About

Registered Number: 04664780
Date of Incorporation: 12/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 20 Cwm Lane, Rogerstone, Newport, NP10 9AF,

 

Established in 2003, A.C.T. Financial Services Ltd has its registered office in Newport. Currently we aren't aware of the number of employees at the the organisation. This company has 3 directors listed as Shanahan, Julie Karen, Ward, Lesley Anne, Ward, Michael Edward in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHANAHAN, Julie Karen 02 March 2003 20 May 2015 1
WARD, Lesley Anne 12 February 2003 21 June 2005 1
WARD, Michael Edward 02 March 2003 22 September 2004 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
MR04 - N/A 28 January 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 20 November 2018
MR01 - N/A 15 March 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 29 November 2017
AD01 - Change of registered office address 27 March 2017
CS01 - N/A 19 March 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 28 November 2015
TM02 - Termination of appointment of secretary 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 27 April 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 27 February 2008
AA - Annual Accounts 16 November 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 11 September 2006
363s - Annual Return 08 March 2006
288b - Notice of resignation of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
AA - Annual Accounts 29 June 2005
363s - Annual Return 31 March 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 18 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
NEWINC - New incorporation documents 12 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 March 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.