CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
AXLE WEIGHT TECHNOLOGY LIMITED
Company
AXLE WEIGHT TECHNOLOGY
Phone:
+44 (0)1928 581 575
A⁺
rating
KEY FINANCES
Year
2016
Assets
£1753.67k
▲ £660.38k (60.40 %)
Cash
£539.57k
▲ £400.73k (288.63 %)
Liabilities
£27.77k
▼ £-725.35k (-96.31 %)
Net Worth
£1725.9k
▲ £1385.73k (407.37 %)
Download Balance Sheet for 2009-2016
REGISTRATION INFO
Check the company
UK
Halton
Company name
AXLE WEIGHT TECHNOLOGY LIMITED
Company number
02571168
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Jan 1991
Age - 35 years
Home Country
United Kingdom
CONTACTS
Website
axtec.co.uk
Phones
+44 (0)1928 581 575
+44 (0)1928 581 574
01928 581 575
01928 581 574
Registered Address
AXTEC HOUSE,
PICOW FARM ROAD,
RUNCORN,
CHESHIRE,
WA7 4UN
ECONOMIC ACTIVITIES
26511
Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
LAST EVENTS
12 Jan 2017
Confirmation statement made on 2 January 2017 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Jul 2016
Statement of capital following an allotment of shares on 20 June 2016 GBP 85,770
CHARGES
13 November 2001
Status
Outstanding
Delivered
21 November 2001
Persons entitled
National Westminster Bank PLC
Description
Land and buildings on the south east side of picow farm…
21 August 1997
Status
Outstanding
Delivered
1 September 1997
Persons entitled
National Westminster Bank PLC
Description
.. a specific equitable charge over all freehold and…
10 June 1991
Status
Satisfied on 19 December 2003
Delivered
25 June 1991
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
AXIS SURVEYS LIMITED
AXIS TEST LABORATORIES LTD
AXON AUTOMOTIVE LIMITED
AXONEX LTD
AXXESS IDENTIFICATION LIMITED
AXXIUM LIMITED
Last update 2018
AXLE WEIGHT TECHNOLOGY LIMITED DIRECTORS
Keith Bryden Gresham
Acting
Appointed
31 May 2006
Role
Secretary
Address
14 Broom Field Close, Chelford, Macclesfield, Cheshire, SK11 9SL
Name
GRESHAM, Keith Bryden
Keith Bryden Gresham
Acting
PSC
Occupation
Managing Director
Role
Director
Age
68
Nationality
British
Address
14 Broom Field Close, Chelford, Macclesfield, Cheshire, SK11 9SL
Country Of Residence
England
Name
GRESHAM, Keith Bryden
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%
Derek William Hack
Acting
Appointed
16 December 2009
Occupation
Sales Manager
Role
Director
Age
66
Nationality
British
Address
Axtec House, Picow Farm Road, Runcorn, Cheshire, WA7 4UN
Country Of Residence
England
Name
HACK, Derek William
Steven Philip Jones
Acting
Appointed
22 July 2013
Occupation
Service Director
Role
Director
Age
49
Nationality
British
Address
Axtec House, Picow Farm Road, Runcorn, Cheshire, WA7 4UN
Country Of Residence
England
Name
JONES, Steven Philip
Peter Warburton Lash
Acting
Appointed
15 May 1995
Occupation
Electronics Engineer
Role
Director
Age
63
Nationality
British
Address
Axtec House, Picow Farm Road, Runcorn, Cheshire, WA7 4UN
Country Of Residence
Uk
Name
LASH, Peter Warburton
Stephen Mark Smith
Resigned
Resigned
23 May 2006
Role
Secretary
Address
7 Highland Road, Old Dean Estate, Camberley, Surrey, GU15 4ET
Name
SMITH, Stephen Mark
Peter Warburton Lash
Resigned
Resigned
28 August 1992
Occupation
Technical Director
Role
Director
Age
63
Nationality
British
Address
34 Willow Way, Aldershot, Hampshire, GU12 4AY
Name
LASH, Peter Warburton
Terence Lowe
Resigned
Appointed
18 May 2000
Resigned
25 October 2012
Occupation
Construction Manager
Role
Director
Age
79
Nationality
British
Address
27 Purbeck Close, Swindon, Wiltshire, SN3 3RE
Country Of Residence
Uk
Name
LOWE, Terence
Stephen Mark Smith
Resigned
Resigned
23 May 2006
Occupation
Quality Director
Role
Director
Age
65
Nationality
British
Address
7 Highland Road, Old Dean Estate, Camberley, Surrey, GU15 4ET
Name
SMITH, Stephen Mark
REVIEWS
Check The Company
Excellent according to the company’s financial health.