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.
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 | : |
|
Registered Address | : | Eden Point Three Acres Lane, Cheadle Hulme, Cheadle, Cheshire, SK8 6RL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Biz Space, Cheadle Place, Stockport Road, Cheadle, England, SK8 2JX | Secretary | 01 October 2015 | Active |
Biz Space, Cheadle Place, Stockport Road, Cheadle, England, SK8 2JX | Director | 02 January 2024 | Active |
Biz Space, Cheadle Place, Stockport Road, Cheadle, England, SK8 2JX | Director | 02 January 2024 | Active |
Biz Space, Cheadle Place, Stockport Road, Cheadle, England, SK8 2JX | Director | 02 January 2024 | Active |
Biz Space, Cheadle Place, Stockport Road, Cheadle, England, SK8 2JX | Director | 02 January 2024 | Active |
Biz Space, Cheadle Place, Stockport Road, Cheadle, England, SK8 2JX | Director | 02 January 2024 | Active |
Biz Space, Cheadle Place, Stockport Road, Cheadle, England, SK8 2JX | Director | 02 January 2024 | Active |
Biz Space, Cheadle Place, Stockport Road, Cheadle, England, SK8 2JX | Director | 21 December 2012 | Active |
Biz Space, Cheadle Place, Stockport Road, Cheadle, England, SK8 2JX | Director | 02 January 2024 | Active |
Chy An Fenton, Millpool Goldsithney, Penzance, TR20 9JD | Secretary | 10 September 1999 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 10 September 1999 | Active |
Chy An Fenton, Millpool Goldsithney, Penzance, TR20 9JD | Director | 10 September 1999 | Active |
1, Yew Tree Close, Wilmslow, England, SK9 2DW | Director | 11 September 2011 | Active |
Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, United Kingdom, SK8 6RL | Director | 10 September 1999 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 10 September 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-11 | Officers | Appoint person director company with name date. | Download |
2024-01-08 | Officers | Change person director company with change date. | Download |
2024-01-08 | Officers | Appoint person director company with name date. | Download |
2024-01-08 | Officers | Appoint person director company with name date. | Download |
2024-01-08 | Officers | Appoint person director company with name date. | Download |
2024-01-08 | Officers | Appoint person director company with name date. | Download |
2024-01-08 | Officers | Appoint person director company with name date. | Download |
2024-01-08 | Officers | Appoint person director company with name date. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-25 | Accounts | Accounts with accounts type full. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-26 | Accounts | Accounts with accounts type full. | Download |
2022-01-14 | Capital | Capital cancellation shares. | Download |
2022-01-14 | Capital | Capital return purchase own shares. | Download |
2021-10-01 | Accounts | Accounts with accounts type full. | Download |
2021-09-20 | Address | Change registered office address company with date old address new address. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-25 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.