UKBizDB.co.uk

PRACTICAL ACTION PUBLISHING LIMITED

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

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.

Company Information

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:
  • 58110 - Book publishing

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
20, Patrick Road, Caversham, Reading, England, RG4 8DD

Director23 November 2016Active
The Robbins Building, 25 Albert Street, Rugby, England, CV21 2SD

Director27 April 2023Active
25, Langton Road, Rugby, England, CV21 3UA

Director18 December 2019Active
The Robbins Building, 25 Albert Street, Rugby, England, CV21 2SD

Director27 April 2023Active
6 Mountain Ash Road, Clayhanger, Walsall, WS8 7QS

Secretary26 January 2000Active
37 Greenfield Avenue, Balsall Common, Coventry, CV7 7UG

Secretary11 September 1998Active
7 Westfield Road, Rugby, CV22 6AS

Secretary-Active
2 Corbett Street, Rugby, CV21 3NT

Secretary01 August 1997Active
2 Albion Grove, London, N16 8RG

Director20 July 2000Active
6 Bowen Road, Rugby, CV22 5LF

Director-Active
41, Evans Road, Rugby, England, CV22 7HT

Director21 October 2020Active
3, Long Dolver Drove, Soham, Ely, England, CB7 5UP

Director09 February 2016Active
Flat 4 61 Mildmay Park, London, N1 4NB

Director10 May 1999Active
11 Houblon Road, Richmond, TW10 6DB

Director-Active
3 Mere Road, Wolvercote, Oxford, OX2 8AN

Director30 March 2000Active
Manchester House, 1 Daventry Street, Southam, CV47 1PH

Director25 September 2000Active
73, Brook Green, London, United Kingdom, W6 7BE

Director06 November 2009Active
72, Byron Street, Barwell, Leicester, England, LE9 8FD

Director08 October 2015Active
Flat 4, 3 Egerton Place, London, SW3 2EF

Director16 July 1996Active
46 The Model Village, Long Itchington, Southam, CV47 9RB

Director15 June 2005Active
17d Hampstead Lane, London, N6 4RT

Director20 February 1998Active
Old Farm, House, 37 Filgrave, Newport Pagnell, United Kingdom, MK16 9ET

Director12 October 1993Active
39 Arlington Avenue, Leamington Spa, CV32 5UG

Director-Active
4 Mica House, Barnsbury Square, London, N1 1RN

Director09 December 1999Active
Cedar Lodge, Steeple Aston, OX25 4SE

Director05 February 2003Active
The Robbins Building, 25 Albert Street, Rugby, England, CV21 2SD

Director16 July 2014Active
25 Baronsmead Road, London, SW13 9RR

Director12 October 1993Active
22 Lakeside, Oxford, OX2 8JG

Director26 September 2001Active
Flat 2 28 Clarendon Square, Leamington Spa, CV32 5QX

Director20 February 1998Active
The Robbins Building, 25 Albert Street, Rugby, England, CV21 2SD

Director27 April 2023Active
37 Ware Road, Barby, Rugby, CV23 8UE

Director28 June 1994Active
The Robbins Building, 25 Albert Street, Rugby, England, CV21 2SD

Director21 October 2020Active
"Brambletye" Ewehurst Lane, Speldhurst, Tunbridge Wells, TN3 0JX

Director10 May 1999Active
7 Westfield Road, Rugby, CV22 6AS

Director-Active
The Robbins Building, 25 Albert Street, Rugby, England, CV21 2SD

Director15 June 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type small.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2022-12-29Accounts

Accounts with accounts type small.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type small.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-03-11Officers

Appoint person director company with name date.

Download
2020-01-03Accounts

Accounts with accounts type small.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Officers

Termination director company with name termination date.

Download
2019-02-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.