UKBizDB.co.uk

ACTION DELIVERY SERVICES LIMITED

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

This company is commonly known as Action Delivery Services Limited. The company was founded 28 years ago and was given the registration number 03144500. The firm's registered office is in RADWAY GREEN CREWE. You can find them at Business & Technology Centre, Radway Green Venture Park, Radway Green Crewe, Cheshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ACTION DELIVERY SERVICES LIMITED
Company Number:03144500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Business & Technology Centre, Radway Green Venture Park, Radway Green Crewe, Cheshire, CW2 5PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Innovation Way Business Park, Innovation Way, Tunstall, England, ST6 4FA

Secretary03 May 2002Active
Unit 9, Innovation Way Business Park, Innovation Way, Tunstall, England, ST6 4FA

Director01 January 1997Active
Unit 9, Innovation Way Business Park, Innovation Way, Tunstall, England, ST6 4FA

Director04 December 2018Active
Unit 9, Innovation Way Business Park, Innovation Way, Tunstall, England, ST6 4FA

Director04 December 2018Active
18 Acton Way, Church Lawton, Stoke On Trent, ST7 3RD

Secretary30 June 1997Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary10 January 1996Active
9 Moorhead Drive, Stanley Moor, Stoke On Trent, ST9 9LQ

Secretary10 January 1996Active
66 Crewe Road, Alsager, Stoke On Trent, ST7 2HA

Secretary01 January 1997Active
3 Meadow Way, Church Lawton, Stoke On Trent, ST7 3EW

Director01 October 1998Active
18 Acton Way, Lawton Heath End, Stoke On Trent, ST7 3RD

Director10 January 1996Active
18 Acton Way, Church Lawton, Stoke On Trent, ST7 3RD

Director01 January 1997Active
66 Crewe Road, Alsager, Stoke On Trent, ST7 2HA

Director01 January 1997Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Director10 January 1996Active
9 Moorhead Drive, Stanley Moor, Stoke On Trent, ST9 9LQ

Director10 January 1996Active
66 Crewe Road, Alsager, Stoke On Trent, ST7 2HA

Director01 January 1997Active

People with Significant Control

Mr Andrew Michael Dillon
Notified on:06 October 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:Unit 9, Innovation Way Business Park, Tunstall, England, ST6 4FA
Nature of control:
  • Significant influence or control

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
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-04Persons with significant control

Change to a person with significant control.

Download
2022-02-04Officers

Change person secretary company with change date.

Download
2022-02-04Officers

Change person director company with change date.

Download
2022-02-04Officers

Change person director company with change date.

Download
2022-02-04Officers

Change person director company with change date.

Download
2022-02-03Address

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

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-04Officers

Termination director company with name termination date.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.