UKBizDB.co.uk

ACTION 8 HOLDINGS LIMITED

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

This company is commonly known as Action 8 Holdings Limited. The company was founded 3 years ago and was given the registration number 12769750. The firm's registered office is in IPSWICH. You can find them at 11 West Road, , Ipswich, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ACTION 8 HOLDINGS LIMITED
Company Number:12769750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2020
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:11 West Road, Ipswich, England, IP3 9FF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, West Road, Ipswich, England, IP3 9FF

Secretary15 April 2021Active
11 West Road, West Road, Ipswich, England, IP3 9FF

Director15 April 2021Active
11 West Road, West Road, Ipswich, England, IP3 9FF

Director15 April 2021Active
11, West Road, Ipswich, England, IP3 9FF

Director27 July 2020Active

People with Significant Control

Ms Rajvinder Kaur Chana
Notified on:20 July 2021
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:124, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Steven O'Reilly
Notified on:28 April 2021
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:11, West Road, Ipswich, England, IP3 9FF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr David Niel Ahier
Notified on:27 July 2020
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:11, West Road, Ipswich, England, IP3 9FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-05-12Accounts

Accounts with accounts type micro entity.

Download
2023-05-12Officers

Notice of removal of a director.

Download
2023-05-03Persons with significant control

Change to a person with significant control.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Address

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

Download
2022-04-01Address

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

Download
2022-03-23Accounts

Accounts with accounts type micro entity.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-07-31Persons with significant control

Notification of a person with significant control.

Download
2021-07-31Persons with significant control

Cessation of a person with significant control.

Download
2021-04-29Persons with significant control

Notification of a person with significant control.

Download
2021-04-29Persons with significant control

Change to a person with significant control.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-04-28Officers

Appoint person secretary company with name date.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2020-07-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.