Axiom Group Limited AMPTHILL


Axiom Group started in year 1979 as Private Limited Company with registration number 01431196. The Axiom Group company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Ampthill at Axiom House, Unit3. Postal code: MK45 2QW. Since Thu, 27th Mar 1997 Axiom Group Limited is no longer carrying the name A1 Flooring.

At present there are 4 directors in the the firm, namely Mark M., Paul B. and Martyn L. and others. In addition one secretary - Martyn L. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Christopher H. who worked with the the firm until 4 November 1992.

Axiom Group Limited Address / Contact

Office Address Axiom House, Unit3
Office Address2 Ampthill Business Park
Town Ampthill
Post code MK45 2QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01431196
Date of Incorporation Tue, 19th Jun 1979
Industry Floor and wall covering
End of financial Year 30th November
Company age 45 years old
Account next due date Sat, 31st Aug 2024 (155 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Mark M.

Position: Director

Appointed: 01 December 2020

Paul B.

Position: Director

Appointed: 01 December 2020

Martyn L.

Position: Director

Appointed: 21 December 2001

Martyn L.

Position: Secretary

Appointed: 21 December 2001

Nicholas E.

Position: Director

Appointed: 19 November 1997

Christopher H.

Position: Secretary

Resigned: 04 November 1992

Julia V.

Position: Director

Appointed: 21 October 2009

Resigned: 20 November 2020

Andrew M.

Position: Director

Appointed: 21 October 2009

Resigned: 29 March 2018

Martin C.

Position: Director

Appointed: 31 October 2002

Resigned: 16 September 2005

Alan T.

Position: Director

Appointed: 09 February 1998

Resigned: 10 October 2008

David J.

Position: Director

Appointed: 01 April 1997

Resigned: 14 September 1998

Bryan G.

Position: Director

Appointed: 23 August 1995

Resigned: 30 November 1998

Ruth M.

Position: Director

Appointed: 04 May 1995

Resigned: 24 December 1998

Ian R.

Position: Director

Appointed: 14 January 1993

Resigned: 30 June 1995

Simon B.

Position: Secretary

Appointed: 04 November 1992

Resigned: 21 December 2001

Simon B.

Position: Director

Appointed: 04 November 1992

Resigned: 21 December 2001

Peter P.

Position: Director

Appointed: 04 April 1992

Resigned: 01 February 1993

Alan D.

Position: Director

Appointed: 04 April 1992

Resigned: 10 October 2008

Christopher H.

Position: Director

Appointed: 04 April 1992

Resigned: 31 October 2002

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Nicholas E. This PSC and has 75,01-100% shares.

Nicholas E.

Notified on 1 January 2017
Nature of control: 75,01-100% shares

Company previous names

A1 Flooring March 27, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Wed, 30th Nov 2022
filed on: 17th, August 2023
Free Download (30 pages)

Company search

Advertisements