This company is commonly known as Actionbest Limited. The company was founded 31 years ago and was given the registration number 02724136. The firm's registered office is in WOODFORD GREEN. You can find them at 19-20 Bourne Court, Southend Road, Woodford Green, Essex. This company's SIC code is 70100 - Activities of head offices.
Name | : | ACTIONBEST LIMITED |
---|---|---|
Company Number | : | 02724136 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 1992 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19-20 Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom, IG8 8HD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Secretary | 22 June 1992 | Active |
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 14 March 2000 | Active |
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 22 June 1992 | Active |
18 Barnwell House, St Giles Road, London, SE5 7RP | Nominee Secretary | 15 June 1992 | Active |
3 Nelson Road, London, N8 9RX | Director | 22 June 1992 | Active |
16, Gloucester Road, New Barnet, EN5 1RT | Nominee Director | 15 June 1992 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 22 June 1992 | Active |
9 Sutherland Chase, Ascot, SL5 8TE | Director | 22 June 1992 | Active |
Mr Richard Fenton Sanders | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD |
Nature of control | : |
|
Mr Thomas Richard Sanders | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Address | Change registered office address company with date old address new address. | Download |
2024-02-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-02-19 | Resolution | Resolution. | Download |
2024-02-19 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-12-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-11-21 | Gazette | Gazette notice compulsory. | Download |
2023-06-20 | Gazette | Gazette filings brought up to date. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2023-05-24 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.