Axis M&E Consulting Engineers Ltd NOTTINGHAM


Founded in 2007, Axis M&E Consulting Engineers, classified under reg no. 06186328 is an active company. Currently registered at 8 Poplars Court NG7 2RR, Nottingham the company has been in the business for seventeen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

There is a single director in the company at the moment - Iain W., appointed on 27 March 2007. In addition, a secretary was appointed - Iain W., appointed on 27 March 2007. As of 19 April 2024, there was 1 ex director - Clair W.. There were no ex secretaries.

Axis M&E Consulting Engineers Ltd Address / Contact

Office Address 8 Poplars Court
Office Address2 Lenton Lane
Town Nottingham
Post code NG7 2RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06186328
Date of Incorporation Tue, 27th Mar 2007
Industry Architectural activities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Iain W.

Position: Director

Appointed: 27 March 2007

Iain W.

Position: Secretary

Appointed: 27 March 2007

Clair W.

Position: Director

Appointed: 27 March 2007

Resigned: 09 March 2018

People with significant control

The register of PSCs that own or control the company includes 3 names. As we established, there is Axis Development Group Ltd from Nottingham, United Kingdom. This PSC is categorised as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Iain W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Clair W., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Axis Development Group Ltd

8 Poplars Court, Lenton Lane, Nottingham, NG7 2RR, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 09496936
Notified on 9 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Iain W.

Notified on 6 April 2016
Ceased on 9 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Clair W.

Notified on 6 April 2016
Ceased on 9 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth307 031329 433322 931373 973      
Balance Sheet
Current Assets307 407332 849259 102324 571616 583753 949896 041974 7431 249 1111 405 638
Net Assets Liabilities   373 973508 983669 483794 234881 5881 062 2141 228 088
Cash Bank In Hand99 703115 604        
Debtors207 704217 245        
Net Assets Liabilities Including Pension Asset Liability307 031329 433322 931373 973      
Tangible Fixed Assets177 050170 241        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve306 931329 333        
Shareholder Funds307 031329 433322 931373 973      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   2 4583 7832 718    
Average Number Employees During Period   6544444
Creditors   107 219118 966131 93066 18256 89549 00028 000
Fixed Assets177 050170 241163 917159 079155 622153 509152 994152 1545 0813 811
Net Current Assets Liabilities181 099163 094161 357217 352497 617619 302707 422786 3291 126 1331 272 277
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 055      1 457
Provisions For Liabilities Balance Sheet Subtotal        20 00020 000
Total Assets Less Current Liabilities358 149333 335325 274376 431653 239772 811860 416938 4831 131 2141 276 088
Accruals Deferred Income  2 3432 458      
Creditors Due After One Year45 181         
Creditors Due Within One Year126 308169 75598 800107 219      
Number Shares Allotted 100        
Par Value Share 1        
Provisions For Liabilities Charges5 9373 902        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions 1 500        
Tangible Fixed Assets Cost Or Valuation222 980224 480        
Tangible Fixed Assets Depreciation45 93054 239        
Tangible Fixed Assets Depreciation Charged In Period 8 309        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, November 2023
Free Download (4 pages)

Company search

Advertisements