ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Axminster (Contracts) Limited

Axminster (Contracts) Limited is an active company incorporated on 5 February 2020 with the registered office located in Axminster, Devon. Axminster (Contracts) Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12444739
Private limited company
Age
5 years
Incorporated 5 February 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 5 February 2025 (7 months ago)
Next confirmation dated 5 February 2026
Due by 19 February 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Due Soon
For period 1 Mar31 Dec 2023 (10 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (20 days remaining)
Contact
Address
Gamberlake
Woodmead Road
Axminster
Devon
EX13 5PQ
United Kingdom
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Commercial Director • British • Lives in England • Born in Jan 1986
Director • Production Director • British • Lives in UK • Born in May 1970
Director • Sales Director • British • Lives in England • Born in Nov 1962
Director • Marketing Director • British • Lives in England • Born in Dec 1974
Director • Design Director • British • Lives in England • Born in Nov 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Devon, Exeter And Plymouth Chamber Of Commerce
Amanda Jane Grabham is a mutual person.
Active
Quay Technology Limited
Lynden Peter Norman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 3 Mar31 Dec 2023
Traded for 10 months
Cash in Bank
£134.34K
Increased by £72.17K (+116%)
Turnover
Unreported
Same as previous period
Employees
26
Increased by 1 (+4%)
Total Assets
£811.02K
Decreased by £307.03K (-27%)
Total Liabilities
-£2.7M
Increased by £126.51K (+5%)
Net Assets
-£1.89M
Decreased by £433.54K (+30%)
Debt Ratio (%)
333%
Increased by 102.8% (+45%)
Latest Activity
Confirmation Submitted
6 Months Ago on 18 Feb 2025
Barry Gordon Searle Resigned
9 Months Ago on 11 Dec 2024
Mr Steven Clent Appointed
10 Months Ago on 16 Oct 2024
Ms Rebecca Smith Appointed
11 Months Ago on 1 Oct 2024
Mr Lynden Peter Norman Appointed
11 Months Ago on 27 Sep 2024
Full Accounts Submitted
11 Months Ago on 27 Sep 2024
New Charge Registered
1 Year 6 Months Ago on 22 Feb 2024
Gary Bridge Resigned
1 Year 6 Months Ago on 22 Feb 2024
Confirmation Submitted
1 Year 7 Months Ago on 5 Feb 2024
Acl Properties (2013) Limited (PSC) Details Changed
3 Years Ago on 1 Apr 2022
Get Credit Report
Discover Axminster (Contracts) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 February 2025 with updates
Submitted on 18 Feb 2025
Termination of appointment of Barry Gordon Searle as a director on 11 December 2024
Submitted on 13 Dec 2024
Appointment of Mr Steven Clent as a director on 16 October 2024
Submitted on 18 Oct 2024
Appointment of Ms Rebecca Smith as a director on 1 October 2024
Submitted on 1 Oct 2024
Appointment of Mr Lynden Peter Norman as a director on 27 September 2024
Submitted on 27 Sep 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Registration of charge 124447390005, created on 22 February 2024
Submitted on 28 Feb 2024
Change of details for Acl Properties (2013) Limited as a person with significant control on 1 April 2022
Submitted on 22 Feb 2024
Termination of appointment of Gary Bridge as a director on 22 February 2024
Submitted on 22 Feb 2024
Confirmation statement made on 5 February 2024 with no updates
Submitted on 5 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year