Axess International Limited

General information

Name:

Axess International Ltd

Office Address:

Unit 5 Power House Stephenson Close NN11 8RF Drayton Fields

Number: 01986569

Incorporation date: 1986-02-06

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The day the company was founded is 1986-02-06. Established under number 01986569, this company is considered a Private Limited Company. You may find the office of this firm during business hours under the following location: Unit 5 Power House Stephenson Close, NN11 8RF Drayton Fields. Established as P.a.m. International, this company used the business name up till 1994, the year it got changed to Axess International Limited. The firm's Standard Industrial Classification Code is 46439, that means Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them). Axess International Ltd released its account information for the period up to 2022-04-30. The company's latest annual confirmation statement was submitted on 2022-10-09.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 6 transactions from worth at least 500 pounds each, amounting to £13,651 in total. The company also worked with the Oxfordshire County Council (2 transactions worth £5,587 in total) and the Borough Council of King's Lynn & West Norfolk (3 transactions worth £1,098 in total). Axess International was the service provided to the Department for Transport Council covering the following areas: It Hardware Purch (noncap) was also the service provided to the Oxfordshire County Council Council covering the following areas: Communications And Computing.

The following limited company owes its accomplishments and constant growth to five directors, namely Delyth B., Edward B., Harry B. and 2 remaining, listed below, who have been guiding the company for 8 years. In order to provide support to the directors, this limited company has been utilizing the skillset of Delyth B. as a secretary since October 1991.

  • Previous company's names
  • Axess International Limited 1994-07-19
  • P.a.m. International Limited 1986-02-06

Financial data based on annual reports

Company staff

Delyth B.

Role: Director

Appointed: 20 January 2016

Latest update: 18 April 2024

Edward B.

Role: Director

Appointed: 20 June 2014

Latest update: 18 April 2024

Harry B.

Role: Director

Appointed: 20 June 2014

Latest update: 18 April 2024

Harinder S.

Role: Director

Appointed: 16 December 2004

Latest update: 18 April 2024

Delyth B.

Role: Secretary

Appointed: 09 October 1991

Latest update: 18 April 2024

Malcolm B.

Role: Director

Appointed: 09 October 1991

Latest update: 18 April 2024

People with significant control

Executives with significant control over the firm are: Malcolm B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Delyth B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Malcolm B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Delyth B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 23 October 2023
Confirmation statement last made up date 09 October 2022
Annual Accounts 26 August 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 26 August 2014
Annual Accounts 12 August 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 12 August 2015
Annual Accounts 21 October 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 21 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 15 August 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 15 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023 (AA)
filed on: 22nd, November 2023
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Department for Transport 2 £ 6 609.00
2013-10-11 306917 £ 3 932.59 It Hardware Purch (noncap)
2013-09-06 303468 £ 2 676.41 It Hardware Purch (noncap)
2012 Department for Transport 4 £ 7 042.20
2012-03-19 263613 £ 2 226.72 It Hardware Purch (noncap)
2012-08-10 274956 £ 1 737.00 It Hardware Purch (noncap)
2012-10-05 278877 £ 1 699.20 It Hardware Purch (noncap)
2012 Oxfordshire County Council 1 £ 532.25
2012-07-26 4100621889 £ 532.25 Communications And Computing
2011 Oxfordshire County Council 1 £ 5 055.00
2011-08-19 4100499137 £ 5 055.00 Communications And Computing
2010 Borough Council of King's Lynn & West Norfolk 3 £ 1 097.52
2010-04-21 21-Apr-10_526 £ 675.00 Maint Plant & Equip
2010-04-21 21-Apr-10_524 £ 211.26 Maint Plant & Equip
2010-04-21 21-Apr-10_525 £ 211.26 Maint Plant & Equip

Search other companies

Services (by SIC Code)

  • 46439 : Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
38
Company Age

Similar companies nearby

Closest companies