UKBizDB.co.uk

URGENTACTION LIMITED

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

This company is commonly known as Urgentaction Limited. The company was founded 39 years ago and was given the registration number 01866849. The firm's registered office is in WILMSLOW. You can find them at Morland House, Altrincham Road, Wilmslow, Cheshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:URGENTACTION LIMITED
Company Number:01866849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1984
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Morland House, Altrincham Road, Wilmslow, Cheshire, SK9 5NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Morland House, Altrincham Road, Wilmslow, SK9 5NW

Secretary01 January 2018Active
Morland House, Altrincham Road, Wilmslow, SK9 5NW

Director29 January 2024Active
Morland House, Altrincham Road, Wilmslow, SK9 5NW

Director08 December 2000Active
Morland House, Altrincham Road, Wilmslow, SK9 5NW

Director15 September 2022Active
Morland House, Altrincham Road, Wilmslow, SK9 5NW

Director-Active
Morland House, Altrincham Road, Wilmslow, SK9 5NW

Director29 October 2007Active
23 Hoyles Lane, Cottam, Preston, PR4 0LB

Secretary01 April 1996Active
Shelbourne House, Bollinway, Hale, WA15 0NY

Secretary30 October 1998Active
5 Tormore Close, Heapey, Chorley, PR6 9BP

Secretary01 April 1999Active
Morland House, Altrincham Road, Wilmslow, SK9 5NW

Secretary27 June 2007Active
23 Hoyles Lane, Cottam, Preston, PR4 0LB

Director01 April 1996Active
3 Oakengates, Standish, Wigan, WN6 0XL

Director-Active
1 Sugar Pit Lane, Knutsford, WA16 0NH

Director02 July 2001Active
20 Thorneycroft, Leigh, WN7 2TH

Director02 July 2001Active
5 Tormore Close, Heapey, Chorley, PR6 9BP

Director08 December 2000Active
Summerhill, 9 East Down Road, Bowdon, WA14

Director-Active
Morland House, Altrincham Road, Wilmslow, SK9 5NW

Director08 October 2001Active
3 Normanby Close, Warrington, WA5 0GJ

Director24 March 2003Active
Morland House, Altrincham Road, Wilmslow, SK9 5NW

Director09 December 2000Active
Morland House, Altrincham Road, Wilmslow, SK9 5NW

Director04 August 2021Active

People with Significant Control

Mr Michael John Gaskell
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:Morland House, Wilmslow, SK9 5NW
Nature of control:
  • Significant influence or control
Hallco 996 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Morland House, Altrincham Road, Wilmslow, United Kingdom, SK9 5NW
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Officers

Appoint person director company with name date.

Download
2024-01-04Accounts

Accounts with accounts type full.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Accounts

Accounts with accounts type full.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type full.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-07-08Address

Move registers to sail company with new address.

Download
2021-07-08Address

Change sail address company with new address.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-12Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-03Mortgage

Mortgage satisfy charge full.

Download
2021-03-03Mortgage

Mortgage satisfy charge full.

Download
2021-03-03Mortgage

Mortgage satisfy charge full.

Download
2021-03-03Mortgage

Mortgage satisfy charge full.

Download
2021-03-03Mortgage

Mortgage satisfy charge full.

Download
2021-03-03Mortgage

Mortgage satisfy charge full.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.