UKBizDB.co.uk

ACTION POINT TECHNOLOGY SERVICES LTD

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

This company is commonly known as Action Point Technology Services Ltd. The company was founded 5 years ago and was given the registration number NI657758. The firm's registered office is in LISBURN. You can find them at Garvey Studios, Longstone Street, Lisburn, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ACTION POINT TECHNOLOGY SERVICES LTD
Company Number:NI657758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2018
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Garvey Studios, Longstone Street, Lisburn, United Kingdom, BT28 1TP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Garvey Studios, Longstone Street, Lisburn, United Kingdom, BT28 1TP

Secretary22 December 2021Active
Garvey Studios, Longstone Street, Lisburn, United Kingdom, BT28 1TP

Director22 December 2021Active
Garvey Studios, Longstone Street, Lisburn, United Kingdom, BT28 1TP

Director22 December 2021Active
Clonlara House, Church Road, Clonlara, Ireland, V94 RP4V

Secretary13 December 2018Active
Ennistowel House, Woolhara, Douglas Road, Cork, Ireland,

Secretary19 October 2021Active
Clonlara House, Church Road, Clonlara, Ireland, V94 RP4V

Director13 December 2018Active
Ennistowel House, Woolhara, Douglas Road, Cork, Ireland, T12 N9C2

Director13 December 2018Active
9, Hill Crest Manor, Newport, Ireland,

Director19 October 2021Active

People with Significant Control

Mr Colm Piercy
Notified on:22 December 2021
Status:Active
Date of birth:January 1972
Nationality:Irish
Country of residence:Ireland
Address:15 Pembroke Street Lower, Dublin, Dublin 2, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Savage
Notified on:13 December 2018
Status:Active
Date of birth:December 1978
Nationality:Irish
Country of residence:Ireland
Address:9 Hill Crest Manor, Newport, Ireland, V94 HYH5
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Jeffreys
Notified on:13 December 2018
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:Ireland
Address:Clonlara House, Church Road, Clonlara, Ireland, V94 RP4V
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Change of name

Certificate change of name company.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type small.

Download
2023-06-15Accounts

Change account reference date company previous shortened.

Download
2023-01-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Persons with significant control

Notification of a person with significant control.

Download
2022-12-15Persons with significant control

Cessation of a person with significant control.

Download
2022-12-15Persons with significant control

Cessation of a person with significant control.

Download
2022-03-15Officers

Termination secretary company with name termination date.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-03-15Officers

Appoint person secretary company with name date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-11-12Officers

Appoint person secretary company with name date.

Download
2021-11-12Officers

Termination secretary company with name termination date.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.