Lanarkshire Scotland | Scotland | British | Director | 64738150001 | ||||
STAPLETON, Graham Barry | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland | England | British | Director | 242059060002 | ||||
TAYLOR, John Alexander | Director | Craigmillar Lodge 42 Merrilocks Road, Blundellsands L23 6UW Merseyside | England | British | Accountant | 126740020001 | ||||
TAYLOR, Julie Marie | Director | 42 Merrilocks Road L23 6UW Blundellsands Craigmillar Lodge Merseyside England | United Kingdom | British | Director | 192056080001 | ||||
INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Who are the persons with significant control of AXLE GROUP HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Halfords Autocentres Limited | Dec 09, 2021 | Icknield Street Drive B98 0DE Redditch Icknield Street Drive England | No | ||||
| |||||||
Natures of Control
| |||||||
Mr Alan Livingstone Revie | Apr 06, 2016 | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland | Yes | ||||
Nationality: Scottish Country of Residence: Scotland | |||||||
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