Axd Special Projects Limited

General information

Name:

Axd Special Projects Ltd

Office Address:

Unit B The Courtyard The Courtyard Tewkesbury Business Park GL20 8GD Tewkesbury

Number: 11757572

Incorporation date: 2019-01-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Axd Special Projects Limited could be reached at Unit B The Courtyard The Courtyard, Tewkesbury Business Park in Tewkesbury. The area code is GL20 8GD. Axd Special Projects has been present on the British market since the company was established on 2019-01-09. The Companies House Reg No. is 11757572. This enterprise's SIC and NACE codes are 42220 meaning Construction of utility projects for electricity and telecommunications. Axd Special Projects Ltd released its account information for the period that ended on December 31, 2022. The firm's most recent confirmation statement was filed on February 11, 2023.

At the moment, the directors officially appointed by the company include: Stephen E. appointed in 2019 and Callum D. appointed in 2019 in January.

The companies that control this firm are: Valhalla Uk Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Tewkesbury at Tewkesbury Business Park, GL20 8GD and was registered as a PSC under the registration number 14417803.

Financial data based on annual reports

Company staff

Stephen E.

Role: Director

Appointed: 09 August 2019

Latest update: 9 August 2024

Callum D.

Role: Director

Appointed: 09 January 2019

Latest update: 9 August 2024

People with significant control

Valhalla Uk Holdings Limited
Address: Unit B The Courtyard Tewkesbury Business Park, Tewkesbury, GL20 8GD, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 14417803
Notified on 27 October 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stephen E.
Notified on 26 February 2019
Ceased on 27 October 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Callum D.
Notified on 9 January 2019
Ceased on 27 October 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James B.
Notified on 9 January 2019
Ceased on 30 October 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alexander L.
Notified on 21 January 2019
Ceased on 26 February 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 February 2024
Confirmation statement last made up date 11 February 2023
Annual Accounts
Start Date For Period Covered By Report 2019-01-09
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Cessation of a person with significant control October 27, 2022 (PSC07)
filed on: 10th, June 2024
persons with significant control
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 42220 : Construction of utility projects for electricity and telecommunications
5
Company Age

Closest Companies - by postcode