UKBizDB.co.uk

ACTIONBEST LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Secretary22 June 1992Active
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director14 March 2000Active
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director22 June 1992Active
18 Barnwell House, St Giles Road, London, SE5 7RP

Nominee Secretary15 June 1992Active
3 Nelson Road, London, N8 9RX

Director22 June 1992Active
16, Gloucester Road, New Barnet, EN5 1RT

Nominee Director15 June 1992Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director22 June 1992Active
9 Sutherland Chase, Ascot, SL5 8TE

Director22 June 1992Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-02-19Address

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

Download
2024-02-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-19Resolution

Resolution.

Download
2024-02-19Insolvency

Liquidation voluntary statement of affairs.

Download
2023-12-08Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-21Gazette

Gazette notice compulsory.

Download
2023-06-20Gazette

Gazette filings brought up to date.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Persons with significant control

Change to a person with significant control.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-06-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.