UKBizDB.co.uk

ACTION 365 LTD

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

This company is commonly known as Action 365 Ltd. The company was founded 24 years ago and was given the registration number 03839322. The firm's registered office is in CHEADLE. You can find them at Eden Point Three Acres Lane, Cheadle Hulme, Cheadle, Cheshire. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:ACTION 365 LTD
Company Number:03839322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:Eden Point Three Acres Lane, Cheadle Hulme, Cheadle, Cheshire, SK8 6RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Biz Space, Cheadle Place, Stockport Road, Cheadle, England, SK8 2JX

Secretary01 October 2015Active
Biz Space, Cheadle Place, Stockport Road, Cheadle, England, SK8 2JX

Director02 January 2024Active
Biz Space, Cheadle Place, Stockport Road, Cheadle, England, SK8 2JX

Director02 January 2024Active
Biz Space, Cheadle Place, Stockport Road, Cheadle, England, SK8 2JX

Director02 January 2024Active
Biz Space, Cheadle Place, Stockport Road, Cheadle, England, SK8 2JX

Director02 January 2024Active
Biz Space, Cheadle Place, Stockport Road, Cheadle, England, SK8 2JX

Director02 January 2024Active
Biz Space, Cheadle Place, Stockport Road, Cheadle, England, SK8 2JX

Director02 January 2024Active
Biz Space, Cheadle Place, Stockport Road, Cheadle, England, SK8 2JX

Director21 December 2012Active
Biz Space, Cheadle Place, Stockport Road, Cheadle, England, SK8 2JX

Director02 January 2024Active
Chy An Fenton, Millpool Goldsithney, Penzance, TR20 9JD

Secretary10 September 1999Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary10 September 1999Active
Chy An Fenton, Millpool Goldsithney, Penzance, TR20 9JD

Director10 September 1999Active
1, Yew Tree Close, Wilmslow, England, SK9 2DW

Director11 September 2011Active
Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, United Kingdom, SK8 6RL

Director10 September 1999Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director10 September 1999Active

People with Significant Control

Freedom Services Limited
Notified on:28 November 2018
Status:Active
Country of residence:England
Address:Eden Point, Three Acres Lane, Cheadle, England, SK8 6RL
Nature of control:
  • Ownership of shares 75 to 100 percent
Freedom Services Ltd
Notified on:28 November 2018
Status:Active
Country of residence:England
Address:Biz Space, Cheadle Place, Stockport Road, Cheadle, England, SK8 2JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Sam Anne White
Notified on:30 September 2018
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:Biz Space, Cheadle Place, Stockport Road, Cheadle, England, SK8 2JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Freedom Services Group Limited
Notified on:28 November 2017
Status:Active
Country of residence:England
Address:Eden Point, Three Acres Lane, Cheadle, England, SK8 6RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
Ms Samantha Anne White
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:Eden Point Three Acres Lane, Cheadle Hulme, Cheadle, England, SK8 6RL
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Persons with significant control

Notification of a person with significant control.

Download
2024-04-17Persons with significant control

Cessation of a person with significant control.

Download
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-08Officers

Change person director company with change date.

Download
2024-01-08Officers

Appoint person director company with name date.

Download
2024-01-08Officers

Appoint person director company with name date.

Download
2024-01-08Officers

Appoint person director company with name date.

Download
2024-01-08Officers

Appoint person director company with name date.

Download
2024-01-08Officers

Appoint person director company with name date.

Download
2024-01-08Officers

Appoint person director company with name date.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type full.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Accounts

Accounts with accounts type full.

Download
2022-01-14Capital

Capital cancellation shares.

Download
2022-01-14Capital

Capital return purchase own shares.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-09-20Address

Change registered office address company with date old address new address.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-10Persons with significant control

Notification of a person with significant control.

Download
2021-04-09Mortgage

Mortgage satisfy charge full.

Download
2021-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-25Mortgage

Mortgage satisfy charge full.

Download
2021-02-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.