Axminster Excavators Limited

General information

Name:

Axminster Excavators Ltd

Office Address:

Queens House New Street EX14 1BJ Honiton

Number: 02812508

Incorporation date: 1993-04-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • sam@axminsterexcavators.com

Websites

axminsterexcavatorsltd.co.uk
www.axminsterexcavators.com

Description

Data updated on:

Registered as 02812508 31 years ago, Axminster Excavators Limited is a Private Limited Company. The business official mailing address is Queens House, New Street Honiton. The firm's principal business activity number is 43999 which means Other specialised construction activities not elsewhere classified. The business latest financial reports cover the period up to 2022-03-31 and the most current annual confirmation statement was filed on 2023-03-29.

Axminster Excavators Ltd is a small-sized vehicle operator with the licence number OH1005400. The firm has one transport operating centre in the country. In their subsidiary in Axminster on Cooks Lane, 2 machines and 1 trailer are available.

Council Devon County Council can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 3,266 pounds of revenue. Cooperation with the Devon County Council council covered the following areas: Grounds Maintenance.

There is a group of five directors leading the following limited company at the current moment, namely Edward V., Lise V., Samuel V. and 2 other directors who might be found below who have been doing the directors obligations for 31 years. In order to provide support to the directors, this limited company has been utilizing the skillset of Lise V. as a secretary since the appointment on 1993-04-26.

Financial data based on annual reports

Company staff

Edward V.

Role: Director

Appointed: 26 April 1993

Latest update: 25 March 2024

Lise V.

Role: Secretary

Appointed: 26 April 1993

Latest update: 25 March 2024

Lise V.

Role: Director

Appointed: 26 April 1993

Latest update: 25 March 2024

Samuel V.

Role: Director

Appointed: 26 April 1993

Latest update: 25 March 2024

James V.

Role: Director

Appointed: 26 April 1993

Latest update: 25 March 2024

Kenneth V.

Role: Director

Appointed: 26 April 1993

Latest update: 25 March 2024

People with significant control

Executives with significant control over the firm are: Kenneth V. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lise V. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Kenneth V.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lise V.
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 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 April 2024
Confirmation statement last made up date 29 March 2023
Annual Accounts 14 June 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 14 June 2013
Annual Accounts 16 June 2014
Start Date For Period Covered By Report 2013-04-01
Date Approval Accounts 16 June 2014
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 14 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31/03/2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31/03/2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31/03/2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31/03/2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31/03/2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31/03/2023
Annual Accounts
End Date For Period Covered By Report 2014-03-31

Company Vehicle Operator Data

Furzeleigh Down Farm & Leigh Farm

Address

Cooks Lane

City

Axminster

Postal code

EX13 5SQ

No. of Vehicles

2

No. of Trailers

1

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 28th, December 2023
accounts
Free Download Download filing (11 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
2012 Devon County Council 1 £ 3 266.40
2012-03-06 EXCHEQ20168300 £ 3 266.40 Grounds Maintenance

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
31
Company Age

Similar companies nearby

Closest companies