UKBizDB.co.uk

ACTION PARTNERSHIP LTD

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

This company is commonly known as Action Partnership Ltd. The company was founded 13 years ago and was given the registration number 07414168. The firm's registered office is in LIVERPOOL. You can find them at 4 Hurricane Drive, Speke, Liverpool, . This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:ACTION PARTNERSHIP LTD
Company Number:07414168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2010
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:4 Hurricane Drive, Speke, Liverpool, England, L24 8RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

Director25 July 2017Active
Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

Director21 October 2011Active
Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

Director21 October 2011Active
Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

Director21 October 2012Active
L25

Secretary21 October 2011Active
Suite 5, Martland Mill, Mart Lane, Burscough, United Kingdom, L40 0SD

Secretary20 October 2010Active
7 Ramsey Road, Garston, Liverpool, England, L19 4UZ

Director10 February 2017Active
4, Hurricane Drive, Speke, Liverpool, England, L24 8RL

Director04 July 2017Active
Suite 5, Martland Mill, Mart Lane, Burscough, United Kingdom, L40 0SD

Director20 October 2010Active

People with Significant Control

Mr Peter Keen
Notified on:20 October 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Leslie Keen
Notified on:20 October 2016
Status:Active
Date of birth:July 1955
Nationality:British
Address:Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR
Nature of control:
  • Ownership of shares 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Gazette

Gazette dissolved liquidation.

Download
2023-10-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-07-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-09Address

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

Download
2022-06-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-09Resolution

Resolution.

Download
2022-06-09Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-10-21Officers

Change person director company with change date.

Download
2019-10-21Officers

Change person director company with change date.

Download
2019-10-21Officers

Change person director company with change date.

Download
2019-10-21Officers

Change person director company with change date.

Download
2019-10-21Address

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

Download
2019-02-20Capital

Capital allotment shares.

Download
2018-10-31Accounts

Accounts with accounts type micro entity.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Mortgage

Mortgage satisfy charge full.

Download
2018-02-02Officers

Termination secretary company with name termination date.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.