ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ax Automotive Limited

Ax Automotive Limited is a dormant company incorporated on 17 March 2004 with the registered office located in Birmingham, West Midlands. Ax Automotive Limited was registered 21 years ago.
Status
Dormant
Dormant since incorporation
Company No
05076603
Private limited company
Age
21 years
Incorporated 17 March 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 March 2025 (7 months ago)
Next confirmation dated 17 March 2026
Due by 31 March 2026 (5 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Dormant
Next accounts for period 28 February 2026
Due by 30 November 2026 (1 year remaining)
Address
Unit 605 Fort Dunlop
Fort Parkway
Birmingham
B24 9FD
United Kingdom
Address changed on 26 May 2023 (2 years 5 months ago)
Previous address was Unit 2 Liberty Park Burton Old Road Lichfield Staffordshire WS14 9HY England
Telephone
01675466126
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in England • Born in Nov 1970
Director • Accountant • British • Lives in England • Born in May 1976
Accident Exchange Limited
PSC
Mr Thomas Doster IV
PSC • American • Lives in United States • Born in Dec 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Innovation 24 Limited
Nicola Jane Catherine Roy and Nicholas John Williams are mutual people.
Active
Accident Exchange Limited
Nicola Jane Catherine Roy and Nicholas John Williams are mutual people.
Active
Dealer Car Manager Limited
Nicola Jane Catherine Roy and Nicholas John Williams are mutual people.
Active
Motor Assist Limited
Nicola Jane Catherine Roy and Nicholas John Williams are mutual people.
Active
Axi Limited
Nicola Jane Catherine Roy and Nicholas John Williams are mutual people.
Active
UK Motor Assist Limited
Nicola Jane Catherine Roy and Nicholas John Williams are mutual people.
Active
Motor Assist Group Limited
Nicola Jane Catherine Roy and Nicholas John Williams are mutual people.
Active
In-Car Cleverness Limited
Nicola Jane Catherine Roy and Nicholas John Williams are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dormant Accounts Submitted
3 Months Ago on 4 Jul 2025
Nicola Jane Catherine Roy Resigned
4 Months Ago on 30 Jun 2025
Confirmation Submitted
6 Months Ago on 22 Apr 2025
Dormant Accounts Submitted
11 Months Ago on 5 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 8 Apr 2024
Dormant Accounts Submitted
1 Year 11 Months Ago on 4 Dec 2023
Registered Address Changed
2 Years 5 Months Ago on 26 May 2023
Confirmation Submitted
2 Years 7 Months Ago on 22 Mar 2023
Lucy Woods Resigned
2 Years 7 Months Ago on 17 Mar 2023
Richard Ewan Paul Resigned
2 Years 9 Months Ago on 1 Feb 2023
Get Credit Report
Discover Ax Automotive Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 28 February 2025
Submitted on 4 Jul 2025
Termination of appointment of Nicola Jane Catherine Roy as a director on 30 June 2025
Submitted on 1 Jul 2025
Confirmation statement made on 17 March 2025 with no updates
Submitted on 22 Apr 2025
Accounts for a dormant company made up to 29 February 2024
Submitted on 5 Dec 2024
Confirmation statement made on 17 March 2024 with no updates
Submitted on 8 Apr 2024
Accounts for a dormant company made up to 28 February 2023
Submitted on 4 Dec 2023
Registered office address changed from Unit 2 Liberty Park Burton Old Road Lichfield Staffordshire WS14 9HY England to Unit 605 Fort Dunlop Fort Parkway Birmingham B24 9FD on 26 May 2023
Submitted on 26 May 2023
Termination of appointment of Richard Ewan Paul as a director on 1 February 2023
Submitted on 22 Mar 2023
Termination of appointment of Lucy Woods as a director on 17 March 2023
Submitted on 22 Mar 2023
Confirmation statement made on 17 March 2023 with no updates
Submitted on 22 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year