This company is commonly known as Action Computer Supplies Limited. The company was founded 33 years ago and was given the registration number 02542864. The firm's registered office is in TERRY STREET. You can find them at The Technology Building, Insight Campus, Terry Street, Sheffield. This company's SIC code is 74990 - Non-trading company.
Name | : | ACTION COMPUTER SUPPLIES LIMITED |
---|---|---|
Company Number | : | 02542864 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Technology Building, Insight Campus, Terry Street, Sheffield, S9 2BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Technology Building, Insight Campus, Terry Street, S9 2BU | Secretary | 26 May 2004 | Active |
The Technology Building, Insight Campus, Terry Street, S9 2BU | Director | 08 September 2009 | Active |
28 Meadowbank, Ainger Road, Primrose Hill, NW3 3AY | Secretary | 04 April 1996 | Active |
14 Folly Close, Radlett, WD7 8DR | Secretary | 01 September 1994 | Active |
16 Furham Field, Hatch End, Pinner, HA5 4DZ | Secretary | - | Active |
Flat 2 27 Kingdon Road, London, NW6 1PJ | Secretary | 21 September 1998 | Active |
10 Bluebell Close, Barlbrough, Chesterfield, S43 4WT | Secretary | 19 April 2002 | Active |
81 Whitelands Road, High Wycombe, HP12 3EJ | Secretary | 07 April 1997 | Active |
Copper Einde Carters Lane, Kelvedon Road Little Braxsted, Witham, CM8 3LF | Secretary | 08 March 1999 | Active |
176 All Souls Avenue, London, NW10 3AB | Secretary | 28 April 1993 | Active |
Duncliffe Hall Farm, Stour Row, Shaftesbury, SP7 0QW | Secretary | 14 August 1995 | Active |
1305 West Auto Drive, Tempe, Usa, | Director | 06 June 2005 | Active |
The Technology Building, Insight Campus, Terry Street, S9 2BU | Director | 14 October 2002 | Active |
Apartment 649 Point West, 116 Cromwell Road, London, SW7 4XF | Director | 07 August 2002 | Active |
30 Bramham Gardens, London, SW5 0HF | Director | - | Active |
Highlands House, Reading Road, Shiplake, Henley On Thames, RG9 3PH | Director | 10 October 2001 | Active |
Dsi Data Systems International Ltd | ||
Notified on | : | 18 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Technology Building, Terry Street, Sheffield, England, S9 2BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-02 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-08-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2014-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2014-09-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.