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.
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 | : |
|
Registered Address | : | Charter House Pittman Way, Fulwood, Preston, Lancashire, PR2 9ZD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Laurel House, 173 Chorley New Road, Bolton, England, BL1 4QZ | Director | 27 January 2021 | Active |
79 Oxford Road, St Annes, Lytham St Annes, FY8 2DY | Secretary | 24 May 1994 | Active |
136 Curzon Road, St Annes-On-Sea, FY8 1SY | Secretary | 30 March 1994 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 28 February 1998 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 30 March 1994 | Active |
31, St. Davids Road North, Lytham St. Annes, United Kingdom, FY8 2BL | Director | 03 February 2010 | Active |
Clarendon House, 13 Eastbank Road, Lytham St. Annes, FY8 1ND | Director | 30 March 1994 | Active |
Grove House, 4 Grove Street St Annes On Sea, Lytham St Annes, FY8 1UU | Director | 15 April 2002 | Active |
Clarendon House, 13 Eastbank Road, Lytham St Annes, FY8 1ND | Director | 05 April 1998 | Active |
Charter House, Pittman Way, Fulwood, Preston, PR2 9ZD | Director | 04 July 2018 | Active |
Charter House, Pittman Way, Fulwood, Preston, PR2 9ZD | Director | 15 March 2018 | Active |
Charter House, Pittman Way, Fulwood, Preston, PR2 9ZD | Director | 05 January 2011 | Active |
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF | Director | 31 January 2019 | Active |
Charter House, Pittman Way, Fulwood, Preston, PR2 9ZD | Director | 02 July 2012 | Active |
F.504, 17 Stratigou Gkiani Timagia, Limassol, Cyprus, 3101 | Director | 13 December 2017 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 30 March 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Change of name | Certificate change of name company. | Download |
2022-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-28 | Gazette | Gazette filings brought up to date. | Download |
2022-06-27 | Officers | Change person director company with change date. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Address | Change registered office address company with date old address new address. | Download |
2022-06-21 | Gazette | Gazette notice compulsory. | Download |
2021-09-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-20 | Officers | Appoint person director company with name date. | Download |
2021-01-29 | Officers | Termination director company with name termination date. | Download |
2020-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-28 | Accounts | Change account reference date company current extended. | Download |
2019-02-21 | Officers | Appoint person director company with name date. | Download |
2019-02-21 | Officers | Termination director company with name termination date. | Download |
2018-09-05 | Officers | Termination director company with name termination date. | Download |
2018-09-04 | Officers | Appoint person director company with name date. | Download |
2018-09-04 | Officers | Termination director company with name termination date. | Download |
2018-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.