UKBizDB.co.uk

ACTION PA'S LIMITED

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

This company is commonly known as Action Pa's Limited. The company was founded 5 years ago and was given the registration number 11400364. The firm's registered office is in WOTTON-UNDER-EDGE. You can find them at 11 Underhill Road, Charfield, Wotton-under-edge, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:ACTION PA'S LIMITED
Company Number:11400364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:11 Underhill Road, Charfield, Wotton-under-edge, England, GL12 8TQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maple House, 5 The Maples, Cleeve, Bristol, England, BS49 4FS

Director01 January 2020Active
11 Underhill Road, Charfield, Wotton-Under-Edge, England, GL12 8TQ

Secretary06 June 2018Active
11 Underhill Road, Charfield, Wotton-Under-Edge, England, GL12 8TQ

Director06 June 2018Active
1 Whitecourt, Uley, Dursley, Gloucestershire, United Kingdom, GL11 5TG

Director01 January 2019Active

People with Significant Control

Miss Electra Savvidou
Notified on:29 June 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Maple House, 5 The Maples, Bristol, England, BS49 4FS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Gary Keating
Notified on:01 January 2020
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:Sores Court, Hillside Road, Bristol, England, BS48 3BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Janice Elizabeth Baber
Notified on:06 June 2018
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:11 Underhill Road, Charfield, Wotton-Under-Edge, England, GL12 8TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-04-05Capital

Capital allotment shares.

Download
2023-01-12Accounts

Accounts with accounts type micro entity.

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Persons with significant control

Notification of a person with significant control.

Download
2022-07-05Persons with significant control

Change to a person with significant control.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Officers

Change person director company with change date.

Download
2022-05-05Persons with significant control

Change to a person with significant control.

Download
2022-05-03Persons with significant control

Change to a person with significant control.

Download
2022-05-03Persons with significant control

Cessation of a person with significant control.

Download
2022-03-25Change of name

Certificate change of name company.

Download
2021-12-02Officers

Termination secretary company with name termination date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-10-28Address

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

Download
2021-10-19Accounts

Accounts with accounts type micro entity.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Persons with significant control

Notification of a person with significant control.

Download
2021-02-24Persons with significant control

Change to a person with significant control.

Download
2020-03-06Accounts

Accounts with accounts type micro entity.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.