UKBizDB.co.uk

ACTTRON LIMITED

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

This company is commonly known as Acttron Limited. The company was founded 28 years ago and was given the registration number 03089900. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 3 Sovereign Park, Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire. This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:ACTTRON LIMITED
Company Number:03089900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1995
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software

Office Address & Contact

Registered Address:3 Sovereign Park, Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DX

Secretary29 September 1995Active
6, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DX

Director19 April 2010Active
6, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DX

Director29 September 1995Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary10 August 1995Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director10 August 1995Active

People with Significant Control

Mr Shilvir Raghuvir Patel
Notified on:15 July 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:6, Maxted Road, Hemel Hempstead, England, HP2 7DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Anuja Patel
Notified on:15 July 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:6, Maxted Road, Hemel Hempstead, England, HP2 7DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Address

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

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-06-06Accounts

Accounts with accounts type total exemption small.

Download
2015-12-22Officers

Change person secretary company with change date.

Download
2015-12-22Officers

Change person director company with change date.

Download
2015-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-06Accounts

Accounts with accounts type total exemption small.

Download
2015-01-06Address

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

Download
2014-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-22Address

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

Download
2014-05-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.