This company is commonly known as Practical Action Publishing Limited. The company was founded 50 years ago and was given the registration number 01159018. The firm's registered office is in RUGBY. You can find them at The Robbins Building, 25 Albert Street, Rugby, Warwickshire. This company's SIC code is 58110 - Book publishing.
Name | : | PRACTICAL ACTION PUBLISHING LIMITED |
---|---|---|
Company Number | : | 01159018 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 1974 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Robbins Building, 25 Albert Street, Rugby, Warwickshire, England, CV21 2SD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Patrick Road, Caversham, Reading, England, RG4 8DD | Director | 23 November 2016 | Active |
The Robbins Building, 25 Albert Street, Rugby, England, CV21 2SD | Director | 27 April 2023 | Active |
25, Langton Road, Rugby, England, CV21 3UA | Director | 18 December 2019 | Active |
The Robbins Building, 25 Albert Street, Rugby, England, CV21 2SD | Director | 27 April 2023 | Active |
6 Mountain Ash Road, Clayhanger, Walsall, WS8 7QS | Secretary | 26 January 2000 | Active |
37 Greenfield Avenue, Balsall Common, Coventry, CV7 7UG | Secretary | 11 September 1998 | Active |
7 Westfield Road, Rugby, CV22 6AS | Secretary | - | Active |
2 Corbett Street, Rugby, CV21 3NT | Secretary | 01 August 1997 | Active |
2 Albion Grove, London, N16 8RG | Director | 20 July 2000 | Active |
6 Bowen Road, Rugby, CV22 5LF | Director | - | Active |
41, Evans Road, Rugby, England, CV22 7HT | Director | 21 October 2020 | Active |
3, Long Dolver Drove, Soham, Ely, England, CB7 5UP | Director | 09 February 2016 | Active |
Flat 4 61 Mildmay Park, London, N1 4NB | Director | 10 May 1999 | Active |
11 Houblon Road, Richmond, TW10 6DB | Director | - | Active |
3 Mere Road, Wolvercote, Oxford, OX2 8AN | Director | 30 March 2000 | Active |
Manchester House, 1 Daventry Street, Southam, CV47 1PH | Director | 25 September 2000 | Active |
73, Brook Green, London, United Kingdom, W6 7BE | Director | 06 November 2009 | Active |
72, Byron Street, Barwell, Leicester, England, LE9 8FD | Director | 08 October 2015 | Active |
Flat 4, 3 Egerton Place, London, SW3 2EF | Director | 16 July 1996 | Active |
46 The Model Village, Long Itchington, Southam, CV47 9RB | Director | 15 June 2005 | Active |
17d Hampstead Lane, London, N6 4RT | Director | 20 February 1998 | Active |
Old Farm, House, 37 Filgrave, Newport Pagnell, United Kingdom, MK16 9ET | Director | 12 October 1993 | Active |
39 Arlington Avenue, Leamington Spa, CV32 5UG | Director | - | Active |
4 Mica House, Barnsbury Square, London, N1 1RN | Director | 09 December 1999 | Active |
Cedar Lodge, Steeple Aston, OX25 4SE | Director | 05 February 2003 | Active |
The Robbins Building, 25 Albert Street, Rugby, England, CV21 2SD | Director | 16 July 2014 | Active |
25 Baronsmead Road, London, SW13 9RR | Director | 12 October 1993 | Active |
22 Lakeside, Oxford, OX2 8JG | Director | 26 September 2001 | Active |
Flat 2 28 Clarendon Square, Leamington Spa, CV32 5QX | Director | 20 February 1998 | Active |
The Robbins Building, 25 Albert Street, Rugby, England, CV21 2SD | Director | 27 April 2023 | Active |
37 Ware Road, Barby, Rugby, CV23 8UE | Director | 28 June 1994 | Active |
The Robbins Building, 25 Albert Street, Rugby, England, CV21 2SD | Director | 21 October 2020 | Active |
"Brambletye" Ewehurst Lane, Speldhurst, Tunbridge Wells, TN3 0JX | Director | 10 May 1999 | Active |
7 Westfield Road, Rugby, CV22 6AS | Director | - | Active |
The Robbins Building, 25 Albert Street, Rugby, England, CV21 2SD | Director | 15 June 2012 | Active |
Practical Action | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Schumacher Centre, Bourton On Dunsmore, Rugby, England, CV23 9QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type small. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-05-04 | Officers | Appoint person director company with name date. | Download |
2023-05-04 | Officers | Appoint person director company with name date. | Download |
2023-01-13 | Officers | Termination director company with name termination date. | Download |
2022-12-29 | Accounts | Accounts with accounts type small. | Download |
2022-12-07 | Officers | Termination director company with name termination date. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type small. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type small. | Download |
2020-12-07 | Officers | Appoint person director company with name date. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
2020-07-27 | Officers | Termination director company with name termination date. | Download |
2020-07-14 | Officers | Termination director company with name termination date. | Download |
2020-03-11 | Officers | Appoint person director company with name date. | Download |
2020-01-03 | Accounts | Accounts with accounts type small. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Officers | Termination director company with name termination date. | Download |
2019-02-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.