ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Axy Construction Ltd

Axy Construction Ltd is an active company incorporated on 8 April 2019 with the registered office located in Cheadle, Greater Manchester. Axy Construction Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
11931442
Private limited company
Age
6 years
Incorporated 8 April 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 508 days
Dated 7 April 2023 (2 years 5 months ago)
Next confirmation dated 7 April 2024
Was due on 21 April 2024 (1 year 4 months ago)
Last change occurred 2 years 4 months ago
Accounts
Overdue
Accounts overdue by 195 days
For period 1 Jun31 May 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 May 2024
Was due on 28 February 2025 (6 months ago)
Contact
Address
Office 12 225 Finney Lane
Heald Green
Cheadle
SK8 3PX
England
Address changed on 5 Jul 2023 (2 years 2 months ago)
Previous address was 7 Bell Yard Bell Yard London WC2A 2JR England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Apr 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 May 2023
For period 31 May31 May 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£411
Decreased by £29.85K (-99%)
Total Liabilities
-£651.97K
Decreased by £27.06K (-4%)
Net Assets
-£651.56K
Decreased by £2.79K (0%)
Debt Ratio (%)
158631%
Increased by 156386.6% (+6969%)
Latest Activity
Compulsory Strike-Off Suspended
1 Year 1 Month Ago on 7 Aug 2024
Compulsory Gazette Notice
1 Year 1 Month Ago on 16 Jul 2024
Registered Address Changed
2 Years 2 Months Ago on 5 Jul 2023
Christopher Davis (PSC) Appointed
2 Years 2 Months Ago on 3 Jul 2023
Davis Acquisitions Ltd (PSC) Resigned
2 Years 2 Months Ago on 3 Jul 2023
Davis Aquisitions Ltd Resigned
2 Years 2 Months Ago on 3 Jul 2023
Mr Christopher Davis Appointed
2 Years 2 Months Ago on 3 Jul 2023
Davis Aquisitions Ltd Appointed
2 Years 2 Months Ago on 3 Jul 2023
Registered Address Changed
2 Years 2 Months Ago on 3 Jul 2023
Shiv Punj (PSC) Resigned
2 Years 2 Months Ago on 3 Jul 2023
Get Credit Report
Discover Axy Construction Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 7 Aug 2024
First Gazette notice for compulsory strike-off
Submitted on 16 Jul 2024
Appointment of Mr Christopher Davis as a director on 3 July 2023
Submitted on 5 Jul 2023
Termination of appointment of Davis Aquisitions Ltd as a director on 3 July 2023
Submitted on 5 Jul 2023
Cessation of Davis Acquisitions Ltd as a person with significant control on 3 July 2023
Submitted on 5 Jul 2023
Registered office address changed from 7 Bell Yard Bell Yard London WC2A 2JR England to Office 12 225 Finney Lane Heald Green Cheadle SK8 3PX on 5 July 2023
Submitted on 5 Jul 2023
Notification of Christopher Davis as a person with significant control on 3 July 2023
Submitted on 5 Jul 2023
Certificate of change of name
Submitted on 4 Jul 2023
Termination of appointment of Shiv Punj as a director on 3 July 2023
Submitted on 3 Jul 2023
Notification of Davis Acquisitions Ltd as a person with significant control on 3 July 2023
Submitted on 3 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year