UKBizDB.co.uk

ACTION COMPUTER SUPPLIES LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Technology Building, Insight Campus, Terry Street, Sheffield, S9 2BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Technology Building, Insight Campus, Terry Street, S9 2BU

Secretary26 May 2004Active
The Technology Building, Insight Campus, Terry Street, S9 2BU

Director08 September 2009Active
28 Meadowbank, Ainger Road, Primrose Hill, NW3 3AY

Secretary04 April 1996Active
14 Folly Close, Radlett, WD7 8DR

Secretary01 September 1994Active
16 Furham Field, Hatch End, Pinner, HA5 4DZ

Secretary-Active
Flat 2 27 Kingdon Road, London, NW6 1PJ

Secretary21 September 1998Active
10 Bluebell Close, Barlbrough, Chesterfield, S43 4WT

Secretary19 April 2002Active
81 Whitelands Road, High Wycombe, HP12 3EJ

Secretary07 April 1997Active
Copper Einde Carters Lane, Kelvedon Road Little Braxsted, Witham, CM8 3LF

Secretary08 March 1999Active
176 All Souls Avenue, London, NW10 3AB

Secretary28 April 1993Active
Duncliffe Hall Farm, Stour Row, Shaftesbury, SP7 0QW

Secretary14 August 1995Active
1305 West Auto Drive, Tempe, Usa,

Director06 June 2005Active
The Technology Building, Insight Campus, Terry Street, S9 2BU

Director14 October 2002Active
Apartment 649 Point West, 116 Cromwell Road, London, SW7 4XF

Director07 August 2002Active
30 Bramham Gardens, London, SW5 0HF

Director-Active
Highlands House, Reading Road, Shiplake, Henley On Thames, RG9 3PH

Director10 October 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-13Accounts

Accounts with accounts type dormant.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type dormant.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Accounts

Accounts with accounts type dormant.

Download
2019-09-25Accounts

Accounts with accounts type dormant.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Persons with significant control

Notification of a person with significant control.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-09-04Accounts

Accounts with accounts type dormant.

Download
2018-08-02Persons with significant control

Notification of a person with significant control statement.

Download
2018-08-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-03-22Accounts

Accounts with accounts type dormant.

Download
2016-10-14Accounts

Accounts with accounts type dormant.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2015-10-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type dormant.

Download
2014-10-01Accounts

Accounts with accounts type dormant.

Download
2014-09-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.