TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Axis Electronics Limited

Adresse
125 Bedford Heights
Manton Lane
Bedford
MK41 7NY
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
18 septembre 2023
Company Register Address C/O Mercer & Hole The Pinnacle
Central Milton Keynes
MK9 1BP
Société Numéro de Registre 02983376 Show on Companies House
Accountsfull
last accounts made up to 31 décembre 2022
Activité (Code NAF)26110 - Fabrication de composants électroniques
27900 - Fabrication d'autres matériels électriques
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (6)

Source: Companies House
gb-flag GB Cicor Uk Ltd Status: Active Notified: 17/03/2023 Companies House Number: 11671253 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Axis Ems Group Ltd Status: Ceased Notified: 06/04/2016 Ceased: 07/02/2019 Companies House Number: 08783989 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Axis Ems Heights Ltd Status: Ceased Notified: 04/02/2019 Ceased: 07/02/2019 Companies House Number: 11671253 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Axis Ems Holdings Limited Status: Ceased Notified: 06/04/2016 Ceased: 17/03/2023 Companies House Number: 08175855 Nature of Control
  • Ownership of voting rights - 75% or more
  • Inness, Philip John Status: Ceased Notified: 06/04/2016 Ceased: 07/12/2021 Date of Birth: 03/1961 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Jackson, Paul Martin Status: Ceased Notified: 04/02/2019 Ceased: 07/12/2021 Date of Birth: 04/1968 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Officers (5)

    Source: Companies House
    Carty, David Bedford, United Kingdom Status: Active Notified: 07/12/2021 Role: Secretary
    Carty, David 170 Midsummer Boulevard, Milton Keynes, England Status: Active Notified: 20/03/2024 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Clough, Sarah 170 Midsummer Boulevard, Milton Keynes, England Status: Active Notified: 24/02/2023 Date of Birth: 09/1966 Occupation: Vp Human Resources Role: Director Country of Residence: England Nationality: British
    Chaplin, Paul Bedford, England Status: Ceased Notified: 01/03/2011 Ceased: 20/03/2024 Date of Birth: 03/1970 Occupation: Purchasing Director Role: Director Country of Residence: England Nationality: British
    Hagemann, Alexander 9552 Bronschhofen, Switzerland Status: Ceased Notified: 30/11/2021 Ceased: 20/03/2024 Date of Birth: 10/1962 Occupation: Business Executive Role: Director Country of Residence: Switzerland Nationality: German