Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AXIS ELEVATORS LIMITED
Company Information for

AXIS ELEVATORS LIMITED

UNIT 27 FOCUS 303 BUSINESS CENTRE, PHASE II, WALWORTH INDUSTRIAL ESTATE, ANDOVER, HAMPSHIRE, SP10 5NY,
Company Registration Number
02340843
Private Limited Company
Active

Company Overview

About Axis Elevators Ltd
AXIS ELEVATORS LIMITED was founded on 1989-01-30 and has its registered office in Andover. The organisation's status is listed as "Active". Axis Elevators Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AXIS ELEVATORS LIMITED
 
Legal Registered Office
UNIT 27 FOCUS 303 BUSINESS CENTRE, PHASE II
WALWORTH INDUSTRIAL ESTATE
ANDOVER
HAMPSHIRE
SP10 5NY
Other companies in SE1
 
Filing Information
Company Number 02340843
Company ID Number 02340843
Date formed 1989-01-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
Last Datalog update: 2023-08-06 13:58:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AXIS ELEVATORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AXIS ELEVATORS LIMITED
The following companies were found which have the same name as AXIS ELEVATORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AXIS ELEVATORS PRIVATE LIMITED 501 SUNRISE AVENUE NEAR-JAIN DERASER VIPULDHUDIYA ROAD STADIUM CIRCLE NAVRANGPURA AHMEDABAD Gujarat 380009 ACTIVE Company formed on the 2009-08-10

Company Officers of AXIS ELEVATORS LIMITED

Current Directors
Officer Role Date Appointed
EDWIN COE SECRETARIES LIMITED
Company Secretary 2018-03-28
ALBERTO HERNANDEZ
Director 2016-06-07
HEMANT JOLLY
Director 2016-06-07
ROBERT WILLIAM SADLER
Director 2016-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN CARROLL
Company Secretary 2017-09-20 2018-03-09
LAURA JAYNE WILCOCK
Company Secretary 2015-11-05 2017-09-20
CAROLINE EMMA CLARKE KIRK
Company Secretary 2015-11-05 2016-09-23
CRAIG ALEXANDER FORBES
Director 2015-11-05 2016-06-07
LINDSAY ERIC HARVEY
Director 2015-11-05 2016-06-07
MITCHEL ASHTON KEENE
Director 2015-11-05 2016-04-15
PAUL GORDON BURTON
Director 2002-01-25 2015-11-05
PAUL JAMES DICKER
Director 2010-04-29 2015-11-05
NEIL PROUD
Director 2007-11-29 2015-11-05
IAN GORDON RUTHERFORD
Director 2000-11-23 2015-11-05
IAN WILLIAM SIMPSON
Director 2002-01-25 2015-11-05
KEVIN ERIC NORRELL
Company Secretary 2004-05-26 2009-12-31
IAN WILLIAM SIMPSON
Company Secretary 2002-01-25 2004-05-26
ROBERT JOHN WARNE
Director 2000-03-03 2004-01-31
ROBERT JOHN WARNE
Company Secretary 2001-08-03 2001-12-31
PAUL NELSEN
Company Secretary 2000-07-14 2001-08-03
PAUL NELSEN
Director 2000-07-14 2001-02-01
JOHN WATSON
Company Secretary 2000-02-16 2000-07-24
JOHN WATSON
Director 2000-02-16 2000-07-24
PAUL BEEVERS
Director 2000-02-16 2000-07-11
JOAN THERESA WARNE
Company Secretary 1996-02-29 2000-02-16
PETER MERSH
Director 1991-05-01 2000-02-16
ROBERT JOHN WARNE
Director 1991-05-01 2000-02-16
ROBERT JOHN WARNE
Company Secretary 1991-05-01 1996-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWIN COE SECRETARIES LIMITED THE EXPRESS LIFT COMPANY LIMITED Company Secretary 2018-03-28 CURRENT 1996-02-22 Active
EDWIN COE SECRETARIES LIMITED TRIANGLE LIFT SERVICES LIMITED Company Secretary 2018-03-28 CURRENT 1996-10-14 Active
EDWIN COE SECRETARIES LIMITED OTIS UK HOLDING LIMITED Company Secretary 2018-03-28 CURRENT 2006-04-18 Active
EDWIN COE SECRETARIES LIMITED OTIS LIMITED Company Secretary 2018-03-28 CURRENT 1917-05-03 Active
EDWIN COE SECRETARIES LIMITED BRITANNIA LIFT SERVICES (U.K.) LIMITED Company Secretary 2018-03-28 CURRENT 1990-04-04 Active
EDWIN COE SECRETARIES LIMITED BLICKGLEN LIFTS LTD Company Secretary 2018-03-28 CURRENT 1979-08-15 Active
EDWIN COE SECRETARIES LIMITED OTIS INTERNATIONAL HOLDINGS UK LIMITED Company Secretary 2018-03-28 CURRENT 1991-04-02 Active
EDWIN COE SECRETARIES LIMITED ABBEY LIFTCARE LIMITED Company Secretary 2018-03-28 CURRENT 1994-05-13 Active
EDWIN COE SECRETARIES LIMITED LIFTEC LIFTS LIMITED Company Secretary 2018-03-28 CURRENT 1997-04-01 Active
EDWIN COE SECRETARIES LIMITED AXIS HOLDCO LIMITED Company Secretary 2018-03-28 CURRENT 2000-02-11 Active
EDWIN COE SECRETARIES LIMITED OTIS INVESTMENTS LIMITED Company Secretary 2018-03-28 CURRENT 1900-06-28 Active
EDWIN COE SECRETARIES LIMITED OTIS E&M COMPANY LIMITED Company Secretary 2018-03-28 CURRENT 1911-03-15 Active
EDWIN COE SECRETARIES LIMITED SIRIUS (KOREA) LIMITED Company Secretary 2018-03-28 CURRENT 1999-10-07 Active
EDWIN COE SECRETARIES LIMITED ORIENTAL ASSET LIMITED Company Secretary 2017-11-28 CURRENT 2017-11-28 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED INGENIO EDUCATION LIMITED Company Secretary 2017-11-23 CURRENT 2017-11-23 Active
EDWIN COE SECRETARIES LIMITED PEARL EDUCATION GROUP LIMITED Company Secretary 2017-11-21 CURRENT 2017-11-21 Active
EDWIN COE SECRETARIES LIMITED CIKLUM UK LIMITED Company Secretary 2017-11-01 CURRENT 2010-07-22 Active
EDWIN COE SECRETARIES LIMITED CIKLUM HOLDING UK LIMITED Company Secretary 2017-11-01 CURRENT 2017-07-21 Active
EDWIN COE SECRETARIES LIMITED CIKLUM OPERATIONS UK LIMITED Company Secretary 2017-11-01 CURRENT 2017-07-21 Active
EDWIN COE SECRETARIES LIMITED PRATT & WHITNEY MILITARY UNITED KINGDOM LTD Company Secretary 2017-10-03 CURRENT 2017-10-03 Active
EDWIN COE SECRETARIES LIMITED WEST END INVESTMENT GROUP LIMITED Company Secretary 2017-09-20 CURRENT 2017-09-20 Active
EDWIN COE SECRETARIES LIMITED RARE METAL TRADING AND RESTORATION PLC Company Secretary 2016-10-20 CURRENT 2016-02-18 Liquidation
EDWIN COE SECRETARIES LIMITED STONE BUILDINGS TRUSTEE COMPANY LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active
EDWIN COE SECRETARIES LIMITED EC TRUST CORPORATION LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active
EDWIN COE SECRETARIES LIMITED ART EMBASSY LIMITED Company Secretary 2016-03-11 CURRENT 2016-03-11 Dissolved 2017-08-22
EDWIN COE SECRETARIES LIMITED BOONS MEDIA LIMITED Company Secretary 2016-02-25 CURRENT 2016-02-25 Active
EDWIN COE SECRETARIES LIMITED HS MARSTON AEROSPACE LIMITED Company Secretary 2016-02-12 CURRENT 1991-03-08 Active
EDWIN COE SECRETARIES LIMITED K & R NATURAL RESOURCES LIMITED Company Secretary 2016-02-12 CURRENT 2015-03-20 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED YOUSHOULD UK LIMITED Company Secretary 2016-02-11 CURRENT 2016-02-11 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED SANDAL PLC Company Secretary 2014-10-29 CURRENT 1996-06-03 Active
EDWIN COE SECRETARIES LIMITED PRINCE EMEA LIMITED Company Secretary 2014-10-09 CURRENT 2012-08-08 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED JONES EMEA LIMITED Company Secretary 2014-10-09 CURRENT 2013-07-19 Active
EDWIN COE SECRETARIES LIMITED HMD SEAL/LESS PUMPS LIMITED Company Secretary 2014-02-13 CURRENT 1946-11-06 Active
EDWIN COE SECRETARIES LIMITED ROHR AERO SERVICES LIMITED Company Secretary 2013-08-29 CURRENT 1996-07-03 Active
EDWIN COE SECRETARIES LIMITED MICROTECNICA ACTUATION TECHNOLOGIES LIMITED Company Secretary 2013-08-20 CURRENT 2009-08-05 Active
EDWIN COE SECRETARIES LIMITED GOODRICH ACTUATION SYSTEMS LIMITED Company Secretary 2013-08-14 CURRENT 2002-07-10 Active
EDWIN COE SECRETARIES LIMITED CROMPTON TECHNOLOGY GROUP LIMITED Company Secretary 2013-08-14 CURRENT 1969-10-16 Active
EDWIN COE SECRETARIES LIMITED CROMPTON HOLDINGS LIMITED Company Secretary 2013-08-14 CURRENT 2000-09-22 Active
EDWIN COE SECRETARIES LIMITED CT GROUP LIMITED Company Secretary 2013-08-14 CURRENT 2006-08-02 Active
EDWIN COE SECRETARIES LIMITED GOODRICH CONTROLS HOLDING LIMITED Company Secretary 2013-08-13 CURRENT 2002-07-10 Active
EDWIN COE SECRETARIES LIMITED GOODRICH CONTROL SYSTEMS Company Secretary 2013-08-13 CURRENT 2002-07-10 Active
EDWIN COE SECRETARIES LIMITED GOODRICH PENSION TRUSTEES LIMITED Company Secretary 2013-08-13 CURRENT 2002-08-15 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED ROSEMOUNT AEROSPACE LIMITED Company Secretary 2013-08-13 CURRENT 1993-08-28 Active
EDWIN COE SECRETARIES LIMITED GOODRICH (GREAT BRITAIN) LIMITED. Company Secretary 2013-08-13 CURRENT 1995-10-20 Active
EDWIN COE SECRETARIES LIMITED ATLANTIC INERTIAL SYSTEMS LIMITED Company Secretary 2013-08-09 CURRENT 2007-04-11 Active
EDWIN COE SECRETARIES LIMITED GOODRICH HOLDING UK LIMITED Company Secretary 2013-08-08 CURRENT 1989-09-25 Active
EDWIN COE SECRETARIES LIMITED CARRIER UK HOLDINGS LIMITED Company Secretary 2013-08-08 CURRENT 2008-12-16 Active
EDWIN COE SECRETARIES LIMITED CARRIER INVESTMENTS UK LIMITED Company Secretary 2013-08-08 CURRENT 2009-12-09 Active
EDWIN COE SECRETARIES LIMITED GOODRICH INERTIAL HOLDINGS LIMITED Company Secretary 2013-08-08 CURRENT 2009-12-09 Active
EDWIN COE SECRETARIES LIMITED SIMMONDS PRECISION LIMITED Company Secretary 2013-08-08 CURRENT 1988-08-02 Active
EDWIN COE SECRETARIES LIMITED DELAVAN LIMITED Company Secretary 2013-08-08 CURRENT 1963-01-01 Active
EDWIN COE SECRETARIES LIMITED ROSEMOUNT AEROSPACE PROPERTIES LIMITED Company Secretary 2013-08-08 CURRENT 2002-12-11 Active
EDWIN COE SECRETARIES LIMITED GOODRICH SYSTEMS LIMITED Company Secretary 2013-08-08 CURRENT 2009-12-11 Active
EDWIN COE SECRETARIES LIMITED GOODRICH LIMITED Company Secretary 2013-07-05 CURRENT 2000-08-24 Active
EDWIN COE SECRETARIES LIMITED GOODRICH AEROSPACE UK LIMITED Company Secretary 2013-07-05 CURRENT 1989-09-25 Active
EDWIN COE SECRETARIES LIMITED MERSCIENT MARKETING LIMITED Company Secretary 2012-07-23 CURRENT 2012-07-23 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED NEXTENDERS EUROPE LIMITED Company Secretary 2012-01-17 CURRENT 2011-12-13 Active
EDWIN COE SECRETARIES LIMITED NEXTENDERS (UK) LIMITED Company Secretary 2012-01-17 CURRENT 2007-05-16 Active
EDWIN COE SECRETARIES LIMITED CHOICEXS LIMITED Company Secretary 2011-03-21 CURRENT 2008-04-16 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED SULLAIR EUROPE LIMITED Company Secretary 2010-09-14 CURRENT 1982-04-23 Liquidation
EDWIN COE SECRETARIES LIMITED IMPERIAL MINERALS (UK) LIMITED Company Secretary 2010-05-25 CURRENT 2010-05-25 Active
EDWIN COE SECRETARIES LIMITED ACCELERATED BENEFITS LIMITED Company Secretary 2010-05-05 CURRENT 2010-05-05 Dissolved 2016-07-19
EDWIN COE SECRETARIES LIMITED CLOUDBREAK DISCOVERY PLC Company Secretary 2008-04-08 CURRENT 2007-06-11 Active
EDWIN COE SECRETARIES LIMITED PARKVIEW TREASURY SERVICES (UK) LIMITED Company Secretary 2007-10-22 CURRENT 2007-10-22 Active
EDWIN COE SECRETARIES LIMITED LENGAU RESOURCES PLC Company Secretary 2007-10-04 CURRENT 2007-10-04 Dissolved 2015-11-14
EDWIN COE SECRETARIES LIMITED VISHAY PM ONBOARD LIMITED Company Secretary 2007-05-15 CURRENT 1994-12-14 Active
EDWIN COE SECRETARIES LIMITED VPG SYSTEMS UK LIMITED Company Secretary 2007-05-15 CURRENT 2002-01-07 Active
EDWIN COE SECRETARIES LIMITED DE FACTO 779 LIMITED Company Secretary 2006-11-30 CURRENT 1990-12-07 Dissolved 2015-06-20
EDWIN COE SECRETARIES LIMITED PAGE GROUP HOLDINGS LIMITED Company Secretary 2006-11-30 CURRENT 1996-10-11 Dissolved 2015-06-06
EDWIN COE SECRETARIES LIMITED PAGE MOULDINGS (PERSHORE) LIMITED Company Secretary 2006-11-30 CURRENT 1995-06-16 Dissolved 2015-07-21
EDWIN COE SECRETARIES LIMITED PAGE AEROSPACE LIMITED Company Secretary 2006-11-30 CURRENT 1958-11-28 Active
EDWIN COE SECRETARIES LIMITED PAGE ENGINEERING (HOLDINGS) LIMITED Company Secretary 2006-11-30 CURRENT 1977-11-18 Active
EDWIN COE SECRETARIES LIMITED SHEAR ENDEAVOURS LIMITED Company Secretary 2006-08-03 CURRENT 2006-08-03 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED COMPOSITE TECHNOLOGY HOLDING COMPANY LIMITED Company Secretary 2006-06-24 CURRENT 1989-01-20 Active
EDWIN COE SECRETARIES LIMITED COMPOSITE TECHNOLOGY LIMITED Company Secretary 2006-06-24 CURRENT 1989-01-30 Active
EDWIN COE SECRETARIES LIMITED SPINFLO LIMITED Company Secretary 2005-06-30 CURRENT 1975-07-28 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED THETFORD LIMITED Company Secretary 2005-06-29 CURRENT 1971-01-29 Active
EDWIN COE SECRETARIES LIMITED MAINPOWER PLC Company Secretary 2004-10-27 CURRENT 1998-10-22 Dissolved 2016-03-15
EDWIN COE SECRETARIES LIMITED WAVEVIEW LIMITED Company Secretary 2004-06-01 CURRENT 2002-01-10 Active - Proposal to Strike off
ALBERTO HERNANDEZ OTIS UK HOLDING LIMITED Director 2016-06-07 CURRENT 2006-04-18 Active
ALBERTO HERNANDEZ OTIS LIMITED Director 2016-06-07 CURRENT 1917-05-03 Active
ALBERTO HERNANDEZ BRITANNIA LIFT SERVICES (U.K.) LIMITED Director 2016-06-07 CURRENT 1990-04-04 Active
ALBERTO HERNANDEZ BLICKGLEN LIFTS LTD Director 2016-06-07 CURRENT 1979-08-15 Active
ALBERTO HERNANDEZ OTIS INTERNATIONAL HOLDINGS UK LIMITED Director 2016-06-07 CURRENT 1991-04-02 Active
ALBERTO HERNANDEZ LIFTEC LIFTS LIMITED Director 2016-06-07 CURRENT 1997-04-01 Active
ALBERTO HERNANDEZ AXIS HOLDCO LIMITED Director 2016-06-07 CURRENT 2000-02-11 Active
ALBERTO HERNANDEZ OTIS INVESTMENTS LIMITED Director 2016-06-07 CURRENT 1900-06-28 Active
ALBERTO HERNANDEZ OTIS E&M COMPANY LIMITED Director 2016-06-07 CURRENT 1911-03-15 Active
ALBERTO HERNANDEZ SIRIUS (KOREA) LIMITED Director 2016-06-07 CURRENT 1999-10-07 Active
HEMANT JOLLY OTIS UK HOLDING LIMITED Director 2016-06-07 CURRENT 2006-04-18 Active
HEMANT JOLLY OTIS LIMITED Director 2016-06-07 CURRENT 1917-05-03 Active
HEMANT JOLLY BRITANNIA LIFT SERVICES (U.K.) LIMITED Director 2016-06-07 CURRENT 1990-04-04 Active
HEMANT JOLLY BLICKGLEN LIFTS LTD Director 2016-06-07 CURRENT 1979-08-15 Active
HEMANT JOLLY OTIS INTERNATIONAL HOLDINGS UK LIMITED Director 2016-06-07 CURRENT 1991-04-02 Active
HEMANT JOLLY LIFTEC LIFTS LIMITED Director 2016-06-07 CURRENT 1997-04-01 Active
HEMANT JOLLY AXIS HOLDCO LIMITED Director 2016-06-07 CURRENT 2000-02-11 Active
HEMANT JOLLY OTIS INVESTMENTS LIMITED Director 2016-06-07 CURRENT 1900-06-28 Active
HEMANT JOLLY OTIS E&M COMPANY LIMITED Director 2016-06-07 CURRENT 1911-03-15 Active
HEMANT JOLLY SIRIUS (KOREA) LIMITED Director 2016-06-07 CURRENT 1999-10-07 Active
ROBERT WILLIAM SADLER OTIS UK HOLDING LIMITED Director 2016-06-07 CURRENT 2006-04-18 Active
ROBERT WILLIAM SADLER OTIS LIMITED Director 2016-06-07 CURRENT 1917-05-03 Active
ROBERT WILLIAM SADLER BRITANNIA LIFT SERVICES (U.K.) LIMITED Director 2016-06-07 CURRENT 1990-04-04 Active
ROBERT WILLIAM SADLER BLICKGLEN LIFTS LTD Director 2016-06-07 CURRENT 1979-08-15 Active
ROBERT WILLIAM SADLER OTIS INTERNATIONAL HOLDINGS UK LIMITED Director 2016-06-07 CURRENT 1991-04-02 Active
ROBERT WILLIAM SADLER LIFTEC LIFTS LIMITED Director 2016-06-07 CURRENT 1997-04-01 Active
ROBERT WILLIAM SADLER AXIS HOLDCO LIMITED Director 2016-06-07 CURRENT 2000-02-11 Active
ROBERT WILLIAM SADLER OTIS INVESTMENTS LIMITED Director 2016-06-07 CURRENT 1900-06-28 Active
ROBERT WILLIAM SADLER OTIS E&M COMPANY LIMITED Director 2016-06-07 CURRENT 1911-03-15 Active
ROBERT WILLIAM SADLER SIRIUS (KOREA) LIMITED Director 2016-06-07 CURRENT 1999-10-07 Active
ROBERT WILLIAM SADLER THE EXPRESS LIFT COMPANY LIMITED Director 2016-05-25 CURRENT 1996-02-22 Active
ROBERT WILLIAM SADLER ABBEY LIFTCARE LIMITED Director 2016-05-25 CURRENT 1994-05-13 Active
ROBERT WILLIAM SADLER TRIANGLE LIFT SERVICES LIMITED Director 2016-05-23 CURRENT 1996-10-14 Active
ROBERT WILLIAM SADLER CHUBB FIRE SECURITY (SA) LIMITED Director 2011-11-01 CURRENT 1994-06-10 Dissolved 2016-02-03
ROBERT WILLIAM SADLER CHUBB INTERNATIONAL LIMITED Director 2011-11-01 CURRENT 1982-05-28 Dissolved 2016-08-26
ROBERT WILLIAM SADLER IFTE LIMITED Director 2007-12-31 CURRENT 1999-08-16 Dissolved 2016-05-09
ROBERT WILLIAM SADLER KIDDE FIRE TRAINERS LIMITED Director 2007-11-12 CURRENT 1993-08-12 Dissolved 2013-10-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-24Director's details changed for Mr Maxime Yao on 2023-10-20
2023-07-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-28Resolutions passed:<ul><li>Resolution Share premium account reduced 26/06/2023</ul>
2023-06-28Solvency Statement dated 26/06/23
2023-06-28Statement by Directors
2023-06-28Statement of capital on GBP 21
2023-06-2726/06/23 STATEMENT OF CAPITAL GBP 22
2023-02-02REGISTERED OFFICE CHANGED ON 02/02/23 FROM 10th Floor Vantage Great West Road Brentford TW8 9AG England
2023-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/23 FROM 10th Floor Vantage Great West Road Brentford TW8 9AG England
2023-01-30DIRECTOR APPOINTED MR ROBERT WILLIAM SADLER
2023-01-30DIRECTOR APPOINTED MR PAUL TUCKNOTT
2023-01-30AP01DIRECTOR APPOINTED MR ROBERT WILLIAM SADLER
2022-09-30APPOINTMENT TERMINATED, DIRECTOR MICHAEL FALLIS-TAYLOR
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FALLIS-TAYLOR
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM Unit 27, Focus 303 Business Centre Phase Ii Walworth Industrial Estate Andover Hampshire SP10 5NY England
2022-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/22 FROM Unit 27, Focus 303 Business Centre Phase Ii Walworth Industrial Estate Andover Hampshire SP10 5NY England
2022-07-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM SADLER
2022-03-09DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-05-12DISS40Compulsory strike-off action has been discontinued
2021-05-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-03-24AP01DIRECTOR APPOINTED MR MICHAEL FALLIS-TAYLOR
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR RENE BISSON
2020-03-23AP01DIRECTOR APPOINTED MR ANDREW STEVEN BIERER
2020-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/20 FROM Unit G1 65 Glasshill Street London SE1 0QR
2019-06-19CH01Director's details changed for Mr Robert William Sadler on 2019-05-07
2019-06-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR SARAH DIXON
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-05-01PSC02Notification of Axis Holdco Limited as a person with significant control on 2017-05-01
2019-05-01PSC09Withdrawal of a person with significant control statement on 2019-05-01
2019-01-14AP01DIRECTOR APPOINTED RENE BISSON
2018-10-15AP01DIRECTOR APPOINTED MAXIME YAO
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ALBERTO HERNANDEZ
2018-09-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-03-29AP04Appointment of Edwin Coe Secretaries Limited as company secretary on 2018-03-28
2018-03-29TM02Termination of appointment of Adrian Carroll on 2018-03-09
2017-09-20AP03Appointment of Adrian Carroll as company secretary on 2017-09-20
2017-09-20TM02Termination of appointment of Laura Jayne Wilcock on 2017-09-20
2017-08-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 21
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-26TM02Termination of appointment of Caroline Emma Clarke Kirk on 2016-09-23
2016-07-04AP01DIRECTOR APPOINTED HEMANT JOLLY
2016-07-01AP01DIRECTOR APPOINTED HEMANT JOLLY
2016-06-30AP01DIRECTOR APPOINTED MR ROBERT WILLIAM SADLER
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG FORBES
2016-06-30AP01DIRECTOR APPOINTED ALBERTO HERNANDEZ
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY HARVEY
2016-05-25AUDAUDITOR'S RESIGNATION
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 21
2016-05-10AR0101/05/16 FULL LIST
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MITCHEL KEENE
2015-12-03RES01ADOPT ARTICLES 10/11/2015
2015-11-25AP03SECRETARY APPOINTED MRS LAURA JAYNE WILCOCK
2015-11-25AP03SECRETARY APPOINTED MRS CAROLINE EMMA CLARKE KIRK
2015-11-25AP01DIRECTOR APPOINTED MR LINDSAY HARVEY
2015-11-25AP01DIRECTOR APPOINTED MR CRAIG ALEXANDER FORBES
2015-11-25AP01DIRECTOR APPOINTED MR MITCHEL ASHTON KEENE
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN SIMPSON
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN RUTHERFORD
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PROUD
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BURTON
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DICKER
2015-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-06-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 21
2015-05-06AR0101/05/15 FULL LIST
2015-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GORDON BURTON / 03/01/2015
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-05LATEST SOC05/05/14 STATEMENT OF CAPITAL;GBP 21
2014-05-05AR0101/05/14 FULL LIST
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-14AR0101/05/13 FULL LIST
2013-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-01AR0101/05/12 FULL LIST
2011-06-09AR0101/05/11 FULL LIST
2011-06-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-04AR0101/05/10 FULL LIST
2010-06-04AP01DIRECTOR APPOINTED MR PAUL DICKER
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM SIMPSON / 01/01/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GORDON RUTHERFORD / 01/01/2010
2010-06-03TM02APPOINTMENT TERMINATED, SECRETARY KEVIN NORRELL
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL PROUD / 01/01/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GORDON BURTON / 01/01/2010
2009-07-06363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-06-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-06-30363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / IAN RUTHERFORD / 30/04/2008
2008-05-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-18288aNEW DIRECTOR APPOINTED
2007-08-03363sRETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS
2007-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-05-31363sRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-04-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-07395PARTICULARS OF MORTGAGE/CHARGE
2006-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-05-20363(288)SECRETARY'S PARTICULARS CHANGED
2005-05-20363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-04-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-04287REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ
2004-08-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-08288bSECRETARY RESIGNED
2004-06-08288aNEW SECRETARY APPOINTED
2004-05-19363aRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-02-13288bDIRECTOR RESIGNED
2003-05-29363aRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-04-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-20363aRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2002-05-13288bSECRETARY RESIGNED
2002-02-15288aNEW DIRECTOR APPOINTED
2002-02-15287REGISTERED OFFICE CHANGED ON 15/02/02 FROM: OAK HOUSE LOWER ROAD COOKHAM BERKSHIRE SL6 9HJ
2002-02-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-04288bSECRETARY RESIGNED
2001-11-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-11-04288aNEW SECRETARY APPOINTED
2001-07-17288bDIRECTOR RESIGNED
2001-06-28288bDIRECTOR RESIGNED
2001-06-06288bDIRECTOR RESIGNED
2001-05-22288bDIRECTOR RESIGNED
2001-05-22363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-05-22363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2001-02-14225ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00
2001-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1130844 Active Licenced property: FOCUS 303 BUSINESS CENTRE UNIT 27 FOCUS WAY ANDOVER FOCUS WAY GB SP10 5NY. Correspondance address: 65 GLASSHILL STREET UNIT G1 LONDON GB SE1 0QR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AXIS ELEVATORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-08-16 Satisfied HSBC BANK PLC
MORTGAGE DEBENTURE 2006-03-31 Satisfied SINGER & FRIEDLANDER LIMITED
GUARANTEE & DEBENTURE 2000-02-16 Satisfied INDUSTRIAL MEZZANINE FUND L.P.
GUARANTEE & DEBENTURE 2000-02-16 Satisfied BANKBOSTON N.A.
DEBENTURE 2000-02-16 Satisfied HSBC BANK PLC
GUARANTEE AND DEBENTURE 2000-02-16 Satisfied ROBERT JOHN WARNE
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AXIS ELEVATORS LIMITED

Intangible Assets
Patents
We have not found any records of AXIS ELEVATORS LIMITED registering or being granted any patents
Domain Names

AXIS ELEVATORS LIMITED owns 1 domain names.

axiselevators.co.uk  

Trademarks
We have not found any records of AXIS ELEVATORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AXIS ELEVATORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Southampton City Council 2017-3 GBP £168,392 Term/Servicing Contracts
Runnymede Borough Council 2017-3 GBP £12,920
Portsmouth City Council 2017-2 GBP £44,871 Repairs, alterations and maintenance of buildings
Southampton City Council 2017-2 GBP £117,803 Term/Servicing Contracts
Portsmouth City Council 2017-1 GBP £7,268 Repairs, alterations and maintenance of buildings
Runnymede Borough Council 2017-1 GBP £1,069
Southampton City Council 2017-1 GBP £140,279 CAPITAL ONLY - main contractor
Portsmouth City Council 2016-12 GBP £15,262 Repairs, alterations and maintenance of buildings
Southampton City Council 2016-12 GBP £106,513 Term/Servicing Contracts
Portsmouth City Council 2016-11 GBP £6,980 Repairs, alterations and maintenance of buildings
Southampton City Council 2016-11 GBP £224,586 Term/Servicing Contracts
Portsmouth City Council 2016-10 GBP £10,571 Repairs, alterations and maintenance of buildings
Southampton City Council 2016-10 GBP £229,485 Term/Servicing Contracts
Portsmouth City Council 2016-9 GBP £12,529 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2016-8 GBP £18,654 Repairs, alterations and maintenance of buildings
Gloucestershire County Council 2016-7 GBP £1,340
Portsmouth City Council 2016-6 GBP £20,263 Repairs, alterations and maintenance of buildings
Runnymede Borough Council 2016-6 GBP £2,823
Portsmouth City Council 2016-5 GBP £13,099 Repairs, alterations and maintenance of buildings
Runnymede Borough Council 2016-4 GBP £3,585
Portsmouth City Council 2016-4 GBP £32,714 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2016-3 GBP £26,923 Repairs, alterations and maintenance of buildings
Runnymede Borough Council 2016-3 GBP £4,165
Portsmouth City Council 2016-2 GBP £19,352 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2016-1 GBP £11,062 Repairs, alterations and maintenance of buildings
Runnymede Borough Council 2016-1 GBP £1,754
Gloucestershire County Council 2015-12 GBP £1,250
Portsmouth City Council 2015-11 GBP £15,809 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2015-10 GBP £7,623 Repairs, alterations and maintenance of buildings
Runnymede Borough Council 2015-9 GBP £4,576
Portsmouth City Council 2015-9 GBP £28,301 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2015-8 GBP £7,683 Repairs, alterations and maintenance of buildings
Runnymede Borough Council 2015-6 GBP £1,069
Portsmouth City Council 2015-6 GBP £38,271 Repairs, alterations and maintenance of buildings
Gloucestershire County Council 2015-5 GBP £6,910
Portsmouth City Council 2015-5 GBP £21,645 Repairs, alterations and maintenance of buildings
Runnymede Borough Council 2015-5 GBP £1,141
Runnymede Borough Council 2015-3 GBP £2,402
Portsmouth City Council 2015-3 GBP £45,027 Private contractors
Southampton City Council 2015-3 GBP £71,059 Pment - Main Contractor
Vale of White Horse District Council 2015-3 GBP £3,878 Premises
Portsmouth City Council 2015-2 GBP £55,944 Repairs, alterations and maintenance of buildings
Runnymede Borough Council 2015-2 GBP £5,258
Southampton City Council 2015-2 GBP £47,284 Lifts
Vale of White Horse District Council 2015-2 GBP £2,100 Premises
Windsor and Maidenhead Council 2015-1 GBP £3,212
Runnymede Borough Council 2015-1 GBP £2,823
Portsmouth City Council 2015-1 GBP £3,546 Repairs, alterations and maintenance of buildings
Gloucestershire County Council 2015-1 GBP £1,134
Runnymede Borough Council 2014-12 GBP £428
Vale of White Horse District Council 2014-12 GBP £2,188
Portsmouth City Council 2014-12 GBP £44,256 Repairs, alterations and maintenance of buildings
Windsor and Maidenhead Council 2014-12 GBP £1,939
Southampton City Council 2014-12 GBP £23,433 Lifts
Southampton City Council 2014-11 GBP £68,391 Lifts
Portsmouth City Council 2014-11 GBP £10,083 Repairs, alterations and maintenance of buildings
Windsor and Maidenhead Council 2014-11 GBP £3,088
Portsmouth City Council 2014-10 GBP £33,488 Repairs, alterations and maintenance of buildings
Windsor and Maidenhead Council 2014-10 GBP £11,742
Vale of White Horse District Council 2014-10 GBP £3,050
Portsmouth City Council 2014-9 GBP £82,367 Repairs, alterations and maintenance of buildings
Windsor and Maidenhead Council 2014-9 GBP £4,300
Southampton City Council 2014-9 GBP £91,814 Lifts
Vale of White Horse District Council 2014-8 GBP £786
Portsmouth City Council 2014-8 GBP £21,635 Repairs, alterations and maintenance of buildings
Gloucestershire County Council 2014-8 GBP £6,190
Windsor and Maidenhead Council 2014-8 GBP £3,043
Southampton City Council 2014-8 GBP £7,055 Repair & Maint of Buildings - Gen
Southampton City Council 2014-7 GBP £16,096 Lifts
Windsor and Maidenhead Council 2014-7 GBP £4,174
Vale of White Horse District Council 2014-7 GBP £775
Portsmouth City Council 2014-7 GBP £138,685 Repairs, alterations and maintenance of buildings
Runnymede Borough Council 2014-7 GBP £1,754
Windsor and Maidenhead Council 2014-6 GBP £846
Runnymede Borough Council 2014-6 GBP £1,069
Portsmouth City Council 2014-6 GBP £47,980 Repairs, alterations and maintenance of buildings
Southampton City Council 2014-6 GBP £166,913 Lifts
Spelthorne Borough Council 2014-6 GBP £1,621
Runnymede Borough Council 2014-5 GBP £5,686
Southampton City Council 2014-5 GBP £35,114 Lifts
Portsmouth City Council 2014-5 GBP £21,979 Repairs, alterations and maintenance of buildings
Windsor and Maidenhead Council 2014-5 GBP £14,911
Windsor and Maidenhead Council 2014-4 GBP £1,250
Runnymede Borough Council 2014-4 GBP £4,383
Portsmouth City Council 2014-4 GBP £95,460 Repairs, alterations and maintenance of buildings
Southampton City Council 2014-4 GBP £28,028 Lifts
Vale of White Horse District Council 2014-3 GBP £1,482
Portsmouth City Council 2014-3 GBP £32,270 Repairs, alterations and maintenance of buildings
Runnymede Borough Council 2014-3 GBP £2,823
Windsor and Maidenhead Council 2014-3 GBP £3,448
Southampton City Council 2014-3 GBP £26,193
Nottingham City Council 2014-2 GBP £39,920
Portsmouth City Council 2014-2 GBP £19,732 Repairs, alterations and maintenance of buildings
Windsor and Maidenhead Council 2014-2 GBP £130
Merton Council 2014-2 GBP £574
London Borough of Merton 2014-2 GBP £574 DDM - Electrical
Windsor and Maidenhead Council 2014-1 GBP £3,658
Southampton City Council 2014-1 GBP £65,449
Portsmouth City Council 2014-1 GBP £26,292 Repairs, alterations and maintenance of buildings
Runnymede Borough Council 2014-1 GBP £1,754
Nottingham City Council 2014-1 GBP £39,920
London Borough of Merton 2013-12 GBP £9,732 DDM - Electrical
Windsor and Maidenhead Council 2013-12 GBP £2,905
Spelthorne Borough Council 2013-12 GBP £1,046
Oxfordshire County Council 2013-12 GBP £3,064
Merton Council 2013-12 GBP £9,732
Southampton City Council 2013-12 GBP £80,300
Windsor and Maidenhead Council 2013-11 GBP £1,738
Nottingham City Council 2013-11 GBP £99,800
Portsmouth City Council 2013-11 GBP £52,136 Repairs, alterations and maintenance of buildings
Merton Council 2013-11 GBP £2,030
London Borough of Merton 2013-11 GBP £2,030
Southampton City Council 2013-11 GBP £237,106
Windsor and Maidenhead Council 2013-10 GBP £2,492
Merton Council 2013-10 GBP £2,909
London Borough of Merton 2013-10 GBP £2,909
Nottingham City Council 2013-10 GBP £19,960
Southampton City Council 2013-10 GBP £21,824
Portsmouth City Council 2013-10 GBP £23,702 Repairs, alterations and maintenance of buildings
Merton Council 2013-9 GBP £1,721
London Borough of Merton 2013-9 GBP £1,721
Windsor and Maidenhead Council 2013-9 GBP £22,289
Nottingham City Council 2013-9 GBP £43,495
Portsmouth City Council 2013-9 GBP £3,580 Repairs, alterations and maintenance of buildings
Spelthorne Borough Council 2013-9 GBP £1,046
Oxfordshire County Council 2013-9 GBP £6,128
Southampton City Council 2013-9 GBP £49,926
Windsor and Maidenhead Council 2013-8 GBP £6,648
Portsmouth City Council 2013-8 GBP £54,199 Repairs, alterations and maintenance of buildings
London Borough of Hillingdon 2013-8 GBP £4,481
Portsmouth City Council 2013-7 GBP £20,895 Repairs, alterations and maintenance of buildings
Windsor and Maidenhead Council 2013-7 GBP £8,071
Southampton City Council 2013-7 GBP £31,625
Merton Council 2013-7 GBP £1,721
London Borough of Merton 2013-7 GBP £1,721
Portsmouth City Council 2013-6 GBP £89,172 Repairs, alterations and maintenance of buildings
Merton Council 2013-6 GBP £4,495
London Borough of Merton 2013-6 GBP £4,495
Windsor and Maidenhead Council 2013-6 GBP £5,456
Nottingham City Council 2013-6 GBP £26,097
Bournemouth Borough Council 2013-5 GBP £3,073
Windsor and Maidenhead Council 2013-5 GBP £1,578
Portsmouth City Council 2013-5 GBP £72,693 Repairs, alterations and maintenance of buildings
Windsor and Maidenhead Council 2013-4 GBP £2,089
Portsmouth City Council 2013-4 GBP £58,467 Repairs, alterations and maintenance of buildings
Spelthorne Borough Council 2013-3 GBP £1,046 Responsive maintenance
Portsmouth City Council 2013-3 GBP £158,001 Repairs, alterations and maintenance of buildings
Merton Council 2013-3 GBP £1,721
London Borough of Merton 2013-3 GBP £1,721 DDM - Electrical
Windsor and Maidenhead Council 2013-3 GBP £6,895
Bournemouth Borough Council 2013-3 GBP £22,023
Bournemouth Borough Council 2013-2 GBP £3,360
Windsor and Maidenhead Council 2013-2 GBP £1,492
Merton Council 2013-2 GBP £8,693
London Borough of Merton 2013-2 GBP £8,693 DDM - Electrical
Portsmouth City Council 2013-2 GBP £28,159 Repairs, alterations and maintenance of buildings
Spelthorne Borough Council 2013-1 GBP £1,046 Responsive maintenance
Bournemouth Borough Council 2013-1 GBP £39,877
Portsmouth City Council 2013-1 GBP £8,565 Repairs, alterations and maintenance of buildings
Merton Council 2013-1 GBP £1,599
London Borough of Merton 2013-1 GBP £1,599 DDM - General Building
Royal Borough of Windsor & Maidenhead 2013-1 GBP £3,656
Windsor and Maidenhead Council 2013-1 GBP £2,580
Merton Council 2012-12 GBP £1,721
London Borough of Merton 2012-12 GBP £1,721 DDM - Electrical
Portsmouth City Council 2012-12 GBP £24,323 Repairs, alterations and maintenance of buildings
Windsor and Maidenhead Council 2012-12 GBP £12,324
Royal Borough of Windsor & Maidenhead 2012-12 GBP £1,141
Spelthorne Council 2012-12 GBP £1,046 Responsive maintenance
Royal Borough of Windsor & Maidenhead 2012-10 GBP £3,010
Portsmouth City Council 2012-10 GBP £27,660 Private contractors
Windsor and Maidenhead Council 2012-10 GBP £46,815
Spelthorne Borough Council 2012-9 GBP £4,808 Other Miscellaneous Expenses
Oxfordshire County Council 2012-9 GBP £458 Joint Authorities
Royal Borough of Windsor & Maidenhead 2012-9 GBP £18,308
Windsor and Maidenhead Council 2012-9 GBP £564
Royal Borough of Windsor & Maidenhead 2012-8 GBP £34,476
Oxfordshire County Council 2012-8 GBP £552 Joint Authorities
Bournemouth Borough Council 2012-8 GBP £17,062
Portsmouth City Council 2012-8 GBP £7,187 Repairs, alterations and maintenance of buildings
Spelthorne Borough Council 2012-8 GBP £27,244 Other Miscellaneous Expenses
Windsor and Maidenhead Council 2012-8 GBP £497
Bournemouth Borough Council 2012-7 GBP £623
Portsmouth City Council 2012-7 GBP £12,115 Repairs, alterations and maintenance of buildings
Oxfordshire County Council 2012-7 GBP £1,160 Total Responsive R&M
Windsor and Maidenhead Council 2012-7 GBP £7,830
Royal Borough of Windsor & Maidenhead 2012-7 GBP £2,516
Spelthorne Borough Council 2012-6 GBP £1,046 Responsive maintenance
Windsor and Maidenhead Council 2012-6 GBP £645
Oxfordshire County Council 2012-6 GBP £553 Total Other R&M
Portsmouth City Council 2012-6 GBP £10,654 Repairs, alterations and maintenance of buildings
Royal Borough of Windsor & Maidenhead 2012-6 GBP £1,740
Windsor and Maidenhead Council 2012-5 GBP £1,037
Bournemouth Borough Council 2012-5 GBP £24,426
Portsmouth City Council 2012-5 GBP £7,861 Repairs, alterations and maintenance of buildings
Royal Borough of Windsor & Maidenhead 2012-5 GBP £3,492
Oxfordshire County Council 2012-5 GBP £20,802 Total Other R&M
Oxfordshire County Council 2012-4 GBP £24,917 Total Other R&M
Windsor and Maidenhead Council 2012-4 GBP £645
Portsmouth City Council 2012-4 GBP £27,269 Repairs, alterations and maintenance of buildings
Spelthorne Borough Council 2012-3 GBP £40,866 Other Miscellaneous Expenses
Windsor and Maidenhead Council 2012-3 GBP £2,132
Portsmouth City Council 2012-3 GBP £71,682 Repairs, alterations and maintenance of buildings
Oxfordshire County Council 2012-3 GBP £4,280 Total Responsive R&M
Bournemouth Borough Council 2012-3 GBP £2,332
Windsor and Maidenhead Council 2012-2 GBP £8,731
Portsmouth City Council 2012-2 GBP £21,754 Repairs, alterations and maintenance of buildings
Windsor and Maidenhead Council 2012-1 GBP £1,648
Oxfordshire County Council 2012-1 GBP £1,694 Total Responsive R&M
Royal Borough of Windsor & Maidenhead 2012-1 GBP £8,102
Portsmouth City Council 2012-1 GBP £43,284 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2011-12 GBP £8,980 Repairs, alterations and maintenance of buildings
Windsor and Maidenhead Council 2011-12 GBP £13,106
Oxfordshire County Council 2011-12 GBP £34,993 Total Responsive R&M
Oxfordshire County Council 2011-11 GBP £1,969 Total Responsive R&M
Royal Borough of Windsor & Maidenhead 2011-11 GBP £726
Portsmouth City Council 2011-11 GBP £7,933 Repairs, alterations and maintenance of buildings
Windsor and Maidenhead Council 2011-11 GBP £1,521
Oxfordshire County Council 2011-10 GBP £17,011 Total Responsive R&M
Windsor and Maidenhead Council 2011-10 GBP £3,337
Royal Borough of Windsor & Maidenhead 2011-10 GBP £8,791
Portsmouth City Council 2011-10 GBP £4,919 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2011-9 GBP £14,183 Repairs, alterations and maintenance of buildings
Windsor and Maidenhead Council 2011-9 GBP £10,659
Oxfordshire County Council 2011-9 GBP £7,679 Building Maintenance
Royal Borough of Windsor & Maidenhead 2011-8 GBP £3,717
Portsmouth City Council 2011-8 GBP £23,069 Repairs, alterations and maintenance of buildings
London Borough of Merton 2011-8 GBP £46,821
Oxfordshire County Council 2011-8 GBP £5,501 Building Maintenance
Royal Borough of Windsor & Maidenhead 2011-7 GBP £726
Windsor and Maidenhead Council 2011-7 GBP £872
Oxfordshire County Council 2011-7 GBP £3,013 Building Maintenance
Portsmouth City Council 2011-7 GBP £6,593 Private contractors
Royal Borough of Windsor & Maidenhead 2011-6 GBP £1,084
Windsor and Maidenhead Council 2011-6 GBP £6,883
Oxfordshire County Council 2011-6 GBP £2,074 Total Responsive R&M
Portsmouth City Council 2011-6 GBP £25,371 Repairs, alterations and maintenance of buildings
Royal Borough of Windsor & Maidenhead 2011-5 GBP £1,452
Oxfordshire County Council 2011-5 GBP £912 Cyclical R&M
Windsor and Maidenhead Council 2011-5 GBP £1,114
London Borough of Merton 2011-5 GBP £1,852 Premises Related Expenditure
Oxfordshire County Council 2011-4 GBP £936 Scheduled R & M
Royal Borough of Windsor & Maidenhead 2011-4 GBP £4,622
Royal Borough of Windsor & Maidenhead 2011-3 GBP £2,726
London Borough of Merton 2011-3 GBP £1,878 Premises Related Expenditure
Oxfordshire County Council 2011-3 GBP £77,584 Scheduled R & M
Royal Borough of Windsor & Maidenhead 2011-2 GBP £4,549
Oxfordshire County Council 2011-2 GBP £4,684 Scheduled R & M
London Borough of Merton 2011-2 GBP £3,754 Premises Related Expenditure
Royal Borough of Windsor & Maidenhead 2011-1 GBP £585
Oxfordshire County Council 2011-1 GBP £27,504 Scheduled R & M
Oxfordshire County Council 2010-12 GBP £27,104 Scheduled R & M
Oxfordshire County Council 2010-11 GBP £6,939 Urgent R & M
Windsor and Maidenhead Council 2010-5 GBP £4,298
Windsor and Maidenhead Council 2010-3 GBP £5,708
Windsor and Maidenhead Council 2009-11 GBP £509
Windsor and Maidenhead Council 2009-10 GBP £10,373
Windsor and Maidenhead Council 2009-9 GBP £1,933
Windsor and Maidenhead Council 2009-8 GBP £6,484
Derby City Council 0-0 GBP £104,274 Lift Repairs - Reactive Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Aster Property Limited Repair and maintenance services of electrical and mechanical building installations 2012/12/12 GBP 1,514,555

Undertaking testing, servicing and/or repairs to mechanical and electrical installations within eleven lots. The mechanical and electrical installations comprise of lifts (passenger, stair and hoists), fire alarms, dry risers, sprinkler systems, portable fire fighting equipment, auto smoke vents, CCTV, water systems, door entry systems and communal boilers.

Outgoings
Business Rates/Property Tax
No properties were found where AXIS ELEVATORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by AXIS ELEVATORS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2015-07-0085389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2013-03-0184313100Parts of lifts, skip hoists or escalators, n.e.s.
2012-12-0184313900Parts of machinery of heading 8428, n.e.s.
2012-11-0184282080Pneumatic elevators and conveyors (excl. those for bulk materials)
2012-10-0184313900Parts of machinery of heading 8428, n.e.s.
2012-10-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2012-09-0184313900Parts of machinery of heading 8428, n.e.s.
2012-06-0184282080Pneumatic elevators and conveyors (excl. those for bulk materials)
2012-04-0184313900Parts of machinery of heading 8428, n.e.s.
2011-11-0184313900Parts of machinery of heading 8428, n.e.s.
2011-04-0184313900Parts of machinery of heading 8428, n.e.s.
2011-03-0184379000Parts of machinery used in the milling industry or for the working of cereals or dried leguminous vegetables or machines for cleaning, sorting or grading seed, grain or dried leguminous vegetables, n.e.s.
2011-01-0184879051Parts of machinery of chapter 84, not intended for a specific purpose, of cast steel, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AXIS ELEVATORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AXIS ELEVATORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.