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

AXIS RESOURCES HOLDINGS LIMITED

55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
03504831
Private Limited Company
Liquidation

Company Overview

About Axis Resources Holdings Ltd
AXIS RESOURCES HOLDINGS LIMITED was founded on 1998-02-05 and has its registered office in London. The organisation's status is listed as "Liquidation". Axis Resources Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AXIS RESOURCES HOLDINGS LIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 7EU
Other companies in NW1
 
Filing Information
Company Number 03504831
Company ID Number 03504831
Date formed 1998-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts SMALL
Last Datalog update: 2019-04-04 07:43:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AXIS RESOURCES HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
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.

Company Officers of AXIS RESOURCES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
HAYS NOMINEES LIMITED
Company Secretary 2008-12-18
IAN DAVID PRATT
Director 2016-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
HAYS NOMINEES LIMITED
Director 2004-09-01 2018-05-14
MARK IAN JAMES BERRY
Director 2011-01-19 2016-10-07
CHRISTOPHER IAN STAMPER
Director 2010-09-30 2011-01-19
STEFAN EDWARD BORT
Company Secretary 2004-01-28 2008-12-17
PAUL ANTHONY DUNGATE
Director 2004-01-12 2004-09-01
DAVID GORDON RICHARDSON
Director 2003-06-17 2004-09-01
ROBERT LAYTON
Company Secretary 2002-08-23 2004-01-28
LESLIE JAMES DAVIDSON CASSELLS
Director 2001-05-01 2004-01-12
STEPHEN GARY CHEETHAM
Director 1998-04-08 2003-07-01
CRAIG WILSON ROUTLEDGE
Director 2001-09-20 2002-09-02
NEIL GEOFFREY FRASER
Company Secretary 2001-07-23 2002-08-23
PHILIP WILLIAM WILSON
Director 1999-08-16 2002-06-27
JAMES PETER SMITH
Director 2001-05-01 2001-11-09
KEITH PEARSON CHARLTON
Director 2001-05-01 2001-09-20
LEONARD GEORGE BIRON WORMALD
Company Secretary 1998-04-08 2001-07-23
LEONARD GEORGE BIRON WORMALD
Director 1998-04-08 2001-07-23
DAVID CHARLES TIBBLE
Director 1998-12-24 2001-03-05
JOHN GORDON HODGSON
Director 1999-08-16 2001-03-01
RAY JOHN CROSS
Director 1998-04-08 2000-10-27
JOHN ROBERT COLE
Director 1998-12-24 1999-08-16
DARRYL CHARLES EALES
Director 1998-04-18 1998-12-24
MATTHEW WILLIAM EDWARD HYLAND
Nominated Secretary 1998-02-05 1998-04-08
JACQUELINE FISHER
Nominated Director 1998-02-05 1998-04-08
MATTHEW WILLIAM EDWARD HYLAND
Nominated Director 1998-02-05 1998-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAYS NOMINEES LIMITED HAYS LIFE SCIENCES LIMITED Company Secretary 2017-10-02 CURRENT 2017-10-02 Active
HAYS NOMINEES LIMITED HAYS GROUP HOLDINGS LIMITED Company Secretary 2015-06-08 CURRENT 2015-06-08 Active
HAYS NOMINEES LIMITED EMPOSO LIMITED Company Secretary 2014-08-12 CURRENT 2014-08-12 Active
HAYS NOMINEES LIMITED H101 LIMITED Company Secretary 2013-02-14 CURRENT 2013-02-14 Active
HAYS NOMINEES LIMITED HAYS HOLDINGS LTD Company Secretary 2008-12-18 CURRENT 1907-05-11 Active
HAYS NOMINEES LIMITED EPS PENSION TRUSTEES LIMITED Company Secretary 2008-12-18 CURRENT 1978-03-13 Liquidation
HAYS NOMINEES LIMITED HAYS SOCIAL CARE LIMITED Company Secretary 2008-12-18 CURRENT 1997-03-05 Active
HAYS NOMINEES LIMITED HAYS PHARMA CONSULTING LIMITED Company Secretary 2008-12-18 CURRENT 1998-01-28 Liquidation
HAYS NOMINEES LIMITED HAYS FINANCE TECHNOLOGY LIMITED Company Secretary 2008-12-18 CURRENT 2000-04-27 Liquidation
HAYS NOMINEES LIMITED WEYSIDE TURNGATE LIMITED Company Secretary 2008-12-18 CURRENT 2000-06-15 Liquidation
HAYS NOMINEES LIMITED RSG EBT LIMITED Company Secretary 2008-12-18 CURRENT 2002-04-19 Liquidation
HAYS NOMINEES LIMITED WEYSIDE 23 LIMITED Company Secretary 2008-12-18 CURRENT 2005-06-06 Liquidation
HAYS NOMINEES LIMITED MYRIAD COMPUTER SERVICES LIMITED Company Secretary 2008-12-18 CURRENT 1987-10-15 Liquidation
HAYS NOMINEES LIMITED HAYS SRA LIMITED Company Secretary 2008-12-18 CURRENT 1990-08-16 Liquidation
HAYS NOMINEES LIMITED HAYS PERSONNEL SERVICES LIMITED Company Secretary 2008-12-18 CURRENT 1990-08-15 Liquidation
HAYS NOMINEES LIMITED PAPERSTREAM LIMITED Company Secretary 2008-12-18 CURRENT 1991-09-27 Active
HAYS NOMINEES LIMITED HAYS HEALTHCARE LIMITED Company Secretary 2008-12-18 CURRENT 1992-12-24 Active
HAYS NOMINEES LIMITED HAYS ZMB LIMITED Company Secretary 2008-12-18 CURRENT 1994-12-20 Liquidation
HAYS NOMINEES LIMITED HAYS PROPERTY HOLDINGS LIMITED Company Secretary 2008-12-18 CURRENT 2000-04-12 Liquidation
HAYS NOMINEES LIMITED HAYS PHARMA LIMITED Company Secretary 2008-12-18 CURRENT 2002-04-17 Liquidation
HAYS NOMINEES LIMITED JAMES HARVARD INTERNATIONAL GROUP LIMITED Company Secretary 2008-12-18 CURRENT 2003-10-13 Liquidation
HAYS NOMINEES LIMITED HAYS INTERNATIONAL HOLDINGS LIMITED Company Secretary 2008-12-18 CURRENT 2005-10-13 Active
HAYS NOMINEES LIMITED WEYSIDE TELECOMS LIMITED Company Secretary 2008-12-18 CURRENT 1988-07-08 Liquidation
HAYS NOMINEES LIMITED WEYSIDE GROUP LIMITED Company Secretary 2008-12-18 CURRENT 1959-10-27 Liquidation
HAYS NOMINEES LIMITED WEYSIDE OFFICE SERVICES LIMITED Company Secretary 2008-12-18 CURRENT 1982-11-29 Liquidation
HAYS NOMINEES LIMITED HAYS STAKEHOLDER LIFE ASSURANCE TRUSTEE LIMITED Company Secretary 2008-12-18 CURRENT 1989-03-10 Active
HAYS NOMINEES LIMITED OWEN, THORNHILL AND HARPER LIMITED Company Secretary 2008-12-18 CURRENT 1976-10-12 Liquidation
HAYS NOMINEES LIMITED HAYS COMMERCIAL SERVICES LIMITED Company Secretary 2008-12-18 CURRENT 1962-06-04 Liquidation
HAYS NOMINEES LIMITED HAYS SPECIALIST RECRUITMENT (HOLDINGS) LIMITED Company Secretary 2008-12-18 CURRENT 1968-06-19 Active
HAYS NOMINEES LIMITED HAYS OVERSEAS HOLDINGS LIMITED Company Secretary 2008-12-18 CURRENT 1969-10-17 Active
HAYS NOMINEES LIMITED HAYS SPECIALIST RECRUITMENT LIMITED Company Secretary 2008-12-18 CURRENT 1970-03-25 Active
HAYS NOMINEES LIMITED HAYS PERSONNEL PAYROLL SERVICES LTD Company Secretary 2008-12-18 CURRENT 1971-06-09 Liquidation
HAYS NOMINEES LIMITED HAYS PERSONNEL (MANAGED SOLUTIONS) LIMITED Company Secretary 2008-12-18 CURRENT 1976-03-30 Liquidation
HAYS NOMINEES LIMITED AXIS RESOURCES LIMITED Company Secretary 2008-12-18 CURRENT 1910-08-26 Liquidation
HAYS NOMINEES LIMITED OVAL (1620) LIMITED Company Secretary 2008-12-18 CURRENT 2000-12-27 Active
IAN DAVID PRATT HAYS HOLDINGS LTD Director 2016-10-07 CURRENT 1907-05-11 Active
IAN DAVID PRATT EPS PENSION TRUSTEES LIMITED Director 2016-10-07 CURRENT 1978-03-13 Liquidation
IAN DAVID PRATT WEYSIDE TURNGATE LIMITED Director 2016-10-07 CURRENT 2000-06-15 Liquidation
IAN DAVID PRATT RSG EBT LIMITED Director 2016-10-07 CURRENT 2002-04-19 Liquidation
IAN DAVID PRATT WEYSIDE 23 LIMITED Director 2016-10-07 CURRENT 2005-06-06 Liquidation
IAN DAVID PRATT MYRIAD COMPUTER SERVICES LIMITED Director 2016-10-07 CURRENT 1987-10-15 Liquidation
IAN DAVID PRATT HAYS SRA LIMITED Director 2016-10-07 CURRENT 1990-08-16 Liquidation
IAN DAVID PRATT HAYS PERSONNEL SERVICES LIMITED Director 2016-10-07 CURRENT 1990-08-15 Liquidation
IAN DAVID PRATT PAPERSTREAM LIMITED Director 2016-10-07 CURRENT 1991-09-27 Active
IAN DAVID PRATT HAYS ZMB LIMITED Director 2016-10-07 CURRENT 1994-12-20 Liquidation
IAN DAVID PRATT HAYS PROPERTY HOLDINGS LIMITED Director 2016-10-07 CURRENT 2000-04-12 Liquidation
IAN DAVID PRATT HAYS INTERNATIONAL HOLDINGS LIMITED Director 2016-10-07 CURRENT 2005-10-13 Active
IAN DAVID PRATT WEYSIDE TELECOMS LIMITED Director 2016-10-07 CURRENT 1988-07-08 Liquidation
IAN DAVID PRATT WEYSIDE GROUP LIMITED Director 2016-10-07 CURRENT 1959-10-27 Liquidation
IAN DAVID PRATT WEYSIDE OFFICE SERVICES LIMITED Director 2016-10-07 CURRENT 1982-11-29 Liquidation
IAN DAVID PRATT HAYS STAKEHOLDER LIFE ASSURANCE TRUSTEE LIMITED Director 2016-10-07 CURRENT 1989-03-10 Active
IAN DAVID PRATT HAYS COMMERCIAL SERVICES LIMITED Director 2016-10-07 CURRENT 1962-06-04 Liquidation
IAN DAVID PRATT HAYS NOMINEES LIMITED Director 2016-10-07 CURRENT 1968-03-18 Active
IAN DAVID PRATT HAYS SPECIALIST RECRUITMENT (HOLDINGS) LIMITED Director 2016-10-07 CURRENT 1968-06-19 Active
IAN DAVID PRATT HAYS OVERSEAS HOLDINGS LIMITED Director 2016-10-07 CURRENT 1969-10-17 Active
IAN DAVID PRATT AXIS RESOURCES LIMITED Director 2016-10-07 CURRENT 1910-08-26 Liquidation
IAN DAVID PRATT HAYS GROUP HOLDINGS LIMITED Director 2016-10-07 CURRENT 2015-06-08 Active
IAN DAVID PRATT HAYS PENSION TRUSTEE LIMITED Director 2015-09-22 CURRENT 1996-06-05 Active

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
2019-04-26LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-08
2019-04-26LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2018-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/18 FROM 250 Euston Road 4th Floor London NW1 2AF
2018-06-19LIQ01Voluntary liquidation declaration of solvency
2018-06-19600Appointment of a voluntary liquidator
2018-06-19LRESSPResolutions passed:
  • Special resolution to wind up on 2018-05-31
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR HAYS NOMINEES LIMITED
2018-01-09SH20Statement by Directors
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-09SH19Statement of capital on 2018-01-09 GBP 2
2018-01-09RES06REDUCE ISSUED CAPITAL 21/12/2017
2018-01-09CAP-SSSolvency Statement dated 21/12/17
2018-01-09RES06REDUCE ISSUED CAPITAL 21/12/2017
2017-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 694286
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-06-16RP04CS01Second filing of Confirmation Statement dated 06/10/2016
2017-06-16ANNOTATIONClarification
2017-01-06AUDAUDITOR'S RESIGNATION
2016-10-24AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-19CH01Director's details changed for Ian David Pratt on 2016-10-19
2016-10-13AP01DIRECTOR APPOINTED IAN DAVID PRATT
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK IAN JAMES BERRY
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 694286
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-02-15AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 694286
2015-10-06AR0127/09/15 ANNUAL RETURN FULL LIST
2014-11-19AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 694286
2014-10-15AR0127/09/14 FULL LIST
2014-02-10AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 694286
2013-10-04AR0127/09/13 FULL LIST
2012-11-20AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-11AR0127/09/12 FULL LIST
2012-07-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-20AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-03AR0127/09/11 FULL LIST
2011-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 250 EUSTON ROAD LONDON NW1 2AF
2011-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2011 FROM, 250 EUSTON ROAD, LONDON, NW1 2AF
2011-01-20AP01DIRECTOR APPOINTED MR MARK IAN JAMES BERRY
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STAMPER
2010-12-29AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-11AP01DIRECTOR APPOINTED MR CHRISTOPHER STAMPER
2010-09-29AR0127/09/10 FULL LIST
2010-09-29CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HAYS NOMINEES LIMITED / 27/09/2010
2010-09-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAYS NOMINEES LIMITED / 27/09/2010
2010-01-02AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-09AR0127/09/09 FULL LIST
2009-01-22AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-29288bAPPOINTMENT TERMINATED SECRETARY STEFAN BORT
2008-12-29288aSECRETARY APPOINTED HAYS NOMINEES LIMITED
2008-09-29363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-04-21AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-07288cSECRETARY'S PARTICULARS CHANGED
2007-11-20288cDIRECTOR'S PARTICULARS CHANGED
2007-11-20363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-11-14287REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 141 MOORGATE LONDON EC2M 6TX
2007-11-14287REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 141 MOORGATE, LONDON, EC2M 6TX
2007-05-31288cSECRETARY'S PARTICULARS CHANGED
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-24363aRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-05-03AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-10-05363aRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-10-26363aRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-10-26288cSECRETARY'S PARTICULARS CHANGED
2004-09-23288aNEW DIRECTOR APPOINTED
2004-09-23288bDIRECTOR RESIGNED
2004-09-23288bDIRECTOR RESIGNED
2004-08-25287REGISTERED OFFICE CHANGED ON 25/08/04 FROM: HAYS HOUSE MILLMEAD GUILDFORD SURREY GU2 4HJ
2004-08-25287REGISTERED OFFICE CHANGED ON 25/08/04 FROM: HAYS HOUSE, MILLMEAD, GUILDFORD, SURREY GU2 4HJ
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-03-04353LOCATION OF REGISTER OF MEMBERS
2004-02-17288aNEW SECRETARY APPOINTED
2004-02-17288bSECRETARY RESIGNED
2004-01-27288aNEW DIRECTOR APPOINTED
2004-01-27288bDIRECTOR RESIGNED
2003-10-14363aRETURN MADE UP TO 27/09/03; NO CHANGE OF MEMBERS
2003-07-17288bDIRECTOR RESIGNED
2003-06-25288aNEW DIRECTOR APPOINTED
2003-05-07AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-10-16363aRETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS
2002-09-24288aNEW SECRETARY APPOINTED
2002-09-24288bSECRETARY RESIGNED
2002-09-24353LOCATION OF REGISTER OF MEMBERS
2002-09-24288bDIRECTOR RESIGNED
2002-07-05288bDIRECTOR RESIGNED
2002-04-29AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-11-30288bDIRECTOR RESIGNED
2001-11-01363aRETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS
2001-10-08288bDIRECTOR RESIGNED
2001-10-08288aNEW DIRECTOR APPOINTED
2001-10-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AXIS RESOURCES HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 RESOURCES HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-04-18 Satisfied TOMKINS PLC
DEBENTURE 1998-04-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

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 RESOURCES HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of AXIS RESOURCES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AXIS RESOURCES HOLDINGS LIMITED
Trademarks
We have not found any records of AXIS RESOURCES HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AXIS RESOURCES HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as AXIS RESOURCES HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where AXIS RESOURCES HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AXIS RESOURCES HOLDINGS 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 RESOURCES HOLDINGS 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.