UKBizDB.co.uk

FREDERICK ACTON & CO. LTD.

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

This company is commonly known as Frederick Acton & Co. Ltd.. The company was founded 30 years ago and was given the registration number 02914545. The firm's registered office is in PRESTON. You can find them at Charter House Pittman Way, Fulwood, Preston, Lancashire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:FREDERICK ACTON & CO. LTD.
Company Number:02914545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1994
End of financial year:04 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Charter House Pittman Way, Fulwood, Preston, Lancashire, PR2 9ZD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Laurel House, 173 Chorley New Road, Bolton, England, BL1 4QZ

Director27 January 2021Active
79 Oxford Road, St Annes, Lytham St Annes, FY8 2DY

Secretary24 May 1994Active
136 Curzon Road, St Annes-On-Sea, FY8 1SY

Secretary30 March 1994Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary28 February 1998Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary30 March 1994Active
31, St. Davids Road North, Lytham St. Annes, United Kingdom, FY8 2BL

Director03 February 2010Active
Clarendon House, 13 Eastbank Road, Lytham St. Annes, FY8 1ND

Director30 March 1994Active
Grove House, 4 Grove Street St Annes On Sea, Lytham St Annes, FY8 1UU

Director15 April 2002Active
Clarendon House, 13 Eastbank Road, Lytham St Annes, FY8 1ND

Director05 April 1998Active
Charter House, Pittman Way, Fulwood, Preston, PR2 9ZD

Director04 July 2018Active
Charter House, Pittman Way, Fulwood, Preston, PR2 9ZD

Director15 March 2018Active
Charter House, Pittman Way, Fulwood, Preston, PR2 9ZD

Director05 January 2011Active
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF

Director31 January 2019Active
Charter House, Pittman Way, Fulwood, Preston, PR2 9ZD

Director02 July 2012Active
F.504, 17 Stratigou Gkiani Timagia, Limassol, Cyprus, 3101

Director13 December 2017Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director30 March 1994Active

People with Significant Control

Miss Helena Amelia Anne Acton-Reid
Notified on:21 April 2017
Status:Active
Date of birth:April 2004
Nationality:British
Country of residence:England
Address:Laurel House, 173 Chorley New Road, Bolton, England, BL1 4QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Henry John Frank Acton-Reid
Notified on:30 March 2017
Status:Active
Date of birth:April 2009
Nationality:British
Country of residence:England
Address:135, Warton Street, Lytham St. Annes, England, FY8 5BH
Nature of control:
  • Voting rights 25 to 50 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 (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
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Change of name

Certificate change of name company.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-06-28Gazette

Gazette filings brought up to date.

Download
2022-06-27Officers

Change person director company with change date.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Address

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

Download
2022-06-21Gazette

Gazette notice compulsory.

Download
2021-09-10Accounts

Accounts with accounts type micro entity.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2020-04-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Change account reference date company current extended.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-02-21Officers

Termination director company with name termination date.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-09-04Officers

Appoint person director company with name date.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-07-05Accounts

Accounts with accounts type micro entity.

Download
2018-05-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.