UKBizDB.co.uk

ACTIONPLAS (HOLDINGS) LIMITED

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

This company is commonly known as Actionplas (holdings) Limited. The company was founded 9 years ago and was given the registration number 09148692. The firm's registered office is in PUDSEY. You can find them at Richardshaw Road, Grangefield Industrial Estate, Pudsey, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ACTIONPLAS (HOLDINGS) LIMITED
Company Number:09148692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Richardshaw Road, Grangefield Industrial Estate, Pudsey, West Yorkshire, LS28 6QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richardshaw Road, Grangefield Industrial Estate, Pudsey, United Kingdom, LS28 6QW

Director28 July 2014Active
Richardshaw Road, Grangefield Industrial Estate, Pudsey, United Kingdom, LS28 6QW

Director28 July 2014Active
Richardshaw Road, Grangefield Industrial Estate, Pudsey, United Kingdom, LS28 6QW

Director28 July 2014Active

People with Significant Control

Tegritec Ltd
Notified on:28 February 2024
Status:Active
Country of residence:England
Address:21-23, Richardshaw Road, Pudsey, England, LS28 6QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Wray
Notified on:06 April 2016
Status:Active
Date of birth:March 1984
Nationality:British
Address:Richardshaw Road, Grangefield Industrial Estate, Pudsey, LS28 6QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Wray
Notified on:06 April 2016
Status:Active
Date of birth:August 1986
Nationality:British
Address:Richardshaw Road, Grangefield Industrial Estate, Pudsey, LS28 6QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Hannah Jones
Notified on:06 April 2016
Status:Active
Date of birth:November 1980
Nationality:British
Address:Richardshaw Road, Grangefield Industrial Estate, Pudsey, LS28 6QW
Nature of control:
  • Significant influence or control

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
2024-04-06Resolution

Resolution.

Download
2024-04-06Incorporation

Memorandum articles.

Download
2024-04-06Capital

Capital name of class of shares.

Download
2024-04-02Persons with significant control

Notification of a person with significant control.

Download
2024-04-02Persons with significant control

Cessation of a person with significant control.

Download
2024-04-02Persons with significant control

Cessation of a person with significant control.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Officers

Change person director company with change date.

Download
2021-07-13Persons with significant control

Change to a person with significant control.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Officers

Change person director company with change date.

Download
2017-08-03Persons with significant control

Cessation of a person with significant control.

Download
2017-08-03Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.