General information

Name:

Axiom Contracts Ltd

Office Address:

Whitacre Road Whitacre Road Industrial Estate, Whitacre Road CV11 6BX Nuneaton

Number: 04531201

Incorporation date: 2002-09-10

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 04531201 22 years ago, Axiom Contracts Limited is categorised as a Private Limited Company. The business current office address is Whitacre Road, Whitacre Road Industrial Estate, Whitacre Road Nuneaton. The company's name transformation from Axiom Contract Maintenance to Axiom Contracts Limited came on February 10, 2005. The company's principal business activity number is 43390 which means Other building completion and finishing. The business most recent financial reports were submitted for the period up to 2023/01/31 and the most recent annual confirmation statement was filed on 2023/09/10.

On 14th October 2014, the company was looking for a Shop fitting Joiner to fill a full time position in the infrastructure construction in Nuneaton, Midlands.

At present, this specific limited company is overseen by a single director: Nicholas S., who was appointed 22 years ago. In addition, the managing director's duties are often backed by a secretary - Jane S., who was chosen by the limited company in September 2002.

  • Previous company's names
  • Axiom Contracts Limited 2005-02-10
  • Axiom Contract Maintenance Limited 2002-09-10

Financial data based on annual reports

Company staff

Jane S.

Role: Secretary

Appointed: 10 September 2002

Latest update: 30 January 2024

Nicholas S.

Role: Director

Appointed: 10 September 2002

Latest update: 30 January 2024

People with significant control

Executives who control the firm include: Nicholas S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jane S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Nicholas S.
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
Jane S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 24 September 2024
Confirmation statement last made up date 10 September 2023
Annual Accounts 24 March 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 24 March 2014
Annual Accounts 12 January 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 12 January 2015
Annual Accounts 7 March 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 7 March 2016
Annual Accounts 27 June 2017
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 27 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts 28 January 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 28 January 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Jobs and Vacancies at Axiom Contracts Ltd

Shop fitting Joiner in Nuneaton, posted on Tuesday 14th October 2014
Region / City Midlands, Nuneaton
Industry Industrial areas and infrastructure construction
Job type full time
Job contact info Carl Parker
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-01-31 (AA)
filed on: 29th, June 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Park House 37 Clarence Street

Post code:

LE1 3RW

City / Town:

Leicester

HQ address,
2013

Address:

Park House 37 Clarence Street

Post code:

LE1 3RW

City / Town:

Leicester

HQ address,
2014

Address:

Park House 37 Clarence Street

Post code:

LE1 3RW

City / Town:

Leicester

HQ address,
2015

Address:

Park House 37 Clarence Street

Post code:

LE1 3RW

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
21
Company Age

Similar companies nearby

Closest companies