Axiom Water Propellers Limited

General information

Name:

Axiom Water Propellers Ltd

Office Address:

Peterbridge House The Lakes NN4 7HB Northampton

Number: 06180340

Incorporation date: 2007-03-23

Dissolution date: 2020-09-29

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company known as Axiom Water Propellers was created on Friday 23rd March 2007 as a private limited company. This company registered office was based in Northampton on Peterbridge House, The Lakes. This place area code is NN4 7HB. The company registration number for Axiom Water Propellers Limited was 06180340. Axiom Water Propellers Limited had been in business for thirteen years up until dissolution date on Tuesday 29th September 2020. 17 years ago this business changed its business name from Axion Water Propellers to Axiom Water Propellers Limited.

In the following limited company, most of director's tasks had been carried out by David W. and Alan W.. Amongst these two individuals, David W. had managed the limited company for the longest time, having become a vital part of the Management Board on Friday 23rd March 2007.

Executives who had significant control over the firm were: David W. owned 1/2 or less of company shares. Alan W. owned 1/2 or less of company shares.

  • Previous company's names
  • Axiom Water Propellers Limited 2007-04-12
  • Axion Water Propellers Limited 2007-03-23

Financial data based on annual reports

Company staff

David W.

Role: Director

Appointed: 23 March 2007

Latest update: 15 March 2024

David W.

Role: Secretary

Appointed: 23 March 2007

Latest update: 15 March 2024

Alan W.

Role: Director

Appointed: 23 March 2007

Latest update: 15 March 2024

People with significant control

David W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Alan W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 30 April 2019
Confirmation statement next due date 05 April 2020
Confirmation statement last made up date 22 March 2019
Annual Accounts 22 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 22 January 2015
Annual Accounts 30 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 30 January 2016
Annual Accounts 26 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 26 January 2017
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 30 April 2013
Annual Accounts 29 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 29 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 29th, September 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Carlton House High Street

Post code:

NN10 8BW

City / Town:

Higham Ferrers

Search other companies

Services (by SIC Code)

  • 30990 : Manufacture of other transport equipment n.e.c.
13
Company Age

Similar companies nearby

Closest companies