You are here: bizstats.co.uk > a-z index > A list > AX list

Axvp Limited NOTTINGHAM


Founded in 2015, Axvp, classified under reg no. 09651689 is an active company. Currently registered at 1 Derby Road NG16 3PA, Nottingham the company has been in the business for nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 3 directors, namely Qamar A., Ayshah A. and Lyn A.. Of them, Qamar A., Ayshah A., Lyn A. have been with the company the longest, being appointed on 23 June 2015. As of 27 April 2024, there was 1 ex director - Shamas A.. There were no ex secretaries.

Axvp Limited Address / Contact

Office Address 1 Derby Road
Office Address2 Eastwood
Town Nottingham
Post code NG16 3PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09651689
Date of Incorporation Tue, 23rd Jun 2015
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Qamar A.

Position: Director

Appointed: 23 June 2015

Ayshah A.

Position: Director

Appointed: 23 June 2015

Lyn A.

Position: Director

Appointed: 23 June 2015

Shamas A.

Position: Director

Appointed: 23 June 2015

Resigned: 16 October 2023

People with significant control

The list of PSCs who own or control the company includes 2 names. As we established, there is Qamar A. This PSC and has 25-50% shares. The second one in the persons with significant control register is Lyn A. This PSC owns 25-50% shares and has 25-50% voting rights.

Qamar A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Lyn A.

Notified on 18 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth15 222       
Balance Sheet
Cash Bank On Hand16 80946 856114 69644 047166 615150 928212 599202 131
Current Assets19 50186 344218 30065 752167 215151 228220 099203 631
Debtors2 69239 488103 60421 7056003007 5001 500
Net Assets Liabilities15 22272 630109 08482 08579 90484 29981 78011 822
Property Plant Equipment 6 65133 84929 30225 99023 68420 83920 791
Cash Bank In Hand16 809       
Net Assets Liabilities Including Pension Asset Liability15 222       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve15 122       
Shareholder Funds15 222       
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 1727 14412 31516 90121 08224 76028 430
Additions Other Than Through Business Combinations Property Plant Equipment 7 82333 1706241 2741 8758333 622
Administrative Expenses  62 478122 899    
Creditors4 27920 375143 07512 979108 37348 206126 392208 660
Depreciation Expense Property Plant Equipment  5 9725 171    
Depreciation Rate Used For Property Plant Equipment 15151515151515
Fixed Assets 6 66133 85929 31226 00023 69420 84920 801
Gross Profit Loss  184 516154 251    
Increase From Depreciation Charge For Year Property Plant Equipment 1 1725 9725 1714 5864 1813 6783 670
Investments 10101010101010
Investments Fixed Assets 10101010101010
Net Current Assets Liabilities15 22265 96975 22552 77358 842103 02293 707-5 029
Operating Profit Loss  122 03831 352    
Profit Loss  116 45426 001    
Profit Loss On Ordinary Activities Before Tax  122 03831 352    
Property Plant Equipment Gross Cost 7 82340 99341 61742 89144 76645 59949 221
Provisions For Liabilities Balance Sheet Subtotal    4 9384 5003 9593 950
Tax Tax Credit On Profit Or Loss On Ordinary Activities  5 5845 351    
Total Assets Less Current Liabilities15 22272 630109 08482 08584 842126 716114 55615 772
Creditors Due Within One Year Total Current Liabilities4 279       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
16th October 2023 - the day director's appointment was terminated
filed on: 16th, October 2023
Free Download (1 page)

Company search

Advertisements