Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AXIS EUROPE PLC
Company Information for

AXIS EUROPE PLC

3 TRAMWAY AVENUE, LONDON, E15 4PN,
Company Registration Number
01991637
Public Limited Company
Active

Company Overview

About Axis Europe Plc
AXIS EUROPE PLC was founded on 1986-02-20 and has its registered office in London. The organisation's status is listed as "Active". Axis Europe Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AXIS EUROPE PLC
 
Legal Registered Office
3 TRAMWAY AVENUE
LONDON
E15 4PN
Other companies in SE11
 
Filing Information
Company Number 01991637
Company ID Number 01991637
Date formed 1986-02-20
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB435079840  
Last Datalog update: 2024-04-06 21:02:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AXIS EUROPE PLC
Is this data useful to you?
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.
Companies with same name AXIS EUROPE PLC
The following companies were found which have the same name as AXIS EUROPE PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AXIS EUROPE HOLDINGS LIMITED 3 TRAMWAY AVENUE LONDON E15 4PN Active Company formed on the 2013-10-18
AXIS EUROPE DEMERGERCO LIMITED 3 Tramway Avenue London E15 4PN active Company formed on the 2024-04-02

Company Officers of AXIS EUROPE PLC

Current Directors
Officer Role Date Appointed
STEPHEN PAUL LANG
Company Secretary 2000-08-01
JOHN MARTIN HAYES
Director 1998-06-22
SALLY ANNE HAYES
Director 1998-06-22
TIMOTHY HAYES
Director 1999-11-04
YUSUF IBRAHIM
Director 1999-11-04
STEPHEN PAUL LANG
Director 1999-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY CHRISTOPHER PETTY
Director 2002-04-23 2002-07-22
DEBORAH ANN PETTY
Director 2002-04-23 2002-07-22
JOHN MARTIN HAYES
Company Secretary 1998-06-22 2000-08-01
ANTHONY CHRISTOPHER PETTY
Director 1998-06-22 1999-04-07
DEBORAH ANN PETTY
Director 1998-06-22 1999-04-07
PAUL GEOFFREY WILLIAM TYMMS
Company Secretary 1995-06-30 1998-06-22
PAUL GEOFFREY WILLIAM TYMMS
Director 1995-06-30 1998-06-22
CAROL ANN BECKET
Director 1995-02-15 1998-06-11
ALAN MARK WARD
Company Secretary 1994-10-14 1995-06-30
ALAN MARK WARD
Director 1994-10-14 1995-06-30
MICHAEL ANTHONY HAYES
Director 1994-10-14 1995-02-15
JOHN MARTIN HAYES
Director 1994-07-13 1994-10-14
ANTHONY CHRISTOPHER PETTY
Director 1991-12-08 1994-10-14
ALAN MARK WARD
Company Secretary 1993-11-22 1994-07-13
ALAN MARK WARD
Director 1993-11-22 1994-07-13
DEBORAH ANN PETTY
Company Secretary 1991-12-08 1993-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PAUL LANG AXIS FOUNDATION Company Secretary 2008-03-22 CURRENT 2008-03-22 Active
STEPHEN PAUL LANG G. P. GRAPHICS LIMITED Company Secretary 2000-03-17 CURRENT 1981-12-17 Dissolved 2014-06-17
JOHN MARTIN HAYES AXIS EUROPE HOLDINGS LIMITED Director 2013-10-18 CURRENT 2013-10-18 Active
JOHN MARTIN HAYES AXIS FOUNDATION Director 2008-03-22 CURRENT 2008-03-22 Active
JOHN MARTIN HAYES MULTI-TRADES LIMITED Director 2005-09-15 CURRENT 2000-04-18 Dissolved 2014-07-29
JOHN MARTIN HAYES CHAMPION INTERNATIONAL LIMITED Director 2002-06-01 CURRENT 1993-10-20 Dissolved 2014-06-17
JOHN MARTIN HAYES G. P. GRAPHICS LIMITED Director 1998-12-14 CURRENT 1981-12-17 Dissolved 2014-06-17
SALLY ANNE HAYES AXIS EUROPE HOLDINGS LIMITED Director 2013-10-18 CURRENT 2013-10-18 Active
TIMOTHY HAYES MULTI-TRADES LIMITED Director 2005-09-15 CURRENT 2000-04-18 Dissolved 2014-07-29
YUSUF IBRAHIM AXIS FOUNDATION Director 2009-07-15 CURRENT 2008-03-22 Active
STEPHEN PAUL LANG MULTI-TRADES LIMITED Director 2005-09-15 CURRENT 2000-04-18 Dissolved 2014-07-29
STEPHEN PAUL LANG CHAMPION INTERNATIONAL LIMITED Director 2002-06-01 CURRENT 1993-10-20 Dissolved 2014-06-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19CONFIRMATION STATEMENT MADE ON 17/02/24, WITH NO UPDATES
2023-11-20FULL ACCOUNTS MADE UP TO 31/03/23
2023-02-20CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2022-10-03FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2021-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2020-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019916370017
2020-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2020-10-20AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-06AP01DIRECTOR APPOINTED MR RICKARDO PAUL SANTANA
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL LANG
2020-10-06TM02Termination of appointment of Stephen Paul Lang on 2020-10-02
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2019-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/19 FROM 145-149 Vauxhall Street London SE11 5RH
2018-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-07AUDAUDITOR'S RESIGNATION
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 50000
2016-02-19AR0117/02/16 FULL LIST
2016-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / YUSUF IBRAHIM / 01/03/2015
2016-02-19AR0117/02/16 FULL LIST
2016-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / YUSUF IBRAHIM / 01/03/2015
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-17AR0117/02/15 ANNUAL RETURN FULL LIST
2014-09-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 50000
2014-02-24AR0117/02/14 ANNUAL RETURN FULL LIST
2014-02-24AD04Register(s) moved to registered office address
2014-01-08RES01ADOPT ARTICLES 08/01/14
2014-01-03AR0108/12/13 ANNUAL RETURN FULL LIST
2013-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 019916370017
2013-07-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-28AR0108/12/12 ANNUAL RETURN FULL LIST
2012-08-29AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-17AR0108/12/11 ANNUAL RETURN FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-19MG01Particulars of a mortgage or charge / charge no: 16
2011-01-06AR0108/12/10 ANNUAL RETURN FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-22MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:15
2010-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-12-23AR0108/12/09 FULL LIST
2009-12-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2009-12-23AD02SAIL ADDRESS CREATED
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE HAYES / 01/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / YUSUF IBRAHIM / 01/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HAYES / 01/12/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-11363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-01-28363sRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-17395PARTICULARS OF MORTGAGE/CHARGE
2007-07-03395PARTICULARS OF MORTGAGE/CHARGE
2007-05-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-10395PARTICULARS OF MORTGAGE/CHARGE
2006-12-14363sRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-14AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-03363sRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-09-20288cDIRECTOR'S PARTICULARS CHANGED
2005-01-04363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-19AUDAUDITOR'S RESIGNATION
2004-01-19RES13APPOINT AUDITORS 03/01/04
2004-01-09363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2004-01-08AUDAUDITOR'S RESIGNATION
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-08363sRETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-18288bDIRECTOR RESIGNED
2002-08-18288bDIRECTOR RESIGNED
2002-07-01287REGISTERED OFFICE CHANGED ON 01/07/02 FROM: 15 CAMBRIDGE COURT 210 SHEPHERDS BUSH ROAD HAMMERSMITH LONDON W6 7NJ
2002-05-10287REGISTERED OFFICE CHANGED ON 10/05/02 FROM: 146-149 VAUXHALL STREET KENNINGTON LONDON SE11 5RH
2002-05-10288aNEW DIRECTOR APPOINTED
2002-05-10288aNEW DIRECTOR APPOINTED
2001-12-31363sRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
1995-02-20Ad 29/10/94--------- si 49700@1=49700 ic 300/50000
1991-12-09Secretary resigned;new secretary appointed
1990-12-18Return made up to 08/12/90; full list of members
1990-03-19Return made up to 08/12/89; full list of members
1989-01-31Return made up to 08/12/88; full list of members
1988-11-17SMALL COMPANY ACCOUNTS MADE UP TO 30/04/88
1987-01-01Error
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AXIS EUROPE PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AXIS EUROPE PLC
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London Deputy District Judge Brown 2016-08-17 to 2016-08-17 B69YJ402 - MS SARAH ANNE LYNDA MOSS -v- AXIS EUROPE PLC
2016-08-17
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-05 Outstanding NATIONAL WESTMINSTER BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2011-01-19 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2010-04-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-03-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-07-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-07-03 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-05-10 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-06-25 Satisfied THE CO-OPERATIVE BANK PLC
COMMERCIAL MORTGAGE DEED 2001-01-29 Satisfied WEST BROMWICH BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 1999-06-21 Satisfied WEST BROMWICH BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 1999-06-21 Satisfied WEST BROMWICH BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 1999-06-21 Satisfied WEST BROMWICH BUILDING SOCIETY
FLOATING CHARGE 1999-06-21 Satisfied WEST BROMWICH BUILDING SOCIETY
DEBENTURE 1998-11-06 Satisfied CREDIT LYONNAIS COMMERCIAL FINANCE LIMITED
DEBENTURE 1996-04-04 Satisfied CREDIT LYONNAIS COMMERCIAL FINANCE LIMITED
SINGLE DEBENTURE 1993-06-24 Satisfied LLOYDS BANK PLC
GUARANTEE & DEBENTURE 1990-04-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 AXIS EUROPE PLC

Intangible Assets
Patents

Intellectual Property Patents Registered by AXIS EUROPE PLC

AXIS EUROPE PLC has registered 1 patents

GB2349144 ,

Domain Names
We do not have the domain name information for AXIS EUROPE PLC
Trademarks
We have not found any records of AXIS EUROPE PLC registering or being granted any trademarks
Income
Government Income

Government spend with AXIS EUROPE PLC

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Bexley 2016-9 GBP £2,120
Colchester Borough Council 2016-3 GBP £264,818 Construction
Colchester Borough Council 2016-2 GBP £247,816 Construction
Colchester Borough Council 2016-1 GBP £441,950 Construction
Colchester Borough Council 2015-12 GBP £413,816 Construction
Colchester Borough Council 2015-11 GBP £421,649 Construction
Colchester Borough Council 2015-10 GBP £440,759 Construction
Colchester Borough Council 2015-9 GBP £371,799 Construction
Colchester Borough Council 2015-8 GBP £332,821 Construction
Colchester Borough Council 2015-7 GBP £973,120 Construction
Colchester Borough Council 2015-6 GBP £301,227 Construction
Colchester Borough Council 2015-5 GBP £128,833 Construction
Colchester Borough Council 2015-4 GBP £2,220,922 Construction
London Borough of Southwark 2015-3 GBP £1,213,259
Colchester Borough Council 2015-3 GBP £1,954,135 Construction
Gravesham Borough Council 2015-3 GBP £60,140 Sub contracted works
Colchester Borough Council 2015-2 GBP £1,140,512 Construction
London Borough of Southwark 2015-2 GBP £182,190
Gravesham Borough Council 2015-2 GBP £9,336 Sub contracted works
Colchester Borough Council 2015-1 GBP £1,004,882 Construction
London Borough of Southwark 2015-1 GBP £332,243
Colchester Borough Council 2014-12 GBP £444,215 Construction
Gravesham Borough Council 2014-12 GBP £25,149 Sub contracted works
London Borough of Southwark 2014-12 GBP £165,625
Milton Keynes Council 2014-11 GBP £500 Premises-related expenditure
London Borough of Croydon 2014-11 GBP £202,909 RESPONSIVE REPAIRS - BUILDING
Gravesham Borough Council 2014-11 GBP £61,515 Sub contracted works
Royal Borough of Kingston upon Thames 2014-10 GBP £585,473 Lift Servicing And Repairs
Gravesham Borough Council 2014-10 GBP £57,671 Sub contracted works
London Borough of Croydon 2014-10 GBP £774,267 RESPONSIVE REPAIRS - BUILDING
Royal Borough of Kingston upon Thames 2014-9 GBP £600,979 Lift Servicing And Repairs
London Borough of Croydon 2014-9 GBP £707,298
Milton Keynes Council 2014-8 GBP £17,889 Premises-related expenditure
Royal Borough of Kingston upon Thames 2014-8 GBP £542,273
London Borough of Croydon 2014-8 GBP £1,545,013 RESPONSIVE REPAIRS - BUILDING
Croydon Council 2014-7 GBP £25,679
Royal Borough of Kingston upon Thames 2014-7 GBP £297,045
Royal Borough of Greenwich 2014-6 GBP £57,639
Royal Borough of Kingston upon Thames 2014-6 GBP £690,473
Croydon Council 2014-6 GBP £612,316
Lewisham Council 2014-6 GBP £15,612
Croydon Council 2014-5 GBP £609,931
Royal Borough of Kingston upon Thames 2014-5 GBP £49,965
Colchester Borough Council 2014-5 GBP £127,058
Colchester Borough Council 2014-4 GBP £64,808
Royal Borough of Greenwich 2014-4 GBP £307,705
Croydon Council 2014-3 GBP £28,250
Royal Borough of Greenwich 2014-3 GBP £56,715
Harrow Council 2014-3 GBP £39,213
Colchester Borough Council 2014-2 GBP £120,919
Colchester Borough Council 2014-1 GBP £181,184
Royal Borough of Kingston upon Thames 2013-12 GBP £40,500
Colchester Borough Council 2013-11 GBP £128,921
Colchester Borough Council 2013-9 GBP £115,148
Colchester Borough Council 2013-8 GBP £1,601,506
Colchester Borough Council 2013-6 GBP £544,140
Colchester Borough Council 2013-3 GBP £175,396
Lewisham Council 2013-2 GBP £36,039
Colchester Borough Council 2013-1 GBP £146,817
Colchester Borough Council 2012-11 GBP £62,243
Royal Borough of Kingston upon Thames 2012-9 GBP £93,314
Colchester Borough Council 2012-8 GBP £72,897
Lewisham Council 2012-8 GBP £1,830
Colchester Borough Council 2012-7 GBP £20,842
Lewisham Council 2012-7 GBP £53,474
Royal Borough of Greenwich 2012-5 GBP £1,000
Lewisham Council 2012-5 GBP £19,973
Lewisham Council 2012-4 GBP £42,848
Colchester Borough Council 2011-9 GBP £53,872
Colchester Borough Council 2011-8 GBP £85,466
Colchester Borough Council 2011-7 GBP £166,951
Colchester Borough Council 2011-6 GBP £401,335
Colchester Borough Council 2011-3 GBP £115,516
Colchester Borough Council 2011-2 GBP £32,324
Colchester Borough Council 2010-11 GBP £6,947

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Sanctuary Group repair and maintenance services of building installations 2011/07/22 GBP

Framework agreement with several operators.

The Royal Borough of Kingston upon Thames Repair and maintenance services of building installations 2014/2/5 GBP 3,766,634

Repair and maintenance services of building installations. Repair and maintenance services of electrical machinery, apparatus and associated equipment. Grounds maintenance services. Repair and maintenance services of electrical building installations. Repair and maintenance services of central heating. Repair and maintenance services of mechanical building installations. Repair and maintenance services of boilers. Roof repair and maintenance work. Landscaping work. The Royal Borough of Kingston upon Thames (the "Authority") is seeking expressions of interest from suitably

London Borough of Croydon Repair and maintenance services 2013/10/21 GBP 270,000,000

The Council is entering into a contract for a sole arrangement to deliver a range of responsive repairs, void reinstatement, gas repairs and maintenance and general building services for its housing stock, including (but not necessarily limited to) day-to-day responsive repairs, void reinstatement, gas servicing and repairs, some elements of cyclical testing programmes, general building works such as replacement kitchens, bathrooms, internal remodelling and electrical works Supporting the delivery of these frontline services the Service Provider will also need to provide Information and Communications Technology (ICT) to support the effective delivery of the services and to exchange and interface service information with the Council and some or all elements of customer management with the option to include the prime responsibility for initial customer contact including an out of hours calls service.

London & Quadrant Housing Trust (L&Q) Decoration work 2013/08/19

London & Quadrant Group is one of the largest providers of affordable housing in the UK, managing over 68 000 homes in London and the South East of England.

Hyde Housing Association Limited Refurbishment work 2013/10/01 GBP 15,550,000

Stock Investment Framework Agreement for External Stock Investment Works pursuant to which it is envisaged that contracts will be let to contractors within the Framework.

ASRA Greater London Housing Association Ltd (ASRA GLHA) refurbishment work 2012/07/06

ASRA Greater London Housing Association Ltd (ASRA GLHA) wish to appoint an experienced and qualified Contractor to deliver their Programme of Responsive Repairs, Void Refurbishments and associated works.

Peabody Group Repair and maintenance services 2013/10/29 GBP

Peabody is a Registered Provider (RP) that owns and manages 21 000 homes across London. Our mission is to make London a city of opportunity for all by ensuring as many people as possible have a good home, a real sense of purpose, and a strong feeling of belonging. Peabody sought expressions of interest from suitably qualified and experienced contractors in order to be able to set up two (2) Service Providers to deliver responsive repairs, void property works, package repairs, maintenance and/or improvement works and out of hours emergency works (the Programme). Peabody anticipates that the contracts will be awarded for a term of 10 years and subject to break clauses. The Programme will encompass works across Peabody's portfolio and properties may be added during the term of the Contract from either subsidiary organisations or through natural growth.

London Borough of Tower Hamlets Refurbishment work 2013/03/18

Refurbishment work. Construction work for multi-dwelling buildings and individual houses. Houses construction work. Multi-dwelling buildings construction work. Building installation work. Building completion work. Refurbishment work. Construction work for multi-dwelling buildings and individual houses. Houses construction work. Multi-dwelling buildings construction work. Building installation work. Building completion work. Delivery of internal and external works to properties across the borough of Tower Hamlets over a 4 year period. This will include kitchens, bathrooms to tenant properties as well as roofs, windows and repairs to Council blocks to meet the decent homes standards.

Mayors' Office for Policing and Crime (MOPAC) c/o Metropolitan Police Service Construction work 2013/8/28

Framework for the supply of intermediate construction works.the framework will consist of two Lots.

Viridian Housing painting and glazing work 2012/06/26 GBP

Communal External and Internal redecoration including minor repairs to a variety of dwellings.

Colchester Borough Council Installation of fitted kitchens 2013/12/21 GBP 12,000,000

Internal works including kitchens, bathrooms, rewires, heating and other associated elements.

Sanctuary Group repair and maintenance services of building installations 2011/05/06 GBP

Framework agreement with several operators.

Outgoings
Business Rates/Property Tax
Business rates information was found for AXIS EUROPE PLC for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council WAREHOUSE AND PREMISES Unit 5 Phoenix Business Park Christopher Martin Road Basildon Essex SS14 3EZ 24,2502014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by AXIS EUROPE PLC
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2016-11-0094036030Wooden furniture for shops (excl. seats)
2016-07-0094036030Wooden furniture for shops (excl. seats)
2016-03-0094039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2016-02-0044219097Articles of wood, n.e.s.
2015-12-0094036030Wooden furniture for shops (excl. seats)
2015-11-0083013000Locks used for furniture, of base metal
2015-10-0083013000Locks used for furniture, of base metal
2015-10-0094036030Wooden furniture for shops (excl. seats)
2015-10-0094051040Electric ceiling or wall lighting fittings, of plastics or of ceramics (excl. of plastics if used with filament lamps)
2015-09-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2015-08-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2015-07-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2015-07-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2015-06-0183013000Locks used for furniture, of base metal
2015-06-0083013000Locks used for furniture, of base metal
2015-05-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2015-05-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2015-02-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-02-0144219097Articles of wood, n.e.s.
2015-02-0173269096Sintered articles of iron or steel, n.e.s.
2015-02-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2015-02-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-02-0044219097Articles of wood, n.e.s.
2015-02-0073269096Sintered articles of iron or steel, n.e.s.
2015-02-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2015-01-0144219097Articles of wood, n.e.s.
2015-01-0044219097Articles of wood, n.e.s.
2014-10-0183013000Locks used for furniture, of base metal
2014-09-0139172390Rigid tubes, pipes and hoses, of polymers of vinyl chloride (excl. seamless and cut to length only)
2014-09-0191149000Clock or watch parts, n.e.s.
2014-04-0183013000Locks used for furniture, of base metal
2014-03-0194036030Wooden furniture for shops (excl. seats)
2014-02-0174199990Articles of copper, n.e.s.
2014-02-0194051021Electric ceiling or wall lighting fittings, of plastics, used with filament lamps
2014-01-0159050090Textile wallcoverings (excl. those of flax, jute or man-made fibres, and those consisting of parallel yarns, fixed on a backing of any material)
2013-08-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2013-05-0159050090Textile wallcoverings (excl. those of flax, jute or man-made fibres, and those consisting of parallel yarns, fixed on a backing of any material)
2013-02-0194054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2013-01-0194038900Furniture of other mareials, including cane, osier or similar materials (excl. of bamboo, rattan, metal, wood and plastics, and seats and medical, surgical, dental or veterinary furniture)
2012-10-0144219098Articles of wood, n.e.s.
2012-10-0153091900Woven fabrics of flax, containing >= 85% flax by weight, dyed, made of yarn of different colours, or printed
2012-10-0168029100Marble, travertine and alabaster, in any form (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, buttons, original sculptures and statuary, setts, curbstones and flagstones)
2012-10-0194018000Seats, n.e.s.
2012-10-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2012-10-0194051050Chandeliers and other electric ceiling or wall lighting fittings, of glass
2012-09-0144219098Articles of wood, n.e.s.
2011-08-0185414010Light-emitting diodes, incl. laser diodes

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
AXIS EUROPE PLC has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 150,000

CategoryAward Date Award/Grant
Retrofit for the Future : Small Business Research Initiative 2010-03-01 £ 150,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded AXIS EUROPE PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode E15 4PN