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 FINANCE
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
-
Check the company
-
UK
-
Westminster
- Company name
- AXIS PARCEL SERVICE LIMITED
- Company number
- 03301651
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
08 Jan 1997
Age - 29 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
- 65
- 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
- 59
- 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
- 67
- 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
- 91
- 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
- 51
- 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.