Axis Track Services Limited

DataGardener
axis track services limited
live
Micro

Axis Track Services Limited

08276268Private Limited With Share Capital

Coopers House, 65A Wingletye Lane, Hornchurch, RM113AT
Incorporated

31/10/2012

Company Age

13 years

Directors

2

Employees

4

SIC Code

77320

Risk

low risk

Company Overview

Registration, classification & business activity

Axis Track Services Limited (08276268) is a private limited with share capital incorporated on 31/10/2012 (13 years old) and registered in hornchurch, RM113AT. The company operates under SIC code 77320 - renting and leasing of construction and civil engineering machinery and equipment.

Axis track services limited is a machinery company based out of excel house 1 hornminster glen, hornchurch, united kingdom.

Private Limited With Share Capital
SIC: 77320
Micro
Incorporated 31/10/2012
RM113AT
4 employees

Financial Overview

Total Assets

£452.3K

Liabilities

£1.91M

Net Assets

£-1.46M

Est. Turnover

£584.5K

AI Estimated
Unreported
Cash

£398

Key Metrics

4

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

48
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:07-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:07-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-07-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-04-2025
Change Person Director Company With Change Date
Category:Officers
Date:04-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2014
Appoint Person Director Company With Name
Category:Officers
Date:06-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2013
Incorporation Company
Category:Incorporation
Date:31-10-2012

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months2

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/07/2026
Filing Date15/07/2025
Latest Accounts31/10/2024

Trading Addresses

3Rd Floor, 86-90 Paul Street, London, EC2A4NE
Coopers House, 65A Wingletye Lane, Hornchurch, RM113ATRegistered

Contact

axistrackservices.com
Coopers House, 65A Wingletye Lane, Hornchurch, RM113AT