UKBizDB.co.uk

ACTON TERRACE MANAGEMENT CO. LIMITED

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

This company is commonly known as Acton Terrace Management Co. Limited. The company was founded 32 years ago and was given the registration number 02665539. The firm's registered office is in WIGAN. You can find them at 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ACTON TERRACE MANAGEMENT CO. LIMITED
Company Number:02665539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England, WN3 5AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Acton Terrace, Wigan, WN1 2AQ

Secretary16 June 2003Active
61, Acton Street, Wigan, WN1 2AH

Director21 September 2009Active
1st Floor Waterside House, Waterside Drive, Wigan, England, WN3 5AZ

Director01 February 2019Active
3 Acton Terrace, Wigan, WN1 2AQ

Director16 June 2003Active
3a Acton Terrace, Wigan, WN1 2AQ

Director16 June 2003Active
Woodbank, Long Heys Lane, Dalton, Wigan, United Kingdom, WN8 7RT

Director01 September 2021Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary25 November 1991Active
Merrybone Farm Shevington Lane, Shevington, Wigan, WN6 8AA

Secretary25 November 1991Active
Brown Ford Farm Cottage, Little Scotland Blackrod, Bolton, BL6 5LE

Director25 November 1991Active
5 Acton Terrace, Wigan, WN1 2AQ

Director13 February 2006Active
5 Acton Terrace, Wigan, WN1 2AQ

Director16 June 2003Active
61 Acton Street, Wigan, WN1 2AH

Director16 June 2003Active
3b Acton Terrace, Wigan, WN1 2AQ

Director16 June 2003Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director25 November 1991Active
Merrybone Farm Shevington Lane, Shevington, Wigan, WN6 8AA

Director25 November 1991Active

People with Significant Control

Mr Paul Johnson
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:Buckingham Flat, 3 Acton Terrace, Wigan, England, WN1 2AQ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Address

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

Download
2020-11-10Officers

Change person director company with change date.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-01-14Address

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

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Accounts

Accounts with accounts type total exemption full.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-06-08Accounts

Accounts with accounts type total exemption small.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.