Check the

AXIS PARCEL SERVICE LIMITED

Company
AXIS PARCEL SERVICE LIMITED (03301651)

AXIS PARCEL SERVICE

Phone: 03452 582 330
A rating

ABOUT AXIS PARCEL SERVICE LIMITED

Our primary focus when it comes to special services is to find a solution based on the parameters you provide and whatever service we provide for you, we guarantee a few things as standard:

We will never talk to your customer directly without your permission, and will always do so completely neutrally!

The fastest possible international delivery via Hand Carry, Next Flight Out or Direct Drive. Regular updates and immediate confirmation after delivery.

Since finding these guys our service has improved 10 fold. They have offered prices that even the big players in the industry can’t beat. Their knowledge is second to none, helpful and to the point information, just makes using them easy.

KEY FINANCES

Year
2017
Assets
£1023.06k ▲ £32.4k (3.27 %)
Cash
£200.28k ▼ £-92.71k (-31.64 %)
Liabilities
£19.85k ▼ £-311.75k (-94.01 %)
Net Worth
£1003.21k ▲ £344.16k (52.22 %)

REGISTRATION INFO

Company name
AXIS PARCEL SERVICE LIMITED
Company number
03301651
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Jan 1997
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
www.itwx.co.uk
Phones
03452 582 330
Registered Address
C/O COX COSTELLO & HORNE 4TH & 5TH FLOOR,
14-15 LOWER GROSVENOR PLACE,
LONDON,
ENGLAND,
SW1W 0EX

ECONOMIC ACTIVITIES

53201
Licensed carriers

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

11 Jan 2017
Confirmation statement made on 8 January 2017 with updates
09 Jan 2017
Amended total exemption small company accounts made up to 31 March 2016
30 Sep 2016
Total exemption small company accounts made up to 31 March 2016

CHARGES

6 October 2015
Status
Outstanding
Delivered
13 October 2015
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge.

20 October 2010
Status
Outstanding
Delivered
28 October 2010
Persons entitled
Sandhurst Partition Blocks Limited
Description
All monies standing to the credit of a deposit accountand…

11 January 2005
Status
Outstanding
Delivered
15 January 2005
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

15 January 2001
Status
Satisfied on 7 September 2015
Delivered
24 January 2001
Persons entitled
Sandhurst Partition Blocks Limited
Description
The deposit sum of £8,536.16 plus value added tax and…

20 May 1999
Status
Satisfied on 7 September 2015
Delivered
22 May 1999
Persons entitled
Gle Invoice Finance LTD
Description
By way of fixed equitable charge (I) any debt (as defined…

3 October 1997
Status
Satisfied on 7 September 2015
Delivered
8 October 1997
Persons entitled
Sandhurst Partition Blocks Limited
Description
£8,000 or one half of the annual rent from time to time…

20 January 1997
Status
Satisfied on 7 September 2015
Delivered
23 January 1997
Persons entitled
County Factors Limited
Description
Any debt purchased by county factors LTD which fails to…

See Also


Last update 2018

AXIS PARCEL SERVICE LIMITED DIRECTORS

Gary David Smallbone

  Acting
Appointed
08 August 1997
Role
Secretary
Address
Langwood House, 63-81 High Street, Rickmansworth, Herts., United Kingdom, WD3 1EQ
Name
SMALLBONE, Gary David

Steven John Foster

  Acting PSC
Appointed
08 January 1997
Occupation
Company Director
Role
Director
Age
64
Nationality
British
Address
Axis House Unit 1, Vulcan Close, Vulcan Way Trading Estate, Sandhurst, Berkshire, GU47 9DD
Name
FOSTER, Steven John
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Gary David Smallbone

  Acting PSC
Appointed
08 January 1997
Occupation
Company Director
Role
Director
Age
58
Nationality
British
Address
Langwood House, 63-81 High Street, Rickmansworth, Herts., United Kingdom, WD3 1EQ
Country Of Residence
United Kingdom
Name
SMALLBONE, Gary David
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

ALPHA SECRETARIAL LIMITED

  Resigned
Appointed
08 January 1997
Resigned
08 January 1997
Role
Nominee Secretary
Address
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR
Name
ALPHA SECRETARIAL LIMITED

CORPORATE SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
08 January 1997
Resigned
08 January 1997
Role
Secretary
Address
8th Floor Aldwych House, 81 Aldwych, London, WC2B 4HP
Name
CORPORATE SECRETARIAL SERVICES LIMITED

ALPHA DIRECT LIMITED

  Resigned
Appointed
08 January 1997
Resigned
08 January 1997
Role
Nominee Director
Address
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR
Name
ALPHA DIRECT LIMITED

Michael Francis Cox

  Resigned
Appointed
22 December 1997
Resigned
30 November 1999
Occupation
Chartered Accountant
Role
Director
Age
66
Nationality
British
Address
23 Breakspear Road, Ruislip, Middlesex, HA4 7QZ
Name
COX, Michael Francis

John Brian Quinton

  Resigned
Appointed
22 December 1997
Resigned
30 November 1999
Occupation
Consultant
Role
Director
Age
90
Nationality
British
Address
31 Valley Road, Henley On Thames, Oxfordshire, RG9 1RL
Country Of Residence
England
Name
QUINTON, John Brian

Amanda Jane Turner

  Resigned
Appointed
01 January 2005
Resigned
08 January 2008
Occupation
Director
Role
Director
Age
50
Nationality
British
Address
10 Rockfield Way, Sandhurst, Berkshire, GU47 0RR
Country Of Residence
United Kingdom
Name
TURNER, Amanda Jane

REVIEWS


Check The Company
Excellent according to the company’s financial health.