Company NameAxon-Beal Limited
DirectorsJayne Louise Beal and Richard William Beal
Company StatusActive
Company Number08558727
CategoryPrivate Limited Company
Incorporation Date6 June 2013(10 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Jayne Louise Beal
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2013(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressZan Business Park Crewe Road
Sandbach
CW11 4QD
Director NameMr Richard William Beal
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressZan Business Park Crewe Road
Sandbach
CW11 4QD

Contact

Websiteclarkdentalsurgerydesign.co.uk
Telephone01270 613750
Telephone regionCrewe

Location

Registered AddressSuite 18 Moss Lane
C/O Edwin Foden Business Centre
Sandbach
CW11 3AE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Elworth
Built Up AreaSandbach

Shareholders

1 at £1Jayne Louise Beal
50.00%
Ordinary
1 at £1Richard William Beal
50.00%
Ordinary

Financials

Year2014
Net Worth£157,163
Cash£281,013
Current Liabilities£511,302

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Filing History

26 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
12 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
7 June 2018Confirmation statement made on 6 June 2018 with updates (3 pages)
4 January 2018Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
31 July 2017Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW to Zan Business Park Crewe Road Sandbach CW11 4QD on 31 July 2017 (1 page)
31 July 2017Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW to Zan Business Park Crewe Road Sandbach CW11 4QD on 31 July 2017 (1 page)
6 June 2017Confirmation statement made on 6 June 2017 with updates (7 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
18 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
11 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
11 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
17 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
17 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
17 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
8 October 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
8 October 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
21 August 2013Registered office address changed from 112-114 Witton Street Nantwich Cheshire CW9 5NW England on 21 August 2013 (1 page)
21 August 2013Registered office address changed from 112-114 Witton Street Nantwich Cheshire CW9 5NW England on 21 August 2013 (1 page)
6 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
6 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
6 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)