Warning: file_put_contents(c/3fe9cb49686de69fd28d4be8d9f1f2d4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Actu8 (thps) Ltd, NE4 7YL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ACTU8 (THPS) LTD

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

This company is commonly known as Actu8 (thps) Ltd. The company was founded 9 years ago and was given the registration number 09504313. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 11/12 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:ACTU8 (THPS) LTD
Company Number:09504313
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:11/12 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England, NE4 7YL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Airview Park, Woolsington, Newcastle Upon Tyne, England, NE13 8BR

Director23 March 2015Active
C/O Banktech Associates, PO BOX 213260, Dubai, United Arab Emirates,

Director17 March 2017Active
Waterloo House, Thornton Street, Newcastle Upon Tyne, United Kingdom, NE1 4AP

Director01 October 2015Active

People with Significant Control

Mr Peter Vincent Stienlet
Notified on:11 November 2018
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:7 Riverside Studios, Amethyst Road, Newcastle Upon Tyne, United Kingdom, NE4 7YL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Harmieson
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:4, Airview Park, Newcastle Upon Tyne, England, NE13 8BR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Officers

Change person director company with change date.

Download
2023-05-26Persons with significant control

Change to a person with significant control.

Download
2023-05-26Address

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

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Persons with significant control

Change to a person with significant control.

Download
2023-03-17Persons with significant control

Cessation of a person with significant control.

Download
2023-01-09Address

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

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Persons with significant control

Change to a person with significant control.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Officers

Change person director company with change date.

Download
2020-07-22Persons with significant control

Change to a person with significant control.

Download
2020-04-15Persons with significant control

Change to a person with significant control.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Persons with significant control

Notification of a person with significant control.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.