UKBizDB.co.uk

ACTION ROADWAYS LIMITED

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

This company is commonly known as Action Roadways Limited. The company was founded 42 years ago and was given the registration number 01600790. The firm's registered office is in BELVEDERE. You can find them at Ikra Park, Ikra Park, Mulberry Way, Belvedere, Kent. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ACTION ROADWAYS LIMITED
Company Number:01600790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Ikra Park, Ikra Park, Mulberry Way, Belvedere, Kent, England, DA17 6AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Engine House, 2 Veridion Way, Erith, England, DA18 4AL

Director01 December 2022Active
The Engine House, 2 Veridion Way, Erith, England, DA18 4AL

Director26 July 2018Active
10 Cromer Road, Strood, ME2 3AL

Director01 August 2005Active
Ikra Park, Mulberry Way, Belvedere, England, DA17 6AN

Secretary26 July 2018Active
119 Wynchgate, London, N14 6RJ

Secretary-Active
15, Friars Walk, London, N14 5LR

Secretary10 November 2000Active
6 Rush Close, Walderslade, Chatham, ME5 8AS

Director-Active
1 Dashmonden Close, Wainscote, ME2 4PB

Director01 August 2005Active
15 Private Road, Enfield, EN1 2EH

Director-Active

People with Significant Control

Mr Sela Koydengoctu
Notified on:11 February 2020
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:The Engine House, 2 Veridion Way, Erith, England, DA18 4AL
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Selahittin Koydengoctu
Notified on:01 August 2018
Status:Active
Date of birth:August 2018
Nationality:British
Country of residence:England
Address:21, Alderney Road, Erith, England, DA8 2JH
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Alan Alfred Ellis
Notified on:30 June 2016
Status:Active
Date of birth:January 1941
Nationality:British
Address:2 Queen Annes Place, Enfield, EN1 2PX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Leslie Spenwyn
Notified on:30 June 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:2 Queen Annes Place, Enfield, EN1 2PX
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with updates.

Download
2024-04-18Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Change person director company with change date.

Download
2023-10-02Persons with significant control

Notification of a person with significant control.

Download
2023-10-02Persons with significant control

Cessation of a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Address

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

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-02-02Officers

Termination secretary company with name termination date.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Officers

Change person director company with change date.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Persons with significant control

Notification of a person with significant control.

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Address

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

Download
2018-08-01Officers

Appoint person secretary company with name date.

Download
2018-08-01Officers

Appoint person director company with name date.

Download
2018-07-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.