UKBizDB.co.uk

ACTION 21 (2010)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Action 21 (2010). The company was founded 14 years ago and was given the registration number 07185413. The firm's registered office is in LEAMINGTON SPA. You can find them at Unit 3 Milverton House, Court Street, Leamington Spa, Warwickshire. This company's SIC code is 47799 - Retail sale of other second-hand goods in stores (not incl. antiques).

Company Information

Name:ACTION 21 (2010)
Company Number:07185413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Office Address & Contact

Registered Address:Unit 3 Milverton House, Court Street, Leamington Spa, Warwickshire, CV31 2BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Court Street,, Court Street, Leamington Spa, England, CV31 2BB

Secretary16 July 2020Active
Unit 3 Milverton House, Court Street, Leamington Spa, England, CV31 2BB

Director10 March 2010Active
Unit 3 Milverton House, Court Street , Leamington, Court Street, Leamington Spa, England, CV31 2BB

Director14 July 2023Active
9, Cloister Way, Leamington Spa, United Kingdom, CV32 6QE

Director12 July 2022Active
Unit 3 Milverton House, Court Street, Leamington Spa, England, CV31 2BB

Director10 March 2010Active
Unit 3 Milverton House, Court Street, Leamington Spa, CV31 2BB

Director16 January 2018Active
Unit 3 Milverton House, Court Street, Leamington Spa, CV31 2BB

Director16 July 2020Active
12, Packmore Street, Warwick, England, CV34 5BX

Director22 May 2019Active
Unit 3 Milverton House, Court Street, Leamington Spa, CV31 2BB

Secretary16 January 2018Active
East Lodge, Willes Road, Leamington Spa, England, CV32 4ER

Secretary10 March 2010Active
Unit 3 Milverton House, Court Street, Leamington Spa, England, CV31 2BB

Secretary27 September 2011Active
Unit 3 Milverton House, Court Street, Leamington Spa, England, CV31 2BB

Director25 November 2010Active
5, Ramsey Road, Leamington Spa, United Kingdom, CV31 1PL

Director10 March 2010Active
21, Napton Drive, Leamington Spa, England, CV32 7UX

Director26 July 2022Active
East Lodge, Willes Road, Leamington Spa, England, CV32 4ER

Director10 March 2010Active
Unit 3 Milverton House, Court Street, Leamington Spa, England, CV31 2BB

Director01 December 2014Active
Unit 3 Milverton House, Court Street, Leamington Spa, CV31 2BB

Director16 July 2015Active
Unit 3 Milverton House, Court Street, Leamington Spa, CV31 2BB

Director14 November 2017Active
Unit 3 Milverton House, Court Street, Leamington Spa, CV31 2BB

Director16 January 2018Active
Unit 3 Milverton House, Court Street, Leamington Spa, England, CV31 2BB

Director10 March 2010Active
Unit 3 Milverton House, Court Street, Leamington Spa, England, CV31 2BB

Director25 November 2010Active
Unit 3 Milverton House, Court Street, Leamington Spa, England, CV31 2BB

Director02 November 2010Active
5, Ramsey Road, Leamington Spa, United Kingdom, CV31 1PL

Director10 March 2010Active
Unit 3 Milverton House, Court Street, Leamington Spa, CV31 2BB

Director21 March 2017Active
216, Emscote Road, Warwick, England, CV34 5QT

Director25 July 2021Active
East Lodge, Willes Road, Leamington Spa, England, CV32 4ER

Director10 March 2010Active
Unit 3 Milverton House, Court Street, Leamington Spa, England, CV31 2BB

Director06 January 2011Active
Unit 3 Milverton House, Court Street, Leamington Spa, England, CV31 2BB

Director22 July 2014Active
5, Ramsey Road, Leamington Spa, United Kingdom, CV31 1PL

Director21 July 2010Active
10, Crammer Grove, Warwick, United Kingdom, CV34 6EP

Director12 July 2022Active
Unit 3 Milverton House, Court Street, Leamington Spa, England, CV31 2BB

Director25 November 2010Active
5, Ramsey Road, Leamington Spa, United Kingdom, CV31 1PL

Director25 November 2010Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-28Officers

Change person director company with change date.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2022-07-17Officers

Termination director company with name termination date.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Officers

Appoint person director company with name date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Officers

Appoint person director company with name date.

Download
2020-08-20Officers

Appoint person secretary company with name date.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-08-20Officers

Termination secretary company with name termination date.

Download
2020-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Resolution

Resolution.

Download
2019-07-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.