This company is commonly known as Action Factory Limited. The company was founded 24 years ago and was given the registration number 03984796. The firm's registered office is in BEDALE. You can find them at Flat 19, 4a Bridge Street, Bedale, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | ACTION FACTORY LIMITED |
---|---|---|
Company Number | : | 03984796 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 03 May 2000 |
End of financial year | : | 31 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 19, 4a Bridge Street, Bedale, England, DL8 2AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 19, 4a Bridge Street, Bedale, England, DL8 2AD | Secretary | 03 May 2000 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 03 May 2000 | Active |
Flat 19, 4a Bridge Street, Bedale, England, DL8 2AD | Director | 03 May 2000 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 03 May 2000 | Active |
Mr Nicholas Hewitt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 19, 4a Bridge Street, Bedale, England, DL8 2AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-26 | Gazette | Gazette dissolved compulsory. | Download |
2020-11-10 | Gazette | Gazette notice compulsory. | Download |
2020-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-16 | Officers | Termination director company with name termination date. | Download |
2019-10-29 | Gazette | Gazette filings brought up to date. | Download |
2019-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-08 | Address | Change registered office address company with date old address new address. | Download |
2019-10-08 | Gazette | Gazette notice compulsory. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-14 | Officers | Change person director company with change date. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-05 | Address | Change registered office address company with date old address new address. | Download |
2018-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-05 | Officers | Change person director company with change date. | Download |
2018-04-30 | Address | Change registered office address company with date old address new address. | Download |
2018-04-17 | Officers | Change person director company with change date. | Download |
2017-07-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-27 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2016-09-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-09 | Address | Change registered office address company with date old address new address. | Download |
2016-07-26 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.