Axium Process Limited SWANSEA


Axium Process started in year 2002 as Private Limited Company with registration number 04432600. The Axium Process company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Swansea at Unit 2C Hendy Industrial Estate, Hendy. Postal code: SA4 0XP.

At the moment there are 7 directors in the the firm, namely Sean C., Jamie G. and Gareth V. and others. In addition one secretary - Margaret H. - is with the company. As of 1 May 2024, there were 4 ex directors - Peter E., Gale R. and others listed below. There were no ex secretaries.

Axium Process Limited Address / Contact

Office Address Unit 2C Hendy Industrial Estate, Hendy
Office Address2 Pontarddulais
Town Swansea
Post code SA4 0XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04432600
Date of Incorporation Tue, 7th May 2002
Industry Manufacture of other fabricated metal products n.e.c.
Industry Manufacture of metal structures and parts of structures
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Sean C.

Position: Director

Appointed: 25 May 2023

Jamie G.

Position: Director

Appointed: 27 October 2021

Gareth V.

Position: Director

Appointed: 06 March 2018

Paul T.

Position: Director

Appointed: 06 January 2014

Derek D.

Position: Director

Appointed: 06 January 2014

Margaret H.

Position: Director

Appointed: 07 May 2002

David H.

Position: Director

Appointed: 07 May 2002

Margaret H.

Position: Secretary

Appointed: 07 May 2002

Peter E.

Position: Director

Appointed: 06 January 2014

Resigned: 26 September 2016

Gale R.

Position: Director

Appointed: 01 June 2002

Resigned: 18 September 2003

Simon H.

Position: Director

Appointed: 01 June 2002

Resigned: 09 January 2003

Alan L.

Position: Director

Appointed: 01 June 2002

Resigned: 29 January 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 May 2002

Resigned: 07 May 2002

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we identified, there is Margaret H. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is David H. This PSC owns 25-50% shares.

Margaret H.

Notified on 1 July 2016
Nature of control: 25-50% shares

David H.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth-353 290-11 864       
Balance Sheet
Cash Bank In Hand494 989163 223       
Cash Bank On Hand  81 858111 43342 41369317 686389 37725 278
Current Assets2 143 1162 279 3752 008 1442 452 0422 074 4952 240 3232 294 5192 889 9813 111 157
Debtors1 399 7051 744 1771 468 4781 743 7861 577 9051 750 9841 820 3061 976 0012 428 983
Net Assets Liabilities 184 136-33 503278 935-120 86173 549326 238407 179702 126
Net Assets Liabilities Including Pension Asset Liability-353 290-11 864       
Other Debtors  16 41261 00628 712137 01872 80941 53781 133
Property Plant Equipment  778 529966 545988 0201 007 6001 214 5961 111 0971 028 388
Stocks Inventory248 422371 975       
Tangible Fixed Assets140 324194 622       
Total Inventories  457 808596 823454 177488 646456 527524 603656 896
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve-354 290-12 864       
Shareholder Funds-353 290-11 864       
Other
General Description Advances Credits To Directors Including Terms Interest Rates   2 049 317     
Accumulated Depreciation Impairment Property Plant Equipment  960 4141 134 1591 290 1361 390 7471 203 5451 355 7551 515 445
Administrative Expenses  850 9501 243 0351 305 5841 314 2681 437 051  
Amounts Owed To Group Undertakings  18 55220 40622 44724 68927 16229 87832 865
Amounts Recoverable On Contracts  1 230 5091 230 5091 226 557977 8571 087 5131 453 9281 453 844
Average Number Employees During Period   516467747271
Bank Borrowings  75 338      
Bank Borrowings Overdrafts  75 33818 055 4 936200 000156 667116 667
Cost Sales  1 836 0712 174 8213 114 7883 216 4213 258 157  
Creditors -184 1362 351 8252 357 0812 351 4952 244 1922 265 8181 961 5351 310 701
Creditors Due After One Year1 751 0012 097 698       
Creditors Due Within One Year885 729375 425       
Depreciation Expense Property Plant Equipment  165 912174 011     
Disposals Decrease In Depreciation Impairment Property Plant Equipment   266  316 5132 305 
Disposals Property Plant Equipment   400  316 5132 305 
Distribution Costs  198 721      
Finance Lease Liabilities Present Value Total  16 617127 511144 15599 600258 730193 218144 923
Further Operating Expense Item Component Total Operating Expenses  -50 000      
Gain Loss Before Tax On Sale Discontinued Operations    -426 204    
Gross Profit Loss  759 3121 489 5321 334 1291 423 5541 534 950  
Increase From Depreciation Charge For Year Property Plant Equipment   174 011155 977100 611129 311154 515159 690
Interest Payable Similar Charges Finance Costs  2 7916 3349 03310 73226 927  
Net Current Assets Liabilities1 257 3871 903 9501 539 7931 674 0071 242 6141 340 1241 440 7521 351 5091 108 403
Number Shares Allotted 1 000       
Operating Profit Loss  -236 249289 53433 345135 945247 944  
Other Creditors  2 316 6562 209 1642 184 8932 119 9031 779 9261 581 7721 016 246
Other Interest Receivable Similar Income Finance Income  173591148230 754  
Other Operating Income Format1  54 11043 0374 80026 659150 045  
Other Taxation Social Security Payable  67 625117 01775 61776 211147 180145 697211 742
Par Value Share 1       
Profit Loss  -205 775312 438-399 796194 409252 689  
Profit Loss On Ordinary Activities Before Tax  -238 867283 259-401 778125 295251 771  
Property Plant Equipment Gross Cost  1 738 9432 100 7042 278 1562 398 3472 418 1412 466 8522 543 833
Provisions For Liabilities Balance Sheet Subtotal   4 536 29 98363 29293 892123 964
Provisions For Liabilities Charges 12 738       
Secured Debts 12 835       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Cost Or Valuation870 8151 058 434       
Tangible Fixed Assets Depreciation730 491863 812       
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -33 092-29 179-1 982-69 114-918  
Total Additions Including From Business Combinations Property Plant Equipment   362 161177 452120 191336 30751 01676 981
Total Assets Less Current Liabilities1 397 7112 098 5722 318 3222 640 5522 230 6342 347 7242 655 3482 462 6062 136 791
Total Borrowings  100 428183 669 158 327563 231288 280 
Trade Creditors Trade Payables  217 678408 567563 453650 214406 708727 360520 752
Trade Debtors Trade Receivables  221 557452 271322 636636 109659 984480 536894 006
Turnover Revenue  2 595 3833 664 3534 448 9174 639 9754 793 107  
Payments Received On Account        32 015

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Extension of accounting period to 31st December 2023 from 30th June 2023
filed on: 1st, February 2024
Free Download (1 page)

Company search

Advertisements