Company Information for FPW AXLES LIMITED
UNIT D4, ENFIELD ROAD, HUNCOAT INDUSTRIAL ESTATE, ACCRINGTON LANCASHIRE, BB5 6NN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
FPW AXLES LIMITED | |
Legal Registered Office | |
UNIT D4 ENFIELD ROAD HUNCOAT INDUSTRIAL ESTATE ACCRINGTON LANCASHIRE BB5 6NN Other companies in BB5 | |
Company Number | 01657509 | |
---|---|---|
Company ID Number | 01657509 | |
Date formed | 1982-08-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2024 | |
Account next due | 31/10/2025 | |
Latest return | 10/07/2015 | |
Return next due | 07/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-11-05 14:16:09 |
Companies House |
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 | ||
---|---|---|---|---|
FPW AXLES HOLDINGS LIMITED | UNIT D4 ENFIELD ROAD HUNCOAT INDUSTRIAL ESTATE ACCRINGTON LANCASHIRE BB5 6NN | Active | Company formed on the 2007-06-08 |
Officer | Role | Date Appointed |
---|---|---|
LEONARD WILSON |
||
DAVID MASON |
||
SCOTT TAYLOR |
||
LEONARD WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RONALD BEAGHAN |
Director | ||
JOHN GEORGE GILBRAITH |
Director | ||
BASIL FONE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FPW AXLES HOLDINGS LIMITED | Company Secretary | 2007-06-08 | CURRENT | 2007-06-08 | Active | |
CLITHEROE ANGLING ASSOCIATION LIMITED(THE) | Director | 2013-04-29 | CURRENT | 1956-08-10 | Active | |
FPW AXLES HOLDINGS LIMITED | Director | 2007-06-08 | CURRENT | 2007-06-08 | Active | |
FPW AXLES HOLDINGS LIMITED | Director | 2007-06-08 | CURRENT | 2007-06-08 | Active |
Date | Document Type | Document Description |
---|---|---|
31/01/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 10/07/24, WITH NO UPDATES | ||
Director's details changed for Mr Mark Anthony Brotherton on 2024-08-01 | ||
CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES | ||
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES | |
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/21, WITH UPDATES | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Mark Anthony Brotherton on 2020-07-01 | |
CH01 | Director's details changed for David Mason on 2019-07-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Mark Anthony Brotherton on 2019-07-09 | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR MARK ANTHONY BROTHERTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES | |
CH01 | Director's details changed for Scott Taylor on 2018-06-19 | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/07/17 STATEMENT OF CAPITAL;GBP 25909 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES | |
PSC05 | Change of details for Fpw Axles Holdings Limited as a person with significant control on 2016-04-06 | |
PSC02 | Notification of Fpw Axles Holdings Limited as a person with significant control on 2016-04-06 | |
PSC09 | Withdrawal of a person with significant control statement on 2017-07-17 | |
AD03 | Registers moved to registered inspection location of Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP | |
AD02 | Register inspection address changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 25909 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 25909 | |
AR01 | 10/07/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016575090018 | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 25909 | |
SH19 | Statement of capital on 2014-08-11 GBP 25,909 | |
SH20 | Statement by directors | |
CAP-SS | Solvency statement dated 24/07/14 | |
RES09 | Resolution of authority to purchase a number of shares | |
AR01 | 10/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/07/12 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/07/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LEONARD WILSON / 09/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT TAYLOR / 09/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEONARD WILSON / 09/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MASON / 09/07/2011 | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/07/10 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEONARD WILSON / 07/09/2007 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 | |
288b | DIRECTOR RESIGNED | |
169 | £ IC 30075/25909 30/11/04 £ SR 4166@1=4166 | |
169 | £ IC 34582/30075 30/11/04 £ SR 4507@1=4507 | |
363s | RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 18 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 17 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
LEGAL CHARGE | Satisfied | INDUSTRIAL & CORPORATE FINANCE LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | INDUSTRIAL AND CORPORATE FINANCE LTD | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | G E CAPITAL COMMERCIAL FINANCE LIMITED | |
FIXED CHARGE | Satisfied | GRIFFIN FACTORS LIMITED | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
DEBENTURE | Satisfied | LANCASHIRE COUNTY ENTERPRISES (INVESTMENTS) LIMITED | |
TRANSFER DEED | Satisfied | TSB BANK PLC | |
LEGAL MORTGAGE | Satisfied | HILL SAMUEL BANK LIMITED | |
DEBENTURE | Satisfied | HILL SAMUEL BANK LIMITED | |
MORTGAGE DEBENTURE | Satisfied | TSB BANK PLC | |
LEGAL CHARGE | Satisfied | TSB BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | LAMBARD NORTH CENTRAL PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
|
|
|
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 FPW AXLES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Blackburn with Darwen Council | |
|
Financial Services |
Blackburn with Darwen Council | |
|
Financial Services |
Lewes District Council | |
|
Transport |
Lewes District Council | |
|
Transport |
Lewes District Council | |
|
Transport |
Lewes District Council | |
|
Transport |
Lewes District Council | |
|
Supplies and Services |
Lewes District Council | |
|
Supplies and Services |
Lewes District Council | |
|
Supplies and Services |
Lewes District Council | |
|
Supplies and Services |
Lewes District Council | |
|
Supplies and Services |
Lewes District Council | |
|
Supplies and Services |
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District 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.
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. |