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

Axle Group Properties Limited HAMILTON


Founded in 2004, Axle Group Properties, classified under reg no. SC268166 is an active company. Currently registered at 40 Auchingramont Road ML3 6JT, Hamilton the company has been in the business for 20 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 16th July 2004 Axle Group Properties Limited is no longer carrying the name M M & S (3078).

The company has 2 directors, namely Joan R., Alan R.. Of them, Alan R. has been with the company the longest, being appointed on 7 July 2004 and Joan R. has been with the company for the least time - from 18 May 2015. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Axle Group Properties Limited Address / Contact

Office Address 40 Auchingramont Road
Town Hamilton
Post code ML3 6JT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC268166
Date of Incorporation Thu, 20th May 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Joan R.

Position: Director

Appointed: 18 May 2015

Alan R.

Position: Director

Appointed: 07 July 2004

John T.

Position: Secretary

Appointed: 09 November 2007

Resigned: 18 May 2015

John K.

Position: Secretary

Appointed: 07 July 2004

Resigned: 20 October 2007

John C.

Position: Director

Appointed: 07 July 2004

Resigned: 18 May 2015

John T.

Position: Director

Appointed: 07 July 2004

Resigned: 18 May 2015

John K.

Position: Director

Appointed: 07 July 2004

Resigned: 20 October 2007

Vindex Limited

Position: Corporate Nominee Director

Appointed: 20 May 2004

Resigned: 07 July 2004

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 20 May 2004

Resigned: 07 July 2004

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 20 May 2004

Resigned: 07 July 2004

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Alan R. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Joan R. This PSC owns 25-50% shares and has 25-50% voting rights.

Alan R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Joan R.

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

Company previous names

M M & S (3078) July 16, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities  800 000800 000800 000
Property Plant Equipment800 000800 000800 000800 000800 000
Other
Average Number Employees During Period 2222
Nominal Value Allotted Share Capital  100100100
Number Shares Issued Fully Paid   100100
Par Value Share   11
Property Plant Equipment Gross Cost800 000800 000800 000800 000800 000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 14th, June 2023
Free Download (5 pages)

Company search

Advertisements