About

Registered Number: 04168388
Date of Incorporation: 27/02/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH

 

Actel Uk Ltd was founded on 27 February 2001 with its registered office in Wallington, it has a status of "Active". The current directors of Actel Uk Ltd are listed as Evans, Caroline Mary, Evans, Mark Neil, Collis, Geoffrey Michael George, Currie, Dawn Charmaine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Mark Neil 27 February 2001 - 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Caroline Mary 18 March 2010 - 1
COLLIS, Geoffrey Michael George 27 February 2001 29 January 2004 1
CURRIE, Dawn Charmaine 29 January 2004 18 March 2010 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 30 December 2019
DISS40 - Notice of striking-off action discontinued 02 April 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 31 March 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
CS01 - N/A 14 March 2018
AA - Annual Accounts 14 March 2018
DISS40 - Notice of striking-off action discontinued 14 March 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 23 March 2013
AA - Annual Accounts 22 January 2013
DISS40 - Notice of striking-off action discontinued 25 September 2012
AR01 - Annual Return 24 September 2012
GAZ1 - First notification of strike-off action in London Gazette 26 June 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 24 May 2010
AP03 - Appointment of secretary 18 March 2010
TM02 - Termination of appointment of secretary 18 March 2010
AA - Annual Accounts 27 January 2010
CH03 - Change of particulars for secretary 20 October 2009
CH01 - Change of particulars for director 20 October 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 15 December 2008
363s - Annual Return 05 November 2008
AA - Annual Accounts 04 February 2008
AA - Annual Accounts 01 October 2007
363s - Annual Return 13 March 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 27 March 2006
363s - Annual Return 29 March 2005
AA - Annual Accounts 03 February 2005
AA - Annual Accounts 03 April 2004
363s - Annual Return 17 March 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
AA - Annual Accounts 15 June 2003
363s - Annual Return 17 April 2003
225 - Change of Accounting Reference Date 08 March 2002
363s - Annual Return 27 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2001
NEWINC - New incorporation documents 27 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.