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.
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 | : |
|
Registered Address | : | Morland House, Altrincham Road, Wilmslow, Cheshire, SK9 5NW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Morland House, Altrincham Road, Wilmslow, SK9 5NW | Secretary | 01 January 2018 | Active |
Morland House, Altrincham Road, Wilmslow, SK9 5NW | Director | 29 January 2024 | Active |
Morland House, Altrincham Road, Wilmslow, SK9 5NW | Director | 08 December 2000 | Active |
Morland House, Altrincham Road, Wilmslow, SK9 5NW | Director | 15 September 2022 | Active |
Morland House, Altrincham Road, Wilmslow, SK9 5NW | Director | - | Active |
Morland House, Altrincham Road, Wilmslow, SK9 5NW | Director | 29 October 2007 | Active |
23 Hoyles Lane, Cottam, Preston, PR4 0LB | Secretary | 01 April 1996 | Active |
Shelbourne House, Bollinway, Hale, WA15 0NY | Secretary | 30 October 1998 | Active |
5 Tormore Close, Heapey, Chorley, PR6 9BP | Secretary | 01 April 1999 | Active |
Morland House, Altrincham Road, Wilmslow, SK9 5NW | Secretary | 27 June 2007 | Active |
23 Hoyles Lane, Cottam, Preston, PR4 0LB | Director | 01 April 1996 | Active |
3 Oakengates, Standish, Wigan, WN6 0XL | Director | - | Active |
1 Sugar Pit Lane, Knutsford, WA16 0NH | Director | 02 July 2001 | Active |
20 Thorneycroft, Leigh, WN7 2TH | Director | 02 July 2001 | Active |
5 Tormore Close, Heapey, Chorley, PR6 9BP | Director | 08 December 2000 | Active |
Summerhill, 9 East Down Road, Bowdon, WA14 | Director | - | Active |
Morland House, Altrincham Road, Wilmslow, SK9 5NW | Director | 08 October 2001 | Active |
3 Normanby Close, Warrington, WA5 0GJ | Director | 24 March 2003 | Active |
Morland House, Altrincham Road, Wilmslow, SK9 5NW | Director | 09 December 2000 | Active |
Morland House, Altrincham Road, Wilmslow, SK9 5NW | Director | 04 August 2021 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Accounts | Accounts with accounts type full. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Accounts | Accounts with accounts type full. | Download |
2022-09-15 | Officers | Appoint person director company with name date. | Download |
2022-09-15 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Accounts | Accounts with accounts type full. | Download |
2021-08-06 | Officers | Appoint person director company with name date. | Download |
2021-07-08 | Address | Move registers to sail company with new address. | Download |
2021-07-08 | Address | Change sail address company with new address. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-08-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.