Company Information for AXON ENTERPRISES LIMITED
CHURCH COURT, STOURBRIDGE ROAD, HALESOWEN, B63 3TT,
|
Company Registration Number
02311866
Private Limited Company
Active |
Company Name | |
---|---|
AXON ENTERPRISES LIMITED | |
Legal Registered Office | |
CHURCH COURT STOURBRIDGE ROAD HALESOWEN B63 3TT Other companies in HR2 | |
Company Number | 02311866 | |
---|---|---|
Company ID Number | 02311866 | |
Date formed | 1988-11-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 02/11/2015 | |
Return next due | 30/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB918126722 |
Last Datalog update: | 2024-01-08 21:47:08 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AXON ENTERPRISES PRIVATE LIMITED | 1/33-AVILLAGE MOTI BAGH NANAK PURA NEW DELHI Delhi 110021 | ACTIVE | Company formed on the 1993-02-02 | |
AXON ENTERPRISES PTY LTD | NSW 2204 | Active | Company formed on the 2005-04-07 | |
AXON ENTERPRISES PTE. LTD. | MISTRI ROAD Singapore 079624 | Dissolved | Company formed on the 2008-09-13 | |
Axon Enterprises, Inc. | Delaware | Unknown | ||
AXON ENTERPRISES INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID CHARLES PHILLIPS |
||
JAN ALLEN |
||
PAUL RICHARD EMBERTON |
||
DAVID CHARLES PHILLIPS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON ASHLEY MIFFLIN |
Director | ||
SYBIL AXON |
Company Secretary | ||
FREDERICK WILLIAM AXON |
Director | ||
SYBIL AXON |
Director | ||
NIALL JONATHAN PHELPS |
Director | ||
CARL TAYLOR |
Director | ||
JOHN FRANCIS YELLOWLEES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PSD HOLDINGS LIMITED | Company Secretary | 2006-11-08 | CURRENT | 2006-06-14 | Active | |
RUBYALLEN LTD | Director | 2008-11-26 | CURRENT | 2008-11-26 | Active | |
PSD HOLDINGS LIMITED | Director | 2006-11-08 | CURRENT | 2006-06-14 | Active | |
MODELS AND MINIATURES OF HEREFORD LTD | Director | 2016-01-11 | CURRENT | 2016-01-11 | Active | |
PSD HOLDINGS LIMITED | Director | 2006-11-08 | CURRENT | 2006-06-14 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023118660007 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023118660007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR KEITH ASHLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/19 FROM Unit 3 Sigeric Business Park Holme Lacy Road Hereford HR2 6BQ England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD EMBERTON | |
TM02 | Termination of appointment of David Charles Phillips on 2019-07-25 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 023118660007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES | |
LATEST SOC | 16/04/18 STATEMENT OF CAPITAL;GBP 50000 | |
SH06 | Cancellation of shares. Statement of capital on 2018-01-31 GBP 50,000 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ASHLEY MIFFLIN | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 50250 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/16 FROM 8a & 8B Saint Martins Street Hereford Herefordshire HR2 7RE | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 50250 | |
AR01 | 02/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 50250 | |
AR01 | 02/11/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED JANET ALLEN | |
RES01 | ADOPT ARTICLES 02/09/14 | |
SH08 | Change of share class name or designation | |
SH01 | 13/08/14 STATEMENT OF CAPITAL GBP 50250 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 02/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 02/11/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 02/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES PHILLIPS / 02/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ASHLEY MIFFLIN / 02/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD EMBERTON / 02/11/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID CHARLES PHILLIPS / 02/11/2011 | |
AR01 | 02/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 02/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES PHILLIPS / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ASHLEY MIFFLIN / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD EMBERTON / 02/11/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MIFFLIN / 04/08/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
287 | REGISTERED OFFICE CHANGED ON 25/07/00 FROM: 8A AND 88 SAINT MARTIN STREET HEREFORD HEREFORDSHIRE HR2 7RE | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
FLOATING CHARGE (ALL ASSETS) | Outstanding | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 1,218,913 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 1,434,202 |
Other Creditors Due Within One Year | 2013-03-31 | £ 110,785 |
Other Creditors Due Within One Year | 2012-03-31 | £ 196,243 |
Provisions For Liabilities Charges | 2013-03-31 | £ 4,668 |
Provisions For Liabilities Charges | 2012-03-31 | £ 5,064 |
Taxation Social Security Due Within One Year | 2013-03-31 | £ 155,105 |
Taxation Social Security Due Within One Year | 2012-03-31 | £ 118,160 |
Trade Creditors Within One Year | 2013-03-31 | £ 953,023 |
Trade Creditors Within One Year | 2012-03-31 | £ 1,119,799 |
U K Deferred Tax | 2012-03-31 | £ 5,064 |
Creditors and other liabilities
|
|
|
|
|
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 AXON ENTERPRISES LIMITED
Called Up Share Capital | 2013-03-31 | £ 50,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 50,000 |
Cash Bank In Hand | 2013-03-31 | £ 27,668 |
Cash Bank In Hand | 2012-03-31 | £ 12,839 |
Current Assets | 2013-03-31 | £ 3,544,526 |
Current Assets | 2012-03-31 | £ 3,522,279 |
Debtors | 2013-03-31 | £ 2,901,529 |
Debtors | 2012-03-31 | £ 2,718,252 |
Debtors Due Within One Year | 2013-03-31 | £ 1,072,541 |
Debtors Due Within One Year | 2012-03-31 | £ 951,998 |
Shareholder Funds | 2013-03-31 | £ 2,349,232 |
Shareholder Funds | 2012-03-31 | £ 2,119,927 |
Stocks Inventory | 2013-03-31 | £ 615,329 |
Stocks Inventory | 2012-03-31 | £ 791,188 |
Tangible Fixed Assets | 2013-03-31 | £ 28,287 |
Tangible Fixed Assets | 2012-03-31 | £ 36,914 |
Debtors and other cash assets
AXON ENTERPRISES LIMITED owns 1 domain names.
axon-enterprises.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Barking and Dagenham Council | |
|
CATERING AND VENDING SUPPLIES |
Herefordshire Council | |
|
|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
8A-C ST MARTINS STREET HEREFORD HR2 7RE | 23,000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84182191 | Household refrigerators compression-type, of a capacity <= 250 l (excl. table models and building-in types) | |||
84182900 | Household refrigerators, absorption-type | |||
84182191 | Household refrigerators compression-type, of a capacity <= 250 l (excl. table models and building-in types) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |