About

Registered Number: 04029518
Date of Incorporation: 07/07/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Harance House, Rumer Hill Road, Cannock, Staffordshire, WS11 0ET

 

A.C.T. (National) Ltd was registered on 07 July 2000, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Phillip Gerard 06 January 2014 - 1
WHEELDON, Mark 31 January 2004 - 1
READ, David Richard 31 January 2004 30 November 2004 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 09 June 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 25 June 2019
MR01 - N/A 15 April 2019
MR04 - N/A 10 April 2019
AA01 - Change of accounting reference date 23 October 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 20 June 2018
CS01 - N/A 23 June 2017
AA - Annual Accounts 11 April 2017
MR01 - N/A 14 October 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 26 June 2014
TM02 - Termination of appointment of secretary 26 June 2014
TM01 - Termination of appointment of director 26 June 2014
AP01 - Appointment of director 23 January 2014
SH06 - Notice of cancellation of shares 13 December 2013
SH03 - Return of purchase of own shares 13 December 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 10 June 2011
CH01 - Change of particulars for director 10 June 2011
CH01 - Change of particulars for director 10 June 2011
CH03 - Change of particulars for secretary 10 June 2011
SH01 - Return of Allotment of shares 10 June 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 02 August 2010
AD01 - Change of registered office address 02 August 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 04 August 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 24 September 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 17 August 2007
AA - Annual Accounts 12 September 2006
363s - Annual Return 22 August 2006
287 - Change in situation or address of Registered Office 25 April 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 15 July 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 07 July 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 18 July 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 15 July 2002
363s - Annual Return 09 July 2001
287 - Change in situation or address of Registered Office 08 January 2001
288c - Notice of change of directors or secretaries or in their particulars 28 September 2000
288c - Notice of change of directors or secretaries or in their particulars 28 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2000
225 - Change of Accounting Reference Date 20 September 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
287 - Change in situation or address of Registered Office 13 July 2000
NEWINC - New incorporation documents 07 July 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 April 2019 Outstanding

N/A

A registered charge 30 September 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.